Company NameCairn Muir Homes Limited
Company StatusDissolved
Company NumberSC235149
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Diane Waddel Ness
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressCairn Muir
Medwyn Road
West Linton
Peeblesshire
EH46 7HA
Scotland
Secretary NameAndrew Barclay Ness
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCairn Muir
Medwyn Road
West Linton
Peeblesshire
EH46 7HA
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressDundas House, Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

100 at £1Diane Waddel Ness
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Register(s) moved to registered inspection location (1 page)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Register inspection address has been changed (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 douglas gardens edinburgh EH4 3DA (1 page)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 August 2007Return made up to 09/08/07; full list of members (2 pages)
22 August 2006Return made up to 09/08/06; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 April 2006Dec mort/charge * (2 pages)
7 February 2006Partic of mort/charge * (3 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 August 2005Return made up to 09/08/05; full list of members (2 pages)
29 July 2005Partic of mort/charge * (3 pages)
27 October 2004Partic of mort/charge * (3 pages)
12 August 2004Return made up to 09/08/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
24 February 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
27 November 2003Partic of mort/charge * (6 pages)
1 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2002Registered office changed on 02/09/02 from: 4 douglas gardens edinburgh EH4 3DA (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2002Ad 09/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 August 2002Incorporation (16 pages)