CAIRN HOMES AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAIRN HOMES AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC341478

Incorporation date

16/04/2008

Size

Small

Contacts

Registered address

Registered address

Bellevue House, 22 Hopetoun Street, Edinburgh EH7 4GHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon24/06/2024
Application to strike the company off the register
dot icon30/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon11/03/2024
Termination of appointment of Jason John Macgilp as a secretary on 2024-01-01
dot icon26/09/2023
Accounts for a small company made up to 2023-03-31
dot icon23/05/2023
Termination of appointment of Simon Edward Graham Guest as a director on 2023-05-19
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2022-03-31
dot icon02/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon02/05/2022
Change of details for Cairn Housing Association Ltd as a person with significant control on 2018-05-21
dot icon19/10/2021
Termination of appointment of Kelly Arrol as a director on 2021-10-11
dot icon11/10/2021
Accounts for a small company made up to 2021-03-31
dot icon23/07/2021
Appointment of Mr Steven Travers as a director on 2021-07-10
dot icon19/05/2021
Termination of appointment of David Baxter Venters as a director on 2021-05-14
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon01/03/2021
Termination of appointment of Michael Allan as a director on 2021-02-17
dot icon11/02/2021
Appointment of Mr Michael Allan as a director on 2020-11-24
dot icon26/01/2021
Appointment of Ms Kelly Arrol as a director on 2020-11-24
dot icon29/10/2020
Termination of appointment of John Copeland Woods as a director on 2020-10-22
dot icon29/09/2020
Accounts for a small company made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon02/08/2019
Accounts for a small company made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon25/04/2019
Appointment of Mr Robert Hughson Melville as a director on 2019-04-11
dot icon25/04/2019
Appointment of Mr Simon Edward Graham Guest as a director on 2019-04-11
dot icon09/04/2019
Termination of appointment of Derek William Ferguson as a director on 2019-04-04
dot icon09/04/2019
Termination of appointment of Kenneth Farquhar Ward as a director on 2019-04-04
dot icon06/09/2018
Accounts for a small company made up to 2018-03-31
dot icon31/05/2018
Registered office address changed from Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland to Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH on 2018-05-31
dot icon31/05/2018
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH on 2018-05-31
dot icon20/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon16/09/2016
Full accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Jean Slater as a director on 2015-11-30
dot icon04/12/2015
Micro company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon10/03/2015
Auditor's resignation
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Auditor's resignation
dot icon29/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Registered office address changed from 22 York Place Edinburgh EH1 3EP on 2013-12-04
dot icon30/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon04/02/2013
Second filing of TM02 previously delivered to Companies House
dot icon30/01/2013
Appointment of Mr Jason John Macgilp as a secretary
dot icon28/01/2013
Termination of appointment of Brian Gegan as a secretary
dot icon22/01/2013
Appointment of Mr Kenneth Farquhar Ward as a director
dot icon22/01/2013
Appointment of Mr John Copeland Woods as a director
dot icon02/11/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon15/05/2012
Secretary's details changed for Mr Brian Crighton Russell Gegan on 2012-04-19
dot icon19/04/2012
Secretary's details changed for Mr Brian Crighton Russell Gegan on 2011-12-08
dot icon07/07/2011
Appointment of Mrs Jean Nimmo Slater as a director
dot icon07/07/2011
Termination of appointment of Marion Notman as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon07/05/2010
Director's details changed for David Baxter Venters on 2010-04-16
dot icon07/05/2010
Director's details changed for Derek William Ferguson on 2010-04-16
dot icon03/11/2009
Termination of appointment of James Christie as a director
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 16/04/09; full list of members
dot icon14/07/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon16/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arrol, Kelly
Director
24/11/2020 - 11/10/2021
4
Slater, Jean
Director
17/06/2011 - 30/11/2015
4
Christie, James Hugh
Director
16/04/2008 - 29/09/2009
6
Guest, Simon Edward Graham
Director
11/04/2019 - 19/05/2023
7
Melville, Robert Hughson
Director
11/04/2019 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIRN HOMES AND SERVICES LIMITED

CAIRN HOMES AND SERVICES LIMITED is an(a) Dissolved company incorporated on 16/04/2008 with the registered office located at Bellevue House, 22 Hopetoun Street, Edinburgh EH7 4GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRN HOMES AND SERVICES LIMITED?

toggle

CAIRN HOMES AND SERVICES LIMITED is currently Dissolved. It was registered on 16/04/2008 and dissolved on 17/09/2024.

Where is CAIRN HOMES AND SERVICES LIMITED located?

toggle

CAIRN HOMES AND SERVICES LIMITED is registered at Bellevue House, 22 Hopetoun Street, Edinburgh EH7 4GH.

What does CAIRN HOMES AND SERVICES LIMITED do?

toggle

CAIRN HOMES AND SERVICES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CAIRN HOMES AND SERVICES LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.