CAIRNCREST LIMITED

Register to unlock more data on OkredoRegister

CAIRNCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194077

Incorporation date

08/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Road, Dunure, Ayr KA7 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1999)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon18/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon06/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon22/09/2021
Registration of charge SC1940770008, created on 2021-09-14
dot icon26/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon13/10/2020
Registration of charge SC1940770007, created on 2020-10-09
dot icon05/10/2020
Registered office address changed from 3 3 Castle Road Dunure Ayr KA7 4LW Scotland to 3 Castle Road Dunure Ayr KA7 4LW on 2020-10-05
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon28/09/2020
Appointment of Miss Gemma Louise Focas as a director on 2020-09-25
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon03/10/2018
Registered office address changed from 25 Hector Road Glasgow Lanarkshire G41 3RJ to 3 3 Castle Road Dunure Ayr KA7 4LW on 2018-10-03
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon30/09/2016
Registration of charge SC1940770006, created on 2016-09-22
dot icon20/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Registration of charge SC1940770005, created on 2015-10-05
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon22/05/2014
Registration of charge 1940770004
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mrs Valerie Helen Cox on 2010-01-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/03/2009
Director's change of particulars / valerie cox / 12/03/2009
dot icon12/03/2009
Return made up to 08/03/09; full list of members
dot icon12/03/2009
Director's change of particulars / valerie white / 12/03/2009
dot icon01/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/03/2008
Return made up to 08/03/08; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2005-06-30
dot icon26/11/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Return made up to 08/03/07; full list of members
dot icon17/03/2006
Return made up to 08/03/06; full list of members
dot icon30/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/04/2005
Return made up to 08/03/05; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/04/2003
Return made up to 08/03/03; full list of members
dot icon07/04/2003
Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/2003
Secretary resigned
dot icon24/12/2002
New secretary appointed
dot icon20/09/2002
Partic of mort/charge *
dot icon13/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon19/03/2001
Return made up to 08/03/01; full list of members
dot icon13/03/2000
Return made up to 08/03/00; full list of members
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New secretary appointed
dot icon04/08/1999
Partic of mort/charge *
dot icon06/07/1999
Registered office changed on 06/07/99 from: 45 bellevue crescent ayr KA7 2DP
dot icon01/07/1999
New director appointed
dot icon30/06/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon21/03/1999
Registered office changed on 21/03/99 from: 14 mitchell lane glasgow G1 3NU
dot icon21/03/1999
Director resigned
dot icon21/03/1999
Secretary resigned
dot icon21/03/1999
Resolutions
dot icon08/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-67.86 % *

* during past year

Cash in Bank

£81,690.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
833.91K
-
0.00
36.09K
-
2022
1
807.53K
-
0.00
254.15K
-
2023
1
794.62K
-
0.00
81.69K
-
2023
1
794.62K
-
0.00
81.69K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

794.62K £Descended-1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.69K £Descended-67.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Valerie Helen
Director
18/03/1999 - Present
2
Focas, Gemma Louise
Director
25/09/2020 - Present
-

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+
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 CAIRNCREST LIMITED

CAIRNCREST LIMITED is an(a) Active company incorporated on 08/03/1999 with the registered office located at 3 Castle Road, Dunure, Ayr KA7 4LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRNCREST LIMITED?

toggle

CAIRNCREST LIMITED is currently Active. It was registered on 08/03/1999 .

Where is CAIRNCREST LIMITED located?

toggle

CAIRNCREST LIMITED is registered at 3 Castle Road, Dunure, Ayr KA7 4LW.

What does CAIRNCREST LIMITED do?

toggle

CAIRNCREST LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CAIRNCREST LIMITED have?

toggle

CAIRNCREST LIMITED had 1 employees in 2023.

What is the latest filing for CAIRNCREST LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.