Company NameCairnlea Limited
DirectorsJennifer Smith and William Leslie Smith
Company StatusActive
Company NumberSC241380
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jennifer Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressCairnlea
Sandwick
Shetland
ZE2 9HW
Scotland
Director NameMr William Leslie Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCairnlea
Sandwick
Shetland
ZE2 9HW
Scotland
Secretary NameMrs Jennifer Smith
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCairnlea
Sandwick
Shetland
ZE2 9HW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressCairnlea
Sandwick
Shetland
ZE2 9HW
Scotland
ConstituencyOrkney and Shetland
WardShetland South

Shareholders

50 at £1Jennifer Smith
50.00%
Ordinary
50 at £1William Leslie Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£110,072
Cash£3,721
Current Liabilities£253,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

6 March 2012Delivered on: 26 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nyuggel dunrossness shetland OAZ8886.
Outstanding
28 April 2006Delivered on: 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19C st. Magnus street, lerwick, shetland.
Outstanding
26 February 2003Delivered on: 6 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12C & 12D harbour street, lerwick, shetland.
Outstanding
6 February 2003Delivered on: 11 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 August 2019Satisfaction of charge 4 in full (1 page)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 December 2018Director's details changed for Mrs Jennifer Smith on 14 December 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Director's details changed for Mrs William Leslie Smith on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mrs William Leslie Smith on 19 December 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 December 2009Director's details changed for Jennifer Smith on 16 December 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for William Leslie Smith on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Jennifer Smith on 16 December 2009 (2 pages)
22 December 2009Director's details changed for William Leslie Smith on 16 December 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 December 2006Return made up to 19/12/06; full list of members (2 pages)
19 December 2006Return made up to 19/12/06; full list of members (2 pages)
19 May 2006Partic of mort/charge * (3 pages)
19 May 2006Partic of mort/charge * (3 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Return made up to 19/12/05; full list of members (2 pages)
22 December 2005Return made up to 19/12/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 January 2004Return made up to 19/12/03; full list of members (7 pages)
20 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 March 2003Partic of mort/charge * (6 pages)
6 March 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
19 December 2002Incorporation (12 pages)
19 December 2002Incorporation (12 pages)