Company NameThe Cairns Agency Ltd
Company StatusDissolved
Company NumberSC478338
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (closed 13 September 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address77 Croftspar Grove
Glasgow
G32 0JN
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page)
2 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 May 2019 (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(3 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 4
(4 pages)
29 October 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 4
(4 pages)
28 October 2014Appointment of Mr Robert Brown as a director on 3 June 2014 (2 pages)
28 October 2014Appointment of Mr Robert Brown as a director on 3 June 2014 (2 pages)
28 October 2014Appointment of Mr Robert Brown as a director on 3 June 2014 (2 pages)
23 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
23 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 May 2014 (1 page)
23 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
23 May 2014Termination of appointment of Cosec Limited as a director (1 page)
23 May 2014Termination of appointment of Cosec Limited as a director (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(29 pages)
23 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
23 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(29 pages)