Company NameCairn Homes (Scotland) Ltd.
DirectorKeith James Walker
Company StatusActive
Company NumberSC269957
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Keith James Walker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKincairn House, Kirkton Of Rayne
Meikle Wartle
Inverurie
AB51 5AD
Scotland
Secretary NameMrs Carole Elizabeth Valentine Walker
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKincairn House Kirkton Of Rayne
Meikle Wartle
Inverurie
AB51 5AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Leiper & Summers
4 Charlotte Street
Fraserburgh
AB43 9JE
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

60 at £1Keith James Walker
60.00%
Ordinary
40 at £1Carole Elizabeth Valentine Walker
40.00%
Ordinary

Financials

Year2014
Net Worth-£47,515
Cash£1,481
Current Liabilities£49,209

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
27 June 2023Registered office address changed from Commerce House South Street Elgin IV30 1JE to C/O Leiper & Summers 4 Charlotte Street Fraserburgh AB43 9JE on 27 June 2023 (1 page)
31 May 2023Micro company accounts made up to 30 June 2022 (5 pages)
18 August 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
18 August 2022Change of details for Mrs Carole Elizabeth Valentine Walker as a person with significant control on 6 April 2016 (2 pages)
18 August 2022Change of details for Mr Keith James Walker as a person with significant control on 6 April 2016 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
13 September 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
20 November 2019Change of details for Mrs Carole Elizabeth Valentine Walker as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Secretary's details changed for Mrs Carole Elizabeth Valentine Walker on 20 November 2019 (1 page)
26 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 July 2017Notification of Carole Elizabeth Valentine Walker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
7 July 2017Notification of Carole Elizabeth Valentine Walker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Keith James Walker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Keith James Walker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 28/06/09; no change of members (3 pages)
29 June 2009Return made up to 28/06/09; no change of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 September 2007Return made up to 28/06/07; no change of members (4 pages)
7 September 2007Return made up to 28/06/07; no change of members (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 June 2006Return made up to 28/06/06; no change of members (5 pages)
28 June 2006Return made up to 28/06/06; no change of members (5 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 June 2005Return made up to 28/06/05; full list of members (6 pages)
29 June 2005Return made up to 28/06/05; full list of members (6 pages)
8 July 2004New director appointed (1 page)
8 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2004New secretary appointed (1 page)
8 July 2004Location of register of members (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New secretary appointed (1 page)
8 July 2004Location of register of members (1 page)
8 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Director resigned (1 page)
1 July 2004Ad 28/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Ad 28/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 2004Secretary resigned (1 page)
28 June 2004Incorporation (16 pages)
28 June 2004Incorporation (16 pages)