A. & G. CAIRNCROSS LIMITED

Register to unlock more data on OkredoRegister

A. & G. CAIRNCROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC055460

Incorporation date

15/04/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Fergusson Road, Dunfermline, Fife KY11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon13/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Notification of Greig Honeyman as a person with significant control on 2024-08-08
dot icon04/06/2025
Notification of Ian Mackenzie Penman Condie as a person with significant control on 2024-08-08
dot icon27/05/2025
Cessation of Flora Rennie as a person with significant control on 2024-10-02
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon16/05/2025
Termination of appointment of Martin James Paul Young as a director on 2025-05-16
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Flora Rennie as a director on 2023-10-09
dot icon08/08/2024
Appointment of Greig Honeyman as a director on 2024-08-05
dot icon08/08/2024
Appointment of Mr Ian Mackenzie Penman Condie as a director on 2024-08-05
dot icon08/08/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon07/02/2024
Registered office address changed from 18-20 st John Street St. John Street Perth PH1 5SR Scotland to 47 Fergusson Road Dunfermline Fife KY11 8NA on 2024-02-07
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon17/04/2023
Registered office address changed from 47 Fergusson Road Fergusson Road Dunfermline KY11 8NA Scotland to 18-20 st John Street St. John Street Perth PH1 5SR on 2023-04-17
dot icon17/04/2023
Director's details changed for Martin James Paul Young on 2023-04-17
dot icon17/04/2023
Director's details changed for Mrs Flora Rennie on 2023-04-17
dot icon17/04/2023
Change of details for Mrs Flora Rennie as a person with significant control on 2023-04-17
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon06/06/2020
Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 47 Fergusson Road Fergusson Road Dunfermline KY11 8NA on 2020-06-06
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon15/06/2016
Director's details changed for Flora Rennie on 2016-05-24
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Anne Scott as a secretary
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon24/05/2010
Director's details changed for Martin James Paul Young on 2010-05-24
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/05/2009
Return made up to 24/05/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Secretary appointed anne margaret scott
dot icon29/07/2008
Appointment terminated secretary anne mcintyre
dot icon26/05/2008
Return made up to 24/05/08; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 24/05/06; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 31/05/05; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 31/05/04; full list of members
dot icon26/06/2003
Accounts for a small company made up to 2003-03-31
dot icon09/06/2003
Return made up to 31/05/03; no change of members
dot icon09/06/2003
Director resigned
dot icon08/04/2003
New director appointed
dot icon23/07/2002
Accounts for a small company made up to 2002-03-31
dot icon17/06/2002
Return made up to 31/05/02; full list of members
dot icon05/06/2001
Return made up to 31/05/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2001-03-31
dot icon08/08/2000
Accounts for a small company made up to 2000-03-31
dot icon14/06/2000
Return made up to 31/05/00; full list of members
dot icon19/05/2000
Dec mort/charge *
dot icon23/06/1999
Accounts for a small company made up to 1999-03-31
dot icon08/06/1999
Return made up to 31/05/99; no change of members
dot icon26/06/1998
Accounts for a small company made up to 1998-03-31
dot icon08/06/1998
Return made up to 31/05/98; full list of members
dot icon23/07/1997
Return made up to 31/05/97; no change of members
dot icon25/06/1997
Accounts for a small company made up to 1997-03-31
dot icon19/08/1996
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
Return made up to 31/05/96; full list of members
dot icon31/08/1995
Secretary resigned;new secretary appointed
dot icon17/08/1995
Accounts for a small company made up to 1995-03-31
dot icon14/06/1995
Return made up to 31/05/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/10/1994
Partic of mort/charge *
dot icon15/07/1994
Return made up to 31/05/94; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1993-03-31
dot icon25/05/1993
Return made up to 31/05/93; full list of members
dot icon09/06/1992
Accounts for a small company made up to 1992-03-31
dot icon04/06/1992
Return made up to 31/05/92; no change of members
dot icon04/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Accounts for a small company made up to 1991-03-31
dot icon06/06/1991
Return made up to 31/05/91; no change of members
dot icon09/07/1990
Return made up to 11/06/90; full list of members
dot icon09/07/1990
Accounts for a small company made up to 1990-03-31
dot icon10/08/1989
Return made up to 22/07/89; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1989-03-31
dot icon30/09/1988
Partic of mort/charge 9727
dot icon20/05/1988
Accounts made up to 1988-01-31
dot icon20/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1988
Registered office changed on 20/05/88 from: 18 st john street perth
dot icon20/05/1988
Accounting reference date extended from 31/01 to 31/03
dot icon06/05/1987
Return made up to 05/05/86; full list of members
dot icon05/05/1987
Accounts for a small company made up to 1987-01-31
dot icon05/05/1987
Return made up to 02/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/05/1986
Accounts for a small company made up to 1986-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-41.73 % *

* during past year

Cash in Bank

£188,387.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.08M
-
0.00
376.84K
-
2022
8
958.80K
-
0.00
323.31K
-
2023
8
836.33K
-
0.00
188.39K
-
2023
8
836.33K
-
0.00
188.39K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

836.33K £Descended-12.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.39K £Descended-41.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Anne Margaret
Secretary
25/06/2008 - 16/12/2010
-
Mcintyre, Anne
Secretary
28/08/1995 - 25/06/2008
-
Mcphee, Mary Watson Morton
Secretary
18/02/1992 - 28/08/1995
-
Young, Martin James Paul
Director
02/04/2003 - 16/05/2025
-
Mr Greig Honeyman
Director
05/08/2024 - Present
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A. & G. CAIRNCROSS LIMITED

A. & G. CAIRNCROSS LIMITED is an(a) Active company incorporated on 15/04/1974 with the registered office located at 47 Fergusson Road, Dunfermline, Fife KY11 8NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of A. & G. CAIRNCROSS LIMITED?

toggle

A. & G. CAIRNCROSS LIMITED is currently Active. It was registered on 15/04/1974 .

Where is A. & G. CAIRNCROSS LIMITED located?

toggle

A. & G. CAIRNCROSS LIMITED is registered at 47 Fergusson Road, Dunfermline, Fife KY11 8NA.

What does A. & G. CAIRNCROSS LIMITED do?

toggle

A. & G. CAIRNCROSS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does A. & G. CAIRNCROSS LIMITED have?

toggle

A. & G. CAIRNCROSS LIMITED had 8 employees in 2023.

What is the latest filing for A. & G. CAIRNCROSS LIMITED?

toggle

The latest filing was on 13/12/2025: Total exemption full accounts made up to 2025-03-31.