Company NameCairn Solutions Limited
Company StatusActive
Company NumberSC273309
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Sean McKay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleIT Manager
Country of ResidenceScotland
Correspondence Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Director NameMr James Taylor Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Director NameMr Richard Murphy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Director NameRobin John Weir
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRosewood
42 Briar Road Newlands
Glasgow
G43 2TX
Scotland
Director NameMr John Breslin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Secretary NameLynda Maree Baxter
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RolePayroll Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Director NameLynda Maree Baxter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 27 March 2020)
RolePayroll Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Websitewww.cairnsolutions.com
Telephone0141 4401234
Telephone regionGlasgow

Location

Registered Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

350 at £1John Breslin
35.00%
Ordinary
350 at £1Lynda Breslin
35.00%
Ordinary
300 at £1Thomas Mckay
30.00%
Ordinary

Financials

Year2014
Net Worth£122,397
Cash£70,326
Current Liabilities£92,803

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 Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

26 August 2005Delivered 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 2004Delivered 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

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
20 May 2020Change of share class name or designation (2 pages)
19 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2020Memorandum and Articles of Association (34 pages)
18 May 2020Appointment of Mr Richard Murphy as a director on 4 May 2020 (2 pages)
18 May 2020Appointment of Mr James Taylor Gilchrist as a director on 4 May 2020 (2 pages)
11 May 2020Satisfaction of charge 2 in full (1 page)
27 March 2020Termination of appointment of Lynda Maree Baxter as a secretary on 27 March 2020 (1 page)
27 March 2020Termination of appointment of Lynda Maree Baxter as a director on 27 March 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
1 March 2019Director's details changed for Lynda Maree Breslin on 27 February 2019 (2 pages)
1 March 2019Secretary's details changed for Lynda Maree Breslin on 27 February 2019 (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Termination of appointment of John Breslin as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of John Breslin as a director on 31 May 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Secretary's details changed for Lynda Maree Breslin on 14 September 2015 (1 page)
14 September 2015Director's details changed for Mr John Breslin on 14 September 2015 (2 pages)
14 September 2015Secretary's details changed for Lynda Maree Breslin on 14 September 2015 (1 page)
14 September 2015Director's details changed for Mr John Breslin on 14 September 2015 (2 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Appointment of Mr Thomas Sean Mckay as a director (2 pages)
19 November 2012Appointment of Mr Thomas Sean Mckay as a director (2 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Director's details changed for Lynda Maree Breslin on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Lynda Maree Breslin on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Lynda Maree Breslin on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from unit 6 alexander stephen house 91 holmfauld road glasgow G51 4RY (1 page)
29 February 2008Registered office changed on 29/02/2008 from unit 6 alexander stephen house 91 holmfauld road glasgow G51 4RY (1 page)
8 February 2008Dec mort/charge * (2 pages)
8 February 2008Dec mort/charge * (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 September 2006Return made up to 14/09/06; full list of members (3 pages)
18 September 2006Return made up to 14/09/06; full list of members (3 pages)
15 September 2005Return made up to 14/09/05; full list of members (3 pages)
15 September 2005Return made up to 14/09/05; full list of members (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
16 June 2005Ad 14/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2005Ad 14/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005Registered office changed on 24/05/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
18 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
18 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
27 October 2004Partic of mort/charge * (3 pages)
27 October 2004Partic of mort/charge * (3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
14 September 2004Incorporation (18 pages)
14 September 2004Incorporation (18 pages)