Paisley
Renfrewshire
PA1 1QA
Scotland
Director Name | Mr James Taylor Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Lane Paisley Renfrewshire PA1 1QA Scotland |
Director Name | Mr Richard Murphy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Lane Paisley Renfrewshire PA1 1QA Scotland |
Director Name | Robin John Weir |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosewood 42 Briar Road Newlands Glasgow G43 2TX Scotland |
Director Name | Mr John Breslin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 East Lane Paisley Renfrewshire PA1 1QA Scotland |
Secretary Name | Lynda Maree Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Payroll Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Lane Paisley Renfrewshire PA1 1QA Scotland |
Director Name | Lynda Maree Baxter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 March 2020) |
Role | Payroll Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Lane Paisley Renfrewshire PA1 1QA Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Website | www.cairnsolutions.com |
---|---|
Telephone | 0141 4401234 |
Telephone region | Glasgow |
Registered Address | 1 East Lane Paisley Renfrewshire PA1 1QA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
350 at £1 | John Breslin 35.00% Ordinary |
---|---|
350 at £1 | Lynda Breslin 35.00% Ordinary |
300 at £1 | Thomas Mckay 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,397 |
Cash | £70,326 |
Current Liabilities | £92,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
26 August 2005 | Delivered on: 1 September 2005 Persons entitled: The Royal Bank of 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 |
---|---|
15 October 2004 | Delivered on: 27 October 2004 Satisfied on: 8 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
20 May 2020 | Change of share class name or designation (2 pages) |
19 May 2020 | Resolutions
|
19 May 2020 | Memorandum and Articles of Association (34 pages) |
18 May 2020 | Appointment of Mr Richard Murphy as a director on 4 May 2020 (2 pages) |
18 May 2020 | Appointment of Mr James Taylor Gilchrist as a director on 4 May 2020 (2 pages) |
11 May 2020 | Satisfaction of charge 2 in full (1 page) |
27 March 2020 | Termination of appointment of Lynda Maree Baxter as a secretary on 27 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Lynda Maree Baxter as a director on 27 March 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
1 March 2019 | Director's details changed for Lynda Maree Breslin on 27 February 2019 (2 pages) |
1 March 2019 | Secretary's details changed for Lynda Maree Breslin on 27 February 2019 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Termination of appointment of John Breslin as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of John Breslin as a director on 31 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Secretary's details changed for Lynda Maree Breslin on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for Mr John Breslin on 14 September 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Lynda Maree Breslin on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for Mr John Breslin on 14 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Appointment of Mr Thomas Sean Mckay as a director (2 pages) |
19 November 2012 | Appointment of Mr Thomas Sean Mckay as a director (2 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Director's details changed for Lynda Maree Breslin on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Lynda Maree Breslin on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Lynda Maree Breslin on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 6 alexander stephen house 91 holmfauld road glasgow G51 4RY (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 6 alexander stephen house 91 holmfauld road glasgow G51 4RY (1 page) |
8 February 2008 | Dec mort/charge * (2 pages) |
8 February 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | Ad 14/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2005 | Ad 14/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
18 February 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
27 October 2004 | Partic of mort/charge * (3 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
14 September 2004 | Incorporation (18 pages) |
14 September 2004 | Incorporation (18 pages) |