Company NameCairney & Smith Construction Limited
Company StatusDissolved
Company NumberSC237650
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date28 November 2018 (5 years, 4 months ago)
Previous NamesLodgetrend Limited and Cairney & Smith (Building Contractors) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Cairney
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(4 days after company formation)
Appointment Duration16 years, 1 month (closed 28 November 2018)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address15 Blair Atholl Grove
Hamilton
Lanarkshire
ML3 9FE
Scotland
Secretary NameMr Peter Cairney
NationalityBritish
StatusClosed
Appointed07 October 2002(4 days after company formation)
Appointment Duration16 years, 1 month (closed 28 November 2018)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address15 Blair Atholl Grove
Hamilton
Lanarkshire
ML3 9FE
Scotland
Director NameMr Graeme Hamilton Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 October 2002(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Farm Glassford
Strathaven
Lanarkshire
ML10 6TS
Scotland
Secretary NameSandra Adamson Smith
NationalityBritish
StatusResigned
Appointed07 October 2002(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address53 Cathkin Crescent
Cumbernauld
Glasgow
G68 0FD
Scotland
Director NameMr Stephen Alexander Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Murray Court
Hillhouse Industrial Estate
Hamilton
South Lanarkshire
ML03 9SL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£215,998
Cash£14,589
Current Liabilities£151,107

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2016Registered office address changed from C/O Kmpg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
16 July 2012Court order notice of winding up (1 page)
16 July 2012Registered office address changed from 5 Murray Court Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL United Kingdom on 16 July 2012 (2 pages)
16 July 2012Notice of winding up order (1 page)
29 June 2012Appointment of a provisional liquidator (2 pages)
24 February 2012Termination of appointment of Stephen Smith as a director (1 page)
21 December 2011Second filing of AR01 previously delivered to Companies House made up to 27 September 2011 (16 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 21/12/2011
(6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Director's details changed for Peter Cairney on 27 September 2010 (2 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
13 September 2010Termination of appointment of Graeme Smith as a director (1 page)
13 September 2010Appointment of Mr Stephen Alexander Smith as a director (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 October 2008Return made up to 27/09/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit 5 murray court hillhouse industrial estate hamilton ML3 9SL (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 July 2008Registered office changed on 16/07/2008 from unit 16 hillhouse workshops 37 argyle crescent hillhouse industrial estate hamilton ML3 9BQ (1 page)
26 February 2008Director's change of particulars / graeme smith / 31/08/2007 (1 page)
26 February 2008Return made up to 27/09/07; full list of members (4 pages)
25 February 2008Director and secretary's change of particulars / peter cairney / 01/06/2007 (1 page)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 March 2007New secretary appointed (2 pages)
23 October 2006Return made up to 27/09/06; full list of members (2 pages)
8 September 2006Secretary resigned (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 September 2005Return made up to 27/09/05; full list of members (3 pages)
27 September 2005Registered office changed on 27/09/05 from: unit 24 hillhouse workshops 37 argyle crescent hillhouse industrial estate hamilton ML3 9BQ (1 page)
27 September 2005Location of register of members (1 page)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
5 August 2004Registered office changed on 05/08/04 from: 47 cadzow street hamilton ML3 6ED (1 page)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 July 2004Ad 21/10/02--------- £ si 99@1 (2 pages)
29 December 2003Return made up to 03/10/03; full list of members (7 pages)
11 March 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
20 November 2002Memorandum and Articles of Association (13 pages)
21 October 2002Company name changed cairney & smith (building contra ctors) LIMITED\certificate issued on 21/10/02 (2 pages)
15 October 2002Memorandum and Articles of Association (9 pages)
11 October 2002New director appointed (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Company name changed lodgetrend LIMITED\certificate issued on 11/10/02 (2 pages)
11 October 2002New director appointed (1 page)
11 October 2002Registered office changed on 11/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (1 page)
3 October 2002Incorporation (16 pages)