Company NameGairland Properties Limited
DirectorJames Gordon Baxter
Company StatusActive
Company NumberSC371099
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Previous NameKinburn (133) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gordon Baxter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed03 February 2010(3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Business Centre South Street
Elgin
Moray
IV30 1JB
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland

Contact

Websitewww.gairland.com

Location

Registered Address14 Chanonry Road South
Elgin
Moray
IV30 6NG
Scotland
ConstituencyMoray
WardElgin City North
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr James Gordon Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth-£306,553
Cash£3,805
Current Liabilities£12,057

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

19 September 2011Delivered on: 4 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fairview house halkirk KW12 6SF cth 4590.
Outstanding

Filing History

22 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
12 December 2022Change of details for Mr James Gordon Baxter as a person with significant control on 1 July 2016 (2 pages)
12 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
11 January 2022Registered office address changed from Park House Business Centre South Street Elgin Moray IV3O 1JB to 14 Chanonry Road South Elgin Moray IV30 6NG on 11 January 2022 (1 page)
27 October 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
2 March 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
16 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
8 November 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
16 January 2019Confirmation statement made on 13 January 2019 with updates (3 pages)
14 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
27 March 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
7 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
15 February 2016Director's details changed for Mr James Gordon Baxter on 1 February 2016 (4 pages)
15 February 2016Director's details changed for Mr James Gordon Baxter on 1 February 2016 (4 pages)
12 February 2016Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 4 February 2016 (2 pages)
12 February 2016Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 4 February 2016 (2 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
29 January 2013Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
29 January 2013Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
29 January 2013Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 April 2012Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 17 April 2012 (1 page)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of Alistair Lang as a director (2 pages)
10 February 2010Termination of appointment of Alistair Lang as a director (2 pages)
10 February 2010Appointment of Mr James Gordon Baxter as a director (3 pages)
10 February 2010Appointment of Mr James Gordon Baxter as a director (3 pages)
21 January 2010Company name changed kinburn (133) LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Company name changed kinburn (133) LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(1 page)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(1 page)
13 January 2010Incorporation (27 pages)
13 January 2010Incorporation (27 pages)