High Street
Falkland
Fife
KY15 7BU
Scotland
Director Name | Ms Claire Robinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 West Park Road Cupar KY15 5DL Scotland |
Director Name | Mr John Donald McClymont |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 North Street Glenrothes KY7 5NA Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2011(4 years after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Quartermile Two, 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Diane Mackenzie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2011) |
Role | Clinical Aromotherapy |
Country of Residence | United Kingdom |
Correspondence Address | Jenny Pate House Erskine Brae, Culross Fife KY12 8HZ Scotland |
Director Name | Mr Douglas Charles Davidson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Leven Road Lundin Links Leven Fife KY8 6AJ Scotland |
Director Name | Mrs Susan Emma Warren Younger |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Malta Terrace Edinburgh EH4 1HR Scotland |
Director Name | Mr Robert John Bazley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2020) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Airlie House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Marion Rhona Geddes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2022) |
Role | Retired Social Worker |
Country of Residence | Scotland |
Correspondence Address | Ailrie House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Lesley Anne Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2021) |
Role | Educational Psychologist |
Country of Residence | Scotland |
Correspondence Address | Airlie House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | William Aitken |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airlie House Saltire Centre Glenrothes Fife KY6 2AG Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | www.cairnmhor.org.uk/ |
---|---|
Telephone | 01592 631031 |
Telephone region | Kirkcaldy |
Registered Address | 15 The Sheilings Alloa Clackmannanshire FK10 2NN Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire West |
625 at £1 | Scott Doig 8.34% Ordinary |
---|---|
3k at £1 | Dorothy Markham 40.05% Ordinary |
2.1k at £1 | Claire Robinson 27.97% Ordinary |
1.8k at £1 | John Donald Mcclymont 23.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £816,579 |
Cash | £297,901 |
Current Liabilities | £245,176 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 29 June 2023 (overdue) |
19 October 2007 | Delivered on: 3 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Corsbie cottage, strathore, kirkcaldy FFE1563. Outstanding |
---|---|
19 October 2007 | Delivered on: 3 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whinstone, south street, falkland, cupar FFE34806. Outstanding |
19 October 2007 | Delivered on: 3 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 glenlyon road, leven, fife FFE57893. Outstanding |
19 October 2007 | Delivered on: 3 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Burnside cottage, main street, freuchie, fife FFE79693. Outstanding |
19 October 2007 | Delivered on: 3 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The cottage, south street west, falkland, cupar FFE41768. Outstanding |
14 September 2007 | Delivered on: 28 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
4 March 2021 | Satisfaction of charge 4 in full (1 page) |
---|---|
16 July 2020 | Appointment of William Aitken as a director on 13 July 2020 (2 pages) |
25 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Robert John Bazley as a director on 1 March 2020 (1 page) |
16 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Marion Rhona Geddes as a director on 27 March 2019 (2 pages) |
4 April 2019 | Appointment of Mrs Lesley Anne Taylor as a director on 27 March 2019 (2 pages) |
4 April 2019 | Appointment of Mr Robert John Bazley as a director on 27 March 2019 (2 pages) |
4 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
2 April 2019 | Termination of appointment of Susan Emma Warren Younger as a director on 27 March 2019 (1 page) |
16 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
14 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
16 January 2018 | Registered office address changed from 8 Pentland House Saltire Centre Glenrothes Fife KY6 2AH to Airlie House Saltire Centre Glenrothes Fife KY6 2AG on 16 January 2018 (2 pages) |
18 July 2017 | Notification of Dorothy Markham as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Notification of Dorothy Markham as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Donald John Mcclymont as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Donald John Mcclymont as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Notification of Clare Robinson as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Notification of Clare Robinson as a person with significant control on 1 July 2016 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 January 2017 | Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 (1 page) |
12 July 2016 | Director's details changed for Susan Emma Warren Younger on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Susan Emma Warren Younger on 12 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 April 2016 | Appointment of Mr John Donald Mcclymont as a director on 8 October 2015 (2 pages) |
12 April 2016 | Appointment of Mr John Donald Mcclymont as a director on 8 October 2015 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 October 2015 | Change of share class name or designation (2 pages) |
16 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2015 | Change of share class name or designation (2 pages) |
16 October 2015 | Resolutions
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 July 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
22 July 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
15 June 2011 | Director's details changed for Susan Emma Warren Younger on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Termination of appointment of Diane Mackenzie as a director (1 page) |
15 June 2011 | Director's details changed for Susan Emma Warren Younger on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Termination of appointment of Diane Mackenzie as a director (1 page) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
13 September 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Appointment of Susan Emma Warren Younger as a director (2 pages) |
13 August 2010 | Appointment of Mr Douglas Charles Davidson as a director (2 pages) |
13 August 2010 | Appointment of Mr Douglas Charles Davidson as a director (2 pages) |
13 August 2010 | Appointment of Susan Emma Warren Younger as a director (2 pages) |
5 July 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 15 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 15 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 December 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
2 December 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
11 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
1 October 2007 | S-div 14/09/07 (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | S-div 14/09/07 (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Ad 14/09/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
1 October 2007 | Ad 14/09/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
28 September 2007 | Partic of mort/charge * (4 pages) |
28 September 2007 | Partic of mort/charge * (4 pages) |
24 August 2007 | Company name changed york place (no. 429) LIMITED\certificate issued on 24/08/07 (2 pages) |
24 August 2007 | Company name changed york place (no. 429) LIMITED\certificate issued on 24/08/07 (2 pages) |
15 June 2007 | Incorporation (16 pages) |
15 June 2007 | Incorporation (16 pages) |