Company NameCairncrown Ltd.
Company StatusDissolved
Company NumberSC251949
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameLouise Anderson Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Louise Dunbar Hughes Murray
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Secretary NameCliff Murray
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleSecretary
Correspondence Address92 Springkell Avenue
Glasgow
G41 4EH
Scotland
Secretary NameDr Robert Montgomery Herd
NationalityBritish
StatusResigned
Appointed17 January 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2010)
RoleConsultant
Correspondence Address92 Springkell Avenue
Glasgow
Lanarkshire
G41 4EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Louise Dunbar Hughes Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£681
Cash£9,376
Current Liabilities£10,360

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
5 March 2015Company name changed louise anderson LTD.\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Director's details changed for Louise Porteous on 27 June 2014 (2 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Director's details changed for Louise Dunbar Hughes Murray on 18 December 2012 (3 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Louise Dunbar Hughes Murray on 27 June 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Termination of appointment of Robert Herd as a secretary (1 page)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Louise Dunbar Hughes Murray on 27 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Secretary's change of particulars / robert herd / 27/06/2009 (2 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 July 2009Director's change of particulars / louise murray / 27/06/2009 (1 page)
5 February 2009Registered office changed on 05/02/2009 from caledonia house 89 saeward street glasgow G41 1HJ (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 27/06/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 27/06/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 July 2005Return made up to 27/06/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(6 pages)
29 July 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
27 June 2003Incorporation (17 pages)