CAIRN INCENTIVES LIMITED

Register to unlock more data on OkredoRegister

CAIRN INCENTIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC269239

Incorporation date

14/06/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Newton Terrace, Glasgow G3 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon15/01/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon17/06/2025
Director's details changed for Mr Gary Macmillan on 2025-06-14
dot icon17/06/2025
Change of details for Mr Gary Macmillan as a person with significant control on 2025-06-14
dot icon17/06/2025
Director's details changed for Mr Gary Macmillan on 2025-06-14
dot icon17/06/2025
Director's details changed for Mr Gary Macmillan on 2025-06-14
dot icon17/06/2025
Director's details changed for Mr Gary Macmillan on 2025-06-14
dot icon17/06/2025
Change of details for Mr Gary Macmillan as a person with significant control on 2025-06-14
dot icon20/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon10/10/2023
Purchase of own shares.
dot icon10/10/2023
Cancellation of shares. Statement of capital on 2023-08-31
dot icon28/09/2023
Notification of Gary Macmillan as a person with significant control on 2023-08-31
dot icon28/09/2023
Cessation of Margaret Macmillan as a person with significant control on 2023-08-31
dot icon21/09/2023
Termination of appointment of Margaret Macmillan as a secretary on 2023-08-31
dot icon21/09/2023
Termination of appointment of Margaret Macmillan as a director on 2023-08-31
dot icon28/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon21/06/2023
Director's details changed for Mrs Margaret Macmillan on 2023-06-14
dot icon21/06/2023
Change of details for Mrs Margaret Macmillan as a person with significant control on 2023-06-14
dot icon21/06/2023
Secretary's details changed for Mrs Margaret Macmillan on 2023-06-21
dot icon21/06/2023
Director's details changed for Mrs Margaret Macmillan on 2023-06-21
dot icon21/06/2023
Change of details for Mrs Margaret Macmillan as a person with significant control on 2023-06-14
dot icon12/01/2023
Change of details for Mrs Margaret Macmillan as a person with significant control on 2023-01-12
dot icon04/01/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon17/03/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon15/09/2021
Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to 10 Newton Terrace Glasgow G3 7PJ on 2021-09-15
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon23/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon14/06/2016
Director's details changed for Gary Macmillan on 2016-06-14
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon18/03/2015
Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 2015-03-18
dot icon16/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon21/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/03/2013
Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 2013-03-15
dot icon03/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon26/06/2012
Director's details changed for Margaret Macmillan on 2012-06-20
dot icon06/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/01/2012
Registered office address changed from 15 Academy Street Troon Ayrshire KA10 6HR on 2012-01-16
dot icon01/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Registered office changed on 02/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU
dot icon18/06/2009
Return made up to 14/06/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/07/2008
Return made up to 14/06/08; full list of members
dot icon23/05/2008
Ad 06/05/08\gbp si 100@1=100\gbp ic 30/130\
dot icon23/05/2008
Nc inc already adjusted 06/05/08
dot icon23/05/2008
Resolutions
dot icon23/05/2008
Resolutions
dot icon02/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/05/2008
Appointment terminated director les macmillan
dot icon29/06/2007
Return made up to 14/06/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Ad 01/08/06--------- £ si 27@1=27 £ ic 3/30
dot icon06/07/2006
Return made up to 14/06/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/06/2005
Return made up to 14/06/05; full list of members
dot icon01/04/2005
Partic of mort/charge *
dot icon23/12/2004
Registered office changed on 23/12/04 from: 186 bath street glasgow G2 4HG
dot icon01/07/2004
New secretary appointed;new director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon28/06/2004
Ad 12/06/04--------- £ si 1@1=1 £ ic 2/3
dot icon28/06/2004
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Secretary resigned
dot icon14/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.71K
-
0.00
61.93K
-
2022
3
7.33K
-
0.00
49.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
STEPHEN MABBOTT LTD.
Nominee Director
14/06/2004 - 14/06/2004
6626
BRIAN REID LTD.
Nominee Secretary
14/06/2004 - 14/06/2004
6709
Macmillan, Margaret
Secretary
14/06/2004 - 31/08/2023
-
Mr Gary Macmillan
Director
14/06/2004 - Present
1
Macmillan, Les
Director
14/06/2004 - 30/04/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIRN INCENTIVES LIMITED

CAIRN INCENTIVES LIMITED is an(a) Active company incorporated on 14/06/2004 with the registered office located at 10 Newton Terrace, Glasgow G3 7PJ. There is currently 1 active director 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 INCENTIVES LIMITED?

toggle

CAIRN INCENTIVES LIMITED is currently Active. It was registered on 14/06/2004 .

Where is CAIRN INCENTIVES LIMITED located?

toggle

CAIRN INCENTIVES LIMITED is registered at 10 Newton Terrace, Glasgow G3 7PJ.

What does CAIRN INCENTIVES LIMITED do?

toggle

CAIRN INCENTIVES LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CAIRN INCENTIVES LIMITED?

toggle

The latest filing was on 15/01/2026: Unaudited abridged accounts made up to 2025-08-31.