Company NameCairn Training (Aberdeen) Limited
DirectorKirsty Anne Macbeath
Company StatusActive
Company NumberSC384323
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Previous NameAlgil Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Kirsty Anne Macbeath
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2015(4 years, 8 months after company formation)
Appointment Duration9 years
RoleTrainer
Country of ResidenceScotland
Correspondence Address7 Cluny Meadows
Sauchen
Inverurie
AB51 7JH
Scotland
Director NameMr Graham Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameElizabeth Joyce Sunnuck
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Raeburn Place
Aberdeen
AB25 1PP
Scotland
Director NameMs Lynette Margaret Clubb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Raeburn Place
Aberdeen
AB25 1PP
Scotland
Secretary NameMs Lynette Margaret Clubb
StatusResigned
Appointed01 October 2010(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1 Raeburn Place
Aberdeen
AB25 1PP
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed26 August 2010(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Telephone01224 646144
Telephone regionAberdeen

Location

Registered Address7 Cluny Meadows
Sauchen
Inverurie
AB51 7JH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

2 at £1Kmm Training Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£238,316
Cash£282,975
Current Liabilities£51,721

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (3 pages)
16 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
25 January 2022Registered office address changed from 1 Raeburn Place Aberdeen AB25 1PP to 7 Cluny Meadows Sauchen Inverurie AB51 7JH on 25 January 2022 (1 page)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
8 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 September 2018 (3 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
30 April 2015Appointment of Mrs Kirsty Anne Macbeath as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mrs Kirsty Anne Macbeath as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Lynette Margaret Clubb as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Elizabeth Joyce Sunnuck as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Lynette Margaret Clubb as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Lynette Margaret Clubb as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Lynette Margaret Clubb as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Elizabeth Joyce Sunnuck as a director on 30 April 2015 (1 page)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 August 2012 (16 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 August 2012 (16 pages)
13 February 2015Second filing of SH01 previously delivered to Companies House (6 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 August 2014 (16 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages)
13 February 2015Second filing of SH01 previously delivered to Companies House (6 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 August 2011 (16 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 August 2011 (16 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 August 2014 (16 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(5 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(5 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 August 2012Annual return made up to 26 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(5 pages)
27 August 2012Annual return made up to 26 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 November 2011Annual return made up to 26 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(4 pages)
14 November 2011Annual return made up to 26 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(4 pages)
24 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2015.
(4 pages)
24 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2015.
(4 pages)
24 December 2010Appointment of Ms Lynette Margaret Clubb as a secretary (1 page)
24 December 2010Termination of appointment of Mackinnons as a secretary (1 page)
24 December 2010Termination of appointment of Mackinnons as a secretary (1 page)
24 December 2010Appointment of Ms Lynette Margaret Clubb as a secretary (1 page)
24 December 2010Appointment of Ms Lynette Margaret Clubb as a director (2 pages)
24 December 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
24 December 2010Appointment of Ms Lynette Margaret Clubb as a director (2 pages)
24 December 2010Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 24 December 2010 (1 page)
24 December 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
24 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2015.
(4 pages)
24 December 2010Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 24 December 2010 (1 page)
5 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
5 October 2010Company name changed algil LIMITED\certificate issued on 05/10/10
  • CONNOT ‐
(3 pages)
5 October 2010Company name changed algil LIMITED\certificate issued on 05/10/10
  • CONNOT ‐
(3 pages)
5 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
27 September 2010Appointment of Elizabeth Joyce Sunnuck as a director (2 pages)
27 September 2010Termination of appointment of Graham Jones as a director (1 page)
27 September 2010Appointment of Elizabeth Joyce Sunnuck as a director (2 pages)
27 September 2010Termination of appointment of Graham Jones as a director (1 page)
26 August 2010Incorporation (42 pages)
26 August 2010Incorporation (42 pages)