Company NameCairns Farm Limited
Company StatusDissolved
Company NumberSC279960
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Caroline Elizabeth Hamilton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressCairns Farm
Kirknewton
West Lothian
EH27 8DH
Scotland
Director NameMr Graham John Hamilton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCairns Farm
Kirknewton
West Lothian
EH27 8DH
Scotland
Secretary NameMrs Caroline Elizabeth Hamilton
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairns Farm
Kirknewton
West Lothian
EH27 8DH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemrshamilton.com
Telephone01506 881510
Telephone regionBathgate

Location

Registered AddressCairns Farm
Kirknewton
West Lothian
EH27 8DH
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Caroline Elizabeth Hamilton
50.00%
Ordinary
1 at £1Graham John Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,407
Cash£336
Current Liabilities£29,861

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Director's details changed for Caroline Elizabeth Hamilton on 5 February 2010 (2 pages)
4 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Caroline Elizabeth Hamilton on 5 February 2010 (2 pages)
17 November 2009Annual return made up to 14 February 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 14/02/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Registered office changed on 26/09/07 from: 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
20 August 2007Return made up to 14/02/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 March 2006Return made up to 14/02/06; full list of members (7 pages)
3 November 2005Registered office changed on 03/11/05 from: c/o mazars LLP apex house 9 haddington place edinburgh EH7 4AL (1 page)
2 March 2005Ad 14/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (16 pages)