About

Registered Number: SC210819
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 34 Gibson Street, Glasgow, G12 8NX

 

Cairn Letting Ltd was registered on 07 September 2000 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Shields, Paul, Mills, Sheena in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHIELDS, Paul 01 June 2007 - 1
MILLS, Sheena 15 December 2006 01 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
PSC02 - N/A 07 April 2020
PSC07 - N/A 07 April 2020
PSC07 - N/A 07 April 2020
MR04 - N/A 04 November 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CH03 - Change of particulars for secretary 13 September 2017
PSC01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 31 July 2009
410(Scot) - N/A 15 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 05 November 2008
363s - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 01 May 2007
MEM/ARTS - N/A 09 March 2007
CERTNM - Change of name certificate 27 February 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 20 October 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 07 December 2004
287 - Change in situation or address of Registered Office 21 October 2004
AA - Annual Accounts 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
363s - Annual Return 27 September 2003
288c - Notice of change of directors or secretaries or in their particulars 21 September 2003
288c - Notice of change of directors or secretaries or in their particulars 21 September 2003
CERTNM - Change of name certificate 30 July 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 18 October 2001
CERTNM - Change of name certificate 21 November 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.