Company NameCairn Homes And Services Limited
DirectorsRobert Hughson Melville and Steven Travers
Company StatusActive
Company NumberSC341478
CategoryPrivate Limited Company
Incorporation Date16 April 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Hughson Melville
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2019(10 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Steven Travers
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed10 July 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameJames Hugh Christie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Boclair Road
Bearsden
Glasgow
G61 2AE
Scotland
Director NameMarion Newlands Notman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address35b Southside Road
Inverness
Inverness Shire
IV2 4XA
Scotland
Director NameDerek William Ferguson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameDavid Baxter Venters
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleHousing Consultant
Country of ResidenceScotland
Correspondence Address36 Parkgrove Loan
Edinburgh
EH4 7QZ
Scotland
Secretary NameMr Brian Crighton Russell Gegan
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 York Place
Edinburgh
EH1 3EP
Scotland
Director NameJean Slater
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Jason John Macgilp
StatusResigned
Appointed09 December 2011(3 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 January 2024)
RoleCompany Director
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Kenneth Farquhar Ward
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr John Copeland Woods
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 October 2020)
RoleBusiness Mentor And Advisor
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Simon Edward Graham Guest
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(10 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Michael Allan
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2020(12 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 February 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMs Kelly Arrol
Date of BirthJuly 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2020(12 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellevue House Hopetoun Street
Edinburgh
EH7 4GH
Scotland

Contact

Websitecairnha.com
Email address[email protected]
Telephone0800 9903405
Telephone regionFreephone

Location

Registered AddressBellevue House
22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Cairn Housing Association
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,249
Current Liabilities£3,250

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

26 September 2023Accounts for a small company made up to 31 March 2023 (17 pages)
23 May 2023Termination of appointment of Simon Edward Graham Guest as a director on 19 May 2023 (1 page)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 March 2022 (18 pages)
2 May 2022Change of details for Cairn Housing Association Ltd as a person with significant control on 21 May 2018 (2 pages)
2 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
19 October 2021Termination of appointment of Kelly Arrol as a director on 11 October 2021 (1 page)
11 October 2021Accounts for a small company made up to 31 March 2021 (19 pages)
23 July 2021Appointment of Mr Steven Travers as a director on 10 July 2021 (2 pages)
19 May 2021Termination of appointment of David Baxter Venters as a director on 14 May 2021 (1 page)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Michael Allan as a director on 17 February 2021 (1 page)
11 February 2021Appointment of Mr Michael Allan as a director on 24 November 2020 (2 pages)
26 January 2021Appointment of Ms Kelly Arrol as a director on 24 November 2020 (2 pages)
29 October 2020Termination of appointment of John Copeland Woods as a director on 22 October 2020 (1 page)
29 September 2020Accounts for a small company made up to 31 March 2020 (18 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 March 2019 (20 pages)
25 April 2019Appointment of Mr Robert Hughson Melville as a director on 11 April 2019 (2 pages)
25 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Simon Edward Graham Guest as a director on 11 April 2019 (2 pages)
9 April 2019Termination of appointment of Derek William Ferguson as a director on 4 April 2019 (1 page)
9 April 2019Termination of appointment of Kenneth Farquhar Ward as a director on 4 April 2019 (1 page)
6 September 2018Accounts for a small company made up to 31 March 2018 (18 pages)
31 May 2018Registered 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 2018Registered 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 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 March 2016 (18 pages)
16 September 2016Full accounts made up to 31 March 2016 (18 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Termination of appointment of Jean Slater as a director on 30 November 2015 (1 page)
13 May 2016Termination of appointment of Jean Slater as a director on 30 November 2015 (1 page)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
10 March 2015Auditor's resignation (1 page)
10 March 2015Auditor's resignation (1 page)
11 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(6 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Registered office address changed from 22 York Place Edinburgh EH1 3EP on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 22 York Place Edinburgh EH1 3EP on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 22 York Place Edinburgh EH1 3EP on 4 December 2013 (1 page)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
4 February 2013Second filing of TM02 previously delivered to Companies House (4 pages)
4 February 2013Second filing of TM02 previously delivered to Companies House (4 pages)
30 January 2013Appointment of Mr Jason John Macgilp as a secretary (1 page)
30 January 2013Appointment of Mr Jason John Macgilp as a secretary (1 page)
28 January 2013Termination of appointment of Brian Gegan as a secretary
  • ANNOTATION A second filed AR01 was registered on 04/02/2013.
(2 pages)
28 January 2013Termination of appointment of Brian Gegan as a secretary
  • ANNOTATION A second filed AR01 was registered on 04/02/2013.
(2 pages)
22 January 2013Appointment of Mr Kenneth Farquhar Ward as a director (2 pages)
22 January 2013Appointment of Mr Kenneth Farquhar Ward as a director (2 pages)
22 January 2013Appointment of Mr John Copeland Woods as a director (2 pages)
22 January 2013Appointment of Mr John Copeland Woods as a director (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (13 pages)
2 November 2012Full accounts made up to 31 March 2012 (13 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
15 May 2012Secretary's details changed for Mr Brian Crighton Russell Gegan on 19 April 2012 (1 page)
15 May 2012Secretary's details changed for Mr Brian Crighton Russell Gegan on 19 April 2012 (1 page)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
19 April 2012Secretary's details changed for Mr Brian Crighton Russell Gegan on 8 December 2011 (1 page)
19 April 2012Secretary's details changed for Mr Brian Crighton Russell Gegan on 8 December 2011 (1 page)
19 April 2012Secretary's details changed for Mr Brian Crighton Russell Gegan on 8 December 2011 (1 page)
7 July 2011Termination of appointment of Marion Notman as a director (1 page)
7 July 2011Appointment of Mrs Jean Nimmo Slater as a director (2 pages)
7 July 2011Appointment of Mrs Jean Nimmo Slater as a director (2 pages)
7 July 2011Termination of appointment of Marion Notman as a director (1 page)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
1 November 2010Full accounts made up to 31 March 2010 (10 pages)
1 November 2010Full accounts made up to 31 March 2010 (10 pages)
7 May 2010Director's details changed for David Baxter Venters on 16 April 2010 (2 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Derek William Ferguson on 16 April 2010 (2 pages)
7 May 2010Director's details changed for David Baxter Venters on 16 April 2010 (2 pages)
7 May 2010Director's details changed for Derek William Ferguson on 16 April 2010 (2 pages)
3 November 2009Termination of appointment of James Christie as a director (1 page)
3 November 2009Termination of appointment of James Christie as a director (1 page)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
20 May 2009Return made up to 16/04/09; full list of members (4 pages)
20 May 2009Return made up to 16/04/09; full list of members (4 pages)
14 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
14 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 April 2008Incorporation (17 pages)
16 April 2008Incorporation (17 pages)