Edinburgh
EH7 4GH
Scotland
Director Name | Mr Steven Travers |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 July 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | James Hugh Christie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boclair Road Bearsden Glasgow G61 2AE Scotland |
Director Name | Marion Newlands Notman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 35b Southside Road Inverness Inverness Shire IV2 4XA Scotland |
Director Name | Derek William Ferguson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | David Baxter Venters |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Housing Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 Parkgrove Loan Edinburgh EH4 7QZ Scotland |
Secretary Name | Mr Brian Crighton Russell Gegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 York Place Edinburgh EH1 3EP Scotland |
Director Name | Jean Slater |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Jason John Macgilp |
---|---|
Status | Resigned |
Appointed | 09 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Kenneth Farquhar Ward |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr John Copeland Woods |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 October 2020) |
Role | Business Mentor And Advisor |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Simon Edward Graham Guest |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Michael Allan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 February 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Ms Kelly Arrol |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bellevue House Hopetoun Street Edinburgh EH7 4GH Scotland |
Website | cairnha.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9903405 |
Telephone region | Freephone |
Registered Address | Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Cairn Housing Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,249 |
Current Liabilities | £3,250 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
26 September 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
23 May 2023 | Termination of appointment of Simon Edward Graham Guest as a director on 19 May 2023 (1 page) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
2 May 2022 | Change of details for Cairn Housing Association Ltd as a person with significant control on 21 May 2018 (2 pages) |
2 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
19 October 2021 | Termination of appointment of Kelly Arrol as a director on 11 October 2021 (1 page) |
11 October 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
23 July 2021 | Appointment of Mr Steven Travers as a director on 10 July 2021 (2 pages) |
19 May 2021 | Termination of appointment of David Baxter Venters as a director on 14 May 2021 (1 page) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Michael Allan as a director on 17 February 2021 (1 page) |
11 February 2021 | Appointment of Mr Michael Allan as a director on 24 November 2020 (2 pages) |
26 January 2021 | Appointment of Ms Kelly Arrol as a director on 24 November 2020 (2 pages) |
29 October 2020 | Termination of appointment of John Copeland Woods as a director on 22 October 2020 (1 page) |
29 September 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
25 April 2019 | Appointment of Mr Robert Hughson Melville as a director on 11 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mr Simon Edward Graham Guest as a director on 11 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Derek William Ferguson as a director on 4 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Kenneth Farquhar Ward as a director on 4 April 2019 (1 page) |
6 September 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
31 May 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH on 31 May 2018 (1 page) |
31 May 2018 | Registered office address changed from Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland to Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH on 31 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Jean Slater as a director on 30 November 2015 (1 page) |
13 May 2016 | Termination of appointment of Jean Slater as a director on 30 November 2015 (1 page) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
4 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 March 2015 | Auditor's resignation (1 page) |
10 March 2015 | Auditor's resignation (1 page) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Registered office address changed from 22 York Place Edinburgh EH1 3EP on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 22 York Place Edinburgh EH1 3EP on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 22 York Place Edinburgh EH1 3EP on 4 December 2013 (1 page) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Second filing of TM02 previously delivered to Companies House (4 pages) |
4 February 2013 | Second filing of TM02 previously delivered to Companies House (4 pages) |
30 January 2013 | Appointment of Mr Jason John Macgilp as a secretary (1 page) |
30 January 2013 | Appointment of Mr Jason John Macgilp as a secretary (1 page) |
28 January 2013 | Termination of appointment of Brian Gegan as a secretary
|
28 January 2013 | Termination of appointment of Brian Gegan as a secretary
|
22 January 2013 | Appointment of Mr Kenneth Farquhar Ward as a director (2 pages) |
22 January 2013 | Appointment of Mr Kenneth Farquhar Ward as a director (2 pages) |
22 January 2013 | Appointment of Mr John Copeland Woods as a director (2 pages) |
22 January 2013 | Appointment of Mr John Copeland Woods as a director (2 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Secretary's details changed for Mr Brian Crighton Russell Gegan on 19 April 2012 (1 page) |
15 May 2012 | Secretary's details changed for Mr Brian Crighton Russell Gegan on 19 April 2012 (1 page) |
15 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Secretary's details changed for Mr Brian Crighton Russell Gegan on 8 December 2011 (1 page) |
19 April 2012 | Secretary's details changed for Mr Brian Crighton Russell Gegan on 8 December 2011 (1 page) |
19 April 2012 | Secretary's details changed for Mr Brian Crighton Russell Gegan on 8 December 2011 (1 page) |
7 July 2011 | Termination of appointment of Marion Notman as a director (1 page) |
7 July 2011 | Appointment of Mrs Jean Nimmo Slater as a director (2 pages) |
7 July 2011 | Appointment of Mrs Jean Nimmo Slater as a director (2 pages) |
7 July 2011 | Termination of appointment of Marion Notman as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
7 May 2010 | Director's details changed for David Baxter Venters on 16 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Derek William Ferguson on 16 April 2010 (2 pages) |
7 May 2010 | Director's details changed for David Baxter Venters on 16 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Derek William Ferguson on 16 April 2010 (2 pages) |
3 November 2009 | Termination of appointment of James Christie as a director (1 page) |
3 November 2009 | Termination of appointment of James Christie as a director (1 page) |
2 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
14 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
14 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 April 2008 | Incorporation (17 pages) |
16 April 2008 | Incorporation (17 pages) |