About

Registered Number: SC168464
Date of Incorporation: 23/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 79 Broad Street, Fraserburgh, AB43 9AU,

 

Cairnhill Developments Ltd was founded on 23 September 1996 and has its registered office in Fraserburgh. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Cook, Phyllis Mary, Cook, William Leslie, Cook, Allan James, Cowie, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Phyllis Mary 11 January 2001 - 1
COOK, William Leslie 25 January 2001 - 1
COOK, Allan James 23 September 1996 11 January 2001 1
COWIE, Peter 25 January 2001 17 September 2004 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CH01 - Change of particulars for director 23 September 2020
CH01 - Change of particulars for director 23 September 2020
PSC04 - N/A 23 September 2020
PSC04 - N/A 23 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
RP04CS01 - N/A 03 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 October 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 21 October 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 September 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 24 September 2010
CH04 - Change of particulars for corporate secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 30 September 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 02 November 2004
410(Scot) - N/A 18 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 06 November 2001
410(Scot) - N/A 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
410(Scot) - N/A 02 April 2001
287 - Change in situation or address of Registered Office 16 March 2001
AA - Annual Accounts 14 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 1998
AA - Annual Accounts 21 September 1998
363b - Annual Return 09 January 1998
287 - Change in situation or address of Registered Office 20 November 1997
410(Scot) - N/A 26 March 1997
410(Scot) - N/A 03 March 1997
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 15 September 2004 Outstanding

N/A

Standard security 07 May 2001 Outstanding

N/A

Bond & floating charge 28 March 2001 Outstanding

N/A

Standard security 11 March 1997 Outstanding

N/A

Bond & floating charge 18 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.