Company NameA B Gairns Contractors Ltd
Company StatusActive
Company NumberSC247834
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Previous NameClaymuir Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAndrew Bruce Gairns (Jnr)
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years
RoleContractor
Country of ResidenceScotland
Correspondence AddressInvermilton
Comrie
Crieff
Perthshire
PH6 2LS
Scotland
Director NameAndrew Bruce Gairns (Snr)
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years
RoleContractor
Country of ResidenceScotland
Correspondence AddressInvermilton
Comrie
Perth
Perthshire
PH6 2LS
Scotland
Secretary NameAndrew Bruce Gairns (Jnr)
NationalityBritish
StatusCurrent
Appointed01 May 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years
RoleContractor
Country of ResidenceScotland
Correspondence AddressInvermilton
Comrie
Crieff
Perthshire
PH6 2LS
Scotland
Director NameMr Stuart John Gairns
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2014(11 years after company formation)
Appointment Duration10 years
RoleContractor
Country of ResidenceScotland
Correspondence AddressArdbrae Braincroft
Crieff
Perthshire
PH7 4JZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Andrew Bruce Gairns
60.00%
Ordinary
4 at £1Stuart John Gairns
40.00%
Ordinary

Financials

Year2014
Net Worth£330,228
Cash£171,865
Current Liabilities£548,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

25 March 2024Registration of charge SC2478340001, created on 19 March 2024 (7 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
17 April 2023Secretary's details changed for Andrew Bruce Gairns (Jnr) on 14 April 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
28 April 2022Director's details changed for Andrew Bruce Gairns (Jnr) on 28 April 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Stuart John Gairns on 7 February 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 June 2017Notification of Andrew Bruce Gairns as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Stuart John Gairns as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
29 June 2017Notification of Andrew Bruce Gairns as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Bruce Gairns as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
29 June 2017Notification of Stuart John Gairns as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Bruce Gairns as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 April 2016Annual return made up to 15 April 2016
Statement of capital on 2016-04-27
  • GBP 10
(6 pages)
27 April 2016Annual return made up to 15 April 2016
Statement of capital on 2016-04-27
  • GBP 10
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(6 pages)
19 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Appointment of Mr Stuart John Gairns as a director on 20 April 2014 (2 pages)
6 November 2014Appointment of Mr Stuart John Gairns as a director on 20 April 2014 (2 pages)
17 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(5 pages)
17 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(5 pages)
28 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 5
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 5
(3 pages)
21 February 2014Company name changed claymuir LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Company name changed claymuir LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Andrew Bruce Gairns (Snr) on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Bruce Gairns (Snr) on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Bruce Gairns (Jnr) on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Andrew Bruce Gairns (Jnr) on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 15/04/09; full list of members (4 pages)
14 May 2009Return made up to 15/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Return made up to 15/04/07; full list of members (2 pages)
30 May 2007Return made up to 15/04/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 15/04/06; full list of members (2 pages)
3 May 2006Return made up to 15/04/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Return made up to 15/04/04; full list of members (7 pages)
15 June 2004Return made up to 15/04/04; full list of members (7 pages)
27 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
5 May 2003Secretary resigned (1 page)
5 May 2003Nc inc already adjusted 01/05/03 (1 page)
5 May 2003Registered office changed on 05/05/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
5 May 2003Secretary resigned (1 page)
5 May 2003Memorandum and Articles of Association (11 pages)
5 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2003Director resigned (1 page)
5 May 2003Memorandum and Articles of Association (11 pages)
5 May 2003Registered office changed on 05/05/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
5 May 2003Nc inc already adjusted 01/05/03 (1 page)
5 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2003Director resigned (1 page)
15 April 2003Incorporation (16 pages)
15 April 2003Incorporation (16 pages)