CAIRN LETTING LIMITED

Register to unlock more data on OkredoRegister

CAIRN LETTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC210819

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Gibson Street, Glasgow, G12 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon09/03/2026
Registration of charge SC2108190002, created on 2026-03-04
dot icon30/09/2025
Appointment of Mr Paul Shields as a director on 2023-11-06
dot icon30/09/2025
Appointment of Mrs Jennifer Anne Mcgonigle as a director on 2023-11-06
dot icon30/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon11/01/2021
Confirmation statement made on 2020-09-07 with updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/04/2020
Notification of Rowand Property Consultants Limited as a person with significant control on 2016-04-06
dot icon07/04/2020
Cessation of Jillian Rowand as a person with significant control on 2016-04-06
dot icon07/04/2020
Cessation of David Rowand as a person with significant control on 2016-04-06
dot icon04/11/2019
Satisfaction of charge 1 in full
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/10/2018
Confirmation statement made on 2018-09-07 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon13/09/2017
Director's details changed for Mr David Rowand on 2017-08-18
dot icon13/09/2017
Secretary's details changed for Paul Shields on 2017-08-18
dot icon13/09/2017
Notification of Jillian Rowand as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of David Rowand as a person with significant control on 2016-04-06
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon31/10/2014
Secretary's details changed for Paul Shields on 2014-08-01
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon30/01/2013
Annual return made up to 2012-09-07 with full list of shareholders
dot icon18/01/2013
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon12/10/2009
Secretary's details changed for Paul Shields on 2009-06-23
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2009
Return made up to 07/09/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 07/09/07; no change of members
dot icon25/09/2007
New secretary appointed
dot icon01/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/05/2007
Total exemption small company accounts made up to 2005-09-30
dot icon09/03/2007
Memorandum and Articles of Association
dot icon27/02/2007
Certificate of change of name
dot icon23/01/2007
Registered office changed on 23/01/07 from: 22 newton place glasgow G3 7PY
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned
dot icon20/10/2006
Return made up to 07/09/06; full list of members
dot icon27/10/2005
Return made up to 07/09/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2004-09-30
dot icon07/12/2004
Return made up to 07/09/04; full list of members
dot icon21/10/2004
Registered office changed on 21/10/04 from: 158 queens drive glasgow G42 8QN
dot icon29/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon09/06/2004
Ad 09/03/04--------- £ si 53@1=53 £ ic 2/55
dot icon27/09/2003
Return made up to 07/09/03; full list of members
dot icon21/09/2003
Secretary's particulars changed
dot icon21/09/2003
Director's particulars changed
dot icon30/07/2003
Certificate of change of name
dot icon10/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon23/09/2002
Return made up to 07/09/02; full list of members
dot icon21/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon18/10/2001
Return made up to 07/09/01; full list of members
dot icon21/11/2000
Certificate of change of name
dot icon07/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

28
2023
change arrow icon-0.65 % *

* during past year

Cash in Bank

£390,370.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
15.22K
-
0.00
476.68K
-
2022
27
89.29K
-
0.00
392.93K
-
2023
28
68.66K
-
0.00
390.37K
-
2023
28
68.66K
-
0.00
390.37K
-

Employees

2023

Employees

28 Ascended4 % *

Net Assets(GBP)

68.66K £Descended-23.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

390.37K £Descended-0.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowand, David
Director
07/09/2000 - Present
18
Shields, Paul
Director
06/11/2023 - Present
8
Bruce, Alan David Harry
Director
07/09/2000 - 15/12/2006
19
Mcgonigle, Jennifer Anne
Director
06/11/2023 - Present
6
Shields, Paul
Secretary
01/06/2007 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAIRN LETTING LIMITED

CAIRN LETTING LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at 34 Gibson Street, Glasgow, G12 8NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRN LETTING LIMITED?

toggle

CAIRN LETTING LIMITED is currently Active. It was registered on 07/09/2000 .

Where is CAIRN LETTING LIMITED located?

toggle

CAIRN LETTING LIMITED is registered at 34 Gibson Street, Glasgow, G12 8NX.

What does CAIRN LETTING LIMITED do?

toggle

CAIRN LETTING LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CAIRN LETTING LIMITED have?

toggle

CAIRN LETTING LIMITED had 28 employees in 2023.

What is the latest filing for CAIRN LETTING LIMITED?

toggle

The latest filing was on 09/03/2026: Registration of charge SC2108190002, created on 2026-03-04.