About

Registered Number: SC228327
Date of Incorporation: 21/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5, Cloberfield Industrial Estate, Milngavie, Glasgow, G62 7LN

 

Cairns Properties Ltd was registered on 21 February 2002 with its registered office in Milngavie, Glasgow, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cairns, Edward James, Cairns, Marion Watt, Cairns, John in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Edward James 15 May 2002 - 1
CAIRNS, Marion Watt 19 November 2018 - 1
CAIRNS, John 15 May 2002 18 November 2018 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 October 2011
DISS40 - Notice of striking-off action discontinued 13 July 2011
AR01 - Annual Return 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 24 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 11 March 2003
410(Scot) - N/A 12 February 2003
287 - Change in situation or address of Registered Office 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
CERTNM - Change of name certificate 16 May 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 04 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.