Company NameBruce Cairnrobin Limited
DirectorIan James Bruce
Company StatusActive
Company NumberSC501362
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian James Bruce
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewlands Farm Dunottar
Stonehaven
Kincardine
AB39 2XR
Scotland
Secretary NameBrown & McRae Llp (Corporation)
StatusCurrent
Appointed21 April 2021(6 years after company formation)
Appointment Duration3 years
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
AB43 9AB
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed24 March 2015(same day as company formation)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Location

Registered AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

4 August 2015Delivered on: 7 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Mains of cairnrobin farm, marywell, aberdeen. KNC24312.
Outstanding
5 August 2015Delivered on: 6 August 2015
Persons entitled: Muir Aberdeen

Classification: A registered charge
Particulars: Mains of cairnrobin farm, cove in the parish of banchory devenick and county of kincardine being the area of land which is shown delineated in red and marked d e f g and H. please refer to the instrument for more details.
Outstanding
30 July 2015Delivered on: 1 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Satisfaction of charge SC5013620002 in full (4 pages)
21 April 2021Appointment of Brown & Mcrae Llp as a secretary on 21 April 2021 (2 pages)
21 April 2021Termination of appointment of Brown & Mcrae as a secretary on 21 April 2021 (1 page)
21 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
28 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
30 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Secretary's details changed for Brown & Mcrae on 6 June 2016 (1 page)
6 June 2016Secretary's details changed for Brown & Mcrae on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 9-11 Frithside Street Fraserburgh AB43 9AB United Kingdom to Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB on 6 June 2016 (1 page)
6 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Registered office address changed from 9-11 Frithside Street Fraserburgh AB43 9AB United Kingdom to Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB on 6 June 2016 (1 page)
6 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
7 August 2015Registration of charge SC5013620003, created on 4 August 2015 (9 pages)
7 August 2015Registration of charge SC5013620003, created on 4 August 2015 (9 pages)
7 August 2015Registration of charge SC5013620003, created on 4 August 2015 (9 pages)
6 August 2015Registration of charge SC5013620002, created on 5 August 2015 (8 pages)
6 August 2015Registration of charge SC5013620002, created on 5 August 2015 (8 pages)
6 August 2015Registration of charge SC5013620002, created on 5 August 2015 (8 pages)
1 August 2015Alterations to floating charge SC5013620001 (17 pages)
1 August 2015Registration of charge SC5013620001, created on 30 July 2015 (19 pages)
1 August 2015Registration of charge SC5013620001, created on 30 July 2015 (19 pages)
1 August 2015Alterations to floating charge SC5013620001 (17 pages)
24 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-24
  • GBP 1
(23 pages)
24 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-24
  • GBP 1
(23 pages)