Company NameCairnton Estate Limited
Company StatusActive
Company NumberSC305011
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)
Previous NameHallheight Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 03120Freshwater fishing

Directors

Director NameMr Adrian Taylor
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityScottish
StatusCurrent
Appointed27 July 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Kevin Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed27 July 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Secretary NameMr Adrian Taylor
NationalityScottish
StatusCurrent
Appointed27 July 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Bradley Taylor
Date of BirthApril 1998 (Born 26 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitewww.cairnton.co.uk
Telephone01224 872702
Telephone regionAberdeen

Location

Registered AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adria Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,229,728
Cash£55,502
Current Liabilities£5,447,903

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

15 December 2023Registration of charge SC3050110001, created on 14 December 2023 (6 pages)
21 July 2023Accounts for a small company made up to 31 October 2022 (10 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
2 August 2022Accounts for a small company made up to 31 October 2021 (10 pages)
28 July 2022Confirmation statement made on 5 July 2022 with updates (3 pages)
4 August 2021Accounts for a small company made up to 31 October 2020 (10 pages)
13 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
17 July 2020Accounts for a small company made up to 31 October 2019 (10 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Bradley Taylor as a director on 1 March 2020 (2 pages)
24 July 2019Accounts for a small company made up to 31 October 2018 (10 pages)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (10 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 June 2017Accounts for a small company made up to 31 October 2016 (12 pages)
13 June 2017Accounts for a small company made up to 31 October 2016 (12 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
6 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 5 August 2015 (1 page)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 5 August 2015 (1 page)
7 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
29 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
29 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Secretary's details changed for Adrian Taylor on 5 July 2014 (1 page)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Secretary's details changed for Adrian Taylor on 5 July 2014 (1 page)
9 July 2014Secretary's details changed for Adrian Taylor on 5 July 2014 (1 page)
8 July 2014Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages)
8 July 2014Director's details changed for Adrian Taylor on 5 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages)
8 July 2014Director's details changed for Adrian Taylor on 5 July 2014 (2 pages)
8 July 2014Director's details changed for Adrian Taylor on 5 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
24 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
24 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
25 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
14 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages)
14 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
11 August 2009Return made up to 05/07/09; full list of members (3 pages)
11 August 2009Return made up to 05/07/09; full list of members (3 pages)
29 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
29 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
2 October 2008Registered office changed on 02/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
2 October 2008Registered office changed on 02/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
23 July 2008Return made up to 05/07/08; full list of members (5 pages)
23 July 2008Return made up to 05/07/08; full list of members (5 pages)
6 May 2008Accounts for a small company made up to 31 October 2007 (5 pages)
6 May 2008Accounts for a small company made up to 31 October 2007 (5 pages)
24 July 2007Return made up to 05/07/07; full list of members (5 pages)
24 July 2007Return made up to 05/07/07; full list of members (5 pages)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (3 pages)
21 August 2006New secretary appointed;new director appointed (3 pages)
21 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
21 August 2006New secretary appointed;new director appointed (3 pages)
21 August 2006New director appointed (3 pages)
21 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
3 August 2006Company name changed hallheight LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed hallheight LIMITED\certificate issued on 03/08/06 (2 pages)
5 July 2006Incorporation (22 pages)
5 July 2006Incorporation (22 pages)