CAIRNEY & SMITH CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CAIRNEY & SMITH CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC237650

Incorporation date

03/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

319 St Vincent Street, Glasgow G2 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon28/11/2018
Final Gazette dissolved following liquidation
dot icon28/08/2018
Notice of final meeting of creditors
dot icon01/11/2016
Registered office address changed from C/O Kmpg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 2016-11-01
dot icon16/07/2012
Registered office address changed from 5 Murray Court Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL United Kingdom on 2012-07-16
dot icon16/07/2012
Court order notice of winding up
dot icon16/07/2012
Notice of winding up order
dot icon29/06/2012
Appointment of a provisional liquidator
dot icon24/02/2012
Termination of appointment of Stephen Smith as a director
dot icon21/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-09-27
dot icon26/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon18/10/2010
Director's details changed for Peter Cairney on 2010-09-27
dot icon13/09/2010
Appointment of Mr Stephen Alexander Smith as a director
dot icon13/09/2010
Termination of appointment of Graeme Smith as a director
dot icon21/06/2010
Annual return made up to 2009-09-27 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon05/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/10/2008
Return made up to 27/09/08; full list of members
dot icon23/10/2008
Location of register of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from unit 5 murray court hillhouse industrial estate hamilton ML3 9SL
dot icon23/10/2008
Location of debenture register
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/07/2008
Registered office changed on 16/07/2008 from unit 16 hillhouse workshops 37 argyle crescent hillhouse industrial estate hamilton ML3 9BQ
dot icon26/02/2008
Return made up to 27/09/07; full list of members
dot icon26/02/2008
Director's change of particulars / graeme smith / 31/08/2007
dot icon25/02/2008
Director and secretary's change of particulars / peter cairney / 01/06/2007
dot icon01/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/03/2007
New secretary appointed
dot icon23/10/2006
Return made up to 27/09/06; full list of members
dot icon08/09/2006
Secretary resigned
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2005
Return made up to 27/09/05; full list of members
dot icon27/09/2005
Location of register of members
dot icon27/09/2005
Registered office changed on 27/09/05 from: unit 24 hillhouse workshops 37 argyle crescent hillhouse industrial estate hamilton ML3 9BQ
dot icon14/10/2004
Return made up to 03/10/04; full list of members
dot icon05/08/2004
Registered office changed on 05/08/04 from: 47 cadzow street hamilton ML3 6ED
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/07/2004
Ad 21/10/02--------- £ si 99@1
dot icon29/12/2003
Return made up to 03/10/03; full list of members
dot icon11/03/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon20/11/2002
Memorandum and Articles of Association
dot icon21/10/2002
Certificate of change of name
dot icon15/10/2002
Memorandum and Articles of Association
dot icon11/10/2002
Certificate of change of name
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
Registered office changed on 11/10/02 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon11/10/2002
Secretary resigned
dot icon11/10/2002
Director resigned
dot icon03/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
03/10/2002 - 07/10/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
03/10/2002 - 07/10/2002
3784
Smith, Graeme Hamilton
Director
07/10/2002 - 08/09/2010
9
Smith, Stephen Alexander
Director
08/09/2010 - 17/02/2012
2
Cairney, Peter
Director
07/10/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CAIRNEY & SMITH CONSTRUCTION LIMITED

CAIRNEY & SMITH CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 03/10/2002 with the registered office located at 319 St Vincent Street, Glasgow G2 5AS. 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 CAIRNEY & SMITH CONSTRUCTION LIMITED?

toggle

CAIRNEY & SMITH CONSTRUCTION LIMITED is currently Dissolved. It was registered on 03/10/2002 and dissolved on 28/11/2018.

Where is CAIRNEY & SMITH CONSTRUCTION LIMITED located?

toggle

CAIRNEY & SMITH CONSTRUCTION LIMITED is registered at 319 St Vincent Street, Glasgow G2 5AS.

What does CAIRNEY & SMITH CONSTRUCTION LIMITED do?

toggle

CAIRNEY & SMITH CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CAIRNEY & SMITH CONSTRUCTION LIMITED?

toggle

The latest filing was on 28/11/2018: Final Gazette dissolved following liquidation.