Company NameCairn Mhor Childcare Partnership Limited
Company StatusLiquidation
Company NumberSC325565
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Previous NameYork Place (No. 429) Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameDorothy Markham
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(3 months after company formation)
Appointment Duration16 years, 7 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressClardale
High Street
Falkland
Fife
KY15 7BU
Scotland
Director NameMs Claire Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 West Park Road
Cupar
KY15 5DL
Scotland
Director NameMr John Donald McClymont
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address18 North Street
Glenrothes
KY7 5NA
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed04 July 2011(4 years after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressQuartermile Two, 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameDiane Mackenzie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2011)
RoleClinical Aromotherapy
Country of ResidenceUnited Kingdom
Correspondence AddressJenny Pate House
Erskine Brae, Culross
Fife
KY12 8HZ
Scotland
Director NameMr Douglas Charles Davidson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Leven Road
Lundin Links
Leven
Fife
KY8 6AJ
Scotland
Director NameMrs Susan Emma Warren Younger
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Malta Terrace
Edinburgh
EH4 1HR
Scotland
Director NameMr Robert John Bazley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(11 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2020)
RoleCEO
Country of ResidenceScotland
Correspondence AddressAirlie House Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMarion Rhona Geddes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2022)
RoleRetired Social Worker
Country of ResidenceScotland
Correspondence AddressAilrie House Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Lesley Anne Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2021)
RoleEducational Psychologist
Country of ResidenceScotland
Correspondence AddressAirlie House Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameWilliam Aitken
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlie House Saltire Centre
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitewww.cairnmhor.org.uk/
Telephone01592 631031
Telephone regionKirkcaldy

Location

Registered Address15 The Sheilings
Alloa
Clackmannanshire
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

625 at £1Scott Doig
8.34%
Ordinary
3k at £1Dorothy Markham
40.05%
Ordinary
2.1k at £1Claire Robinson
27.97%
Ordinary
1.8k at £1John Donald Mcclymont
23.63%
Ordinary

Financials

Year2014
Net Worth£816,579
Cash£297,901
Current Liabilities£245,176

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 June 2022 (1 year, 10 months ago)
Next Return Due29 June 2023 (overdue)

Charges

19 October 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

4 March 2021Satisfaction of charge 4 in full (1 page)
16 July 2020Appointment of William Aitken as a director on 13 July 2020 (2 pages)
25 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Robert John Bazley as a director on 1 March 2020 (1 page)
16 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
4 April 2019Appointment of Marion Rhona Geddes as a director on 27 March 2019 (2 pages)
4 April 2019Appointment of Mrs Lesley Anne Taylor as a director on 27 March 2019 (2 pages)
4 April 2019Appointment of Mr Robert John Bazley as a director on 27 March 2019 (2 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 April 2019Termination of appointment of Susan Emma Warren Younger as a director on 27 March 2019 (1 page)
16 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 March 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
16 January 2018Registered 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 2017Notification of Dorothy Markham as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Notification of Dorothy Markham as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
18 July 2017Notification of Donald John Mcclymont as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
18 July 2017Notification of Donald John Mcclymont as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Notification of Clare Robinson as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Notification of Clare Robinson as a person with significant control on 1 July 2016 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 January 2017Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 (1 page)
9 January 2017Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 (1 page)
9 January 2017Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 (1 page)
9 January 2017Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 (1 page)
12 July 2016Director's details changed for Susan Emma Warren Younger on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Susan Emma Warren Younger on 12 July 2016 (2 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,490
(9 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,490
(9 pages)
12 April 2016Appointment of Mr John Donald Mcclymont as a director on 8 October 2015 (2 pages)
12 April 2016Appointment of Mr John Donald Mcclymont as a director on 8 October 2015 (2 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Particulars of variation of rights attached to shares (2 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
16 October 2015Particulars of variation of rights attached to shares (2 pages)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,490
(7 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,490
(7 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 7,490
(7 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 7,490
(7 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 July 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
22 July 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
15 June 2011Director's details changed for Susan Emma Warren Younger on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
15 June 2011Termination of appointment of Diane Mackenzie as a director (1 page)
15 June 2011Director's details changed for Susan Emma Warren Younger on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
15 June 2011Termination of appointment of Diane Mackenzie as a director (1 page)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Registered 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 2010Registered 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 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
13 September 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 August 2010Appointment of Susan Emma Warren Younger as a director (2 pages)
13 August 2010Appointment of Mr Douglas Charles Davidson as a director (2 pages)
13 August 2010Appointment of Mr Douglas Charles Davidson as a director (2 pages)
13 August 2010Appointment of Susan Emma Warren Younger as a director (2 pages)
5 July 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 5 July 2010 (1 page)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
5 July 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 15 June 2010 (2 pages)
5 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 15 June 2010 (2 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
13 July 2009Return made up to 15/06/09; full list of members (5 pages)
13 July 2009Return made up to 15/06/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 December 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
2 December 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
11 July 2008Return made up to 15/06/08; full list of members (5 pages)
11 July 2008Return made up to 15/06/08; full list of members (5 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2007S-div 14/09/07 (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007S-div 14/09/07 (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007Ad 14/09/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
1 October 2007Ad 14/09/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
28 September 2007Partic of mort/charge * (4 pages)
28 September 2007Partic of mort/charge * (4 pages)
24 August 2007Company name changed york place (no. 429) LIMITED\certificate issued on 24/08/07 (2 pages)
24 August 2007Company name changed york place (no. 429) LIMITED\certificate issued on 24/08/07 (2 pages)
15 June 2007Incorporation (16 pages)
15 June 2007Incorporation (16 pages)