Company NameCairnleith Developments Limited
DirectorDavid William Mitchell
Company StatusActive
Company NumberSC253036
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David William Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address16 Parkhill Place
Northmuir
Kirriemuir
DD8 4TA
Scotland
Secretary NameWendy Margaret Mitchell
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleTeacher
Correspondence Address16 Parkhill Place
Northmuir
Kirriemuir
DD8 4TA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Parkhill Place
Northmuir
Kirriemuir
DD8 4TA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

1000 at £1James Smith
99.90%
Ordinary B
1 at £1Mr David Mitchell
0.10%
Ordinary

Financials

Year2014
Net Worth-£45,178
Cash£737
Current Liabilities£142,472

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

17 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flatted dwellinghouse 16 union street montrose.
Outstanding
7 February 2006Delivered on: 16 February 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 feus road, perth.
Outstanding
11 August 2005Delivered on: 1 September 2005
Persons entitled: Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 July 2004Delivered on: 27 July 2004
Satisfied on: 27 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming roselea, perth road, blairgowrie.
Fully Satisfied
11 June 2004Delivered on: 21 June 2004
Satisfied on: 4 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top floor flat, 74 dundee loan, forfar.
Fully Satisfied
24 November 2003Delivered on: 11 December 2003
Satisfied on: 24 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as number 2 (formerly known as 2, 3 and 3A) browns lane, kirriemuir, angus.
Fully Satisfied
10 September 2003Delivered on: 11 September 2003
Satisfied on: 27 May 2005
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.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 September 2020Satisfaction of charge 7 in full (4 pages)
4 September 2020Satisfaction of charge 6 in full (4 pages)
4 September 2020Satisfaction of charge 5 in full (4 pages)
11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (3 pages)
16 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 July 2019Compulsory strike-off action has been discontinued (1 page)
8 July 2019Registered office address changed from Cairnleith House Alyth Perthshire PH11 8BD to 16 Parkhill Place Northmuir Kirriemuir DD8 4TA on 8 July 2019 (1 page)
8 July 2019Director's details changed for Mr David William Mitchell on 8 July 2019 (2 pages)
8 July 2019Secretary's details changed for Wendy Margaret Mitchell on 8 July 2019 (1 page)
8 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
4 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,001
(5 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,001
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,001
(5 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,001
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Director's details changed for David William Mitchell on 21 July 2010 (2 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for David William Mitchell on 21 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Return made up to 21/07/08; full list of members (3 pages)
24 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
16 February 2006Partic of mort/charge * (3 pages)
16 February 2006Partic of mort/charge * (3 pages)
12 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 September 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
24 August 2005Return made up to 21/07/05; full list of members (2 pages)
24 August 2005Return made up to 21/07/05; full list of members (2 pages)
27 May 2005Dec mort/charge * (2 pages)
27 May 2005Dec mort/charge * (2 pages)
27 May 2005Dec mort/charge * (2 pages)
27 May 2005Dec mort/charge * (2 pages)
24 March 2005Ad 01/08/03-31/07/04 £ si 1000@1 (2 pages)
24 March 2005Ad 01/08/03-31/07/04 £ si 1000@1 (2 pages)
27 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2004Dec mort/charge * (4 pages)
4 August 2004Dec mort/charge * (4 pages)
27 July 2004Partic of mort/charge * (5 pages)
27 July 2004Partic of mort/charge * (5 pages)
24 June 2004Dec mort/charge * (4 pages)
24 June 2004Dec mort/charge * (4 pages)
21 June 2004Partic of mort/charge * (5 pages)
21 June 2004Partic of mort/charge * (5 pages)
12 May 2004Notice of assignment of name or new name to shares (1 page)
12 May 2004Notice of assignment of name or new name to shares (1 page)
11 December 2003Partic of mort/charge * (5 pages)
11 December 2003Partic of mort/charge * (5 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
11 September 2003Partic of mort/charge * (6 pages)
11 September 2003Partic of mort/charge * (6 pages)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (17 pages)
21 July 2003Director resigned (1 page)
21 July 2003Incorporation (17 pages)