CAIRNHILL STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

CAIRNHILL STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC071351

Incorporation date

06/05/1980

Size

Full

Contacts

Registered address

Registered address

Waverley Street, Coatbridge, Lanarkshire ML5 2BECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1980)
dot icon11/02/2026
Cessation of Neil Watson as a person with significant control on 2016-09-23
dot icon11/02/2026
Cessation of Fraser Towers as a person with significant control on 2016-09-23
dot icon11/02/2026
Notification of Watson Towers Holdings as a person with significant control on 2017-06-01
dot icon12/01/2026
Director's details changed for Mr Fraser Macphail Towers on 2026-01-12
dot icon12/01/2026
Change of details for Mr Fraser Towers as a person with significant control on 2026-01-12
dot icon09/01/2026
Change of details for Mr Fraser Towers as a person with significant control on 2026-01-09
dot icon14/11/2025
Full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon06/08/2024
Satisfaction of charge SC0713510003 in full
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon04/09/2020
Satisfaction of charge 1 in full
dot icon04/09/2020
Satisfaction of charge SC0713510002 in full
dot icon31/07/2020
Registration of charge SC0713510003, created on 2020-07-27
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon28/06/2017
Particulars of variation of rights attached to shares
dot icon28/06/2017
Resolutions
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon17/08/2016
Registration of charge SC0713510002, created on 2016-08-05
dot icon25/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon27/08/2015
Appointment of Steven Hendry as a director on 2015-08-14
dot icon12/05/2015
Termination of appointment of David Hare Towers as a director on 2015-05-08
dot icon12/05/2015
Termination of appointment of Robert Brynes Watson as a director on 2015-05-08
dot icon12/05/2015
Termination of appointment of Robert Brynes Watson as a secretary on 2015-05-08
dot icon31/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon03/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon24/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon01/11/2012
Director's details changed for Robert Brynes Watson on 2012-09-21
dot icon01/11/2012
Director's details changed for David Hare Towers on 2012-09-21
dot icon01/11/2012
Secretary's details changed for Robert Brynes Watson on 2012-09-21
dot icon01/11/2012
Termination of appointment of John Sanderson as a director
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon08/09/2011
Appointment of Fraser Macphail Towers as a director
dot icon08/09/2011
Appointment of Neil Watson as a director
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon24/11/2008
Return made up to 22/09/08; full list of members
dot icon24/11/2008
Director and secretary's change of particulars / robert watson / 31/05/2008
dot icon05/02/2008
Accounts for a small company made up to 2007-03-31
dot icon05/11/2007
Return made up to 22/09/07; no change of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon10/10/2006
Return made up to 22/09/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/10/2005
Return made up to 22/09/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 22/09/04; no change of members
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon23/10/2003
Return made up to 22/09/03; no change of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon07/10/2002
Return made up to 22/09/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon02/10/2001
Return made up to 22/09/01; no change of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon27/12/2000
Return made up to 22/09/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/09/1999
Return made up to 22/09/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/09/1998
Return made up to 22/09/98; full list of members
dot icon17/04/1998
Ad 30/09/97--------- £ si 660@1=660 £ ic 6000/6660
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon09/10/1997
Return made up to 22/09/97; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1996-03-31
dot icon18/10/1996
Return made up to 22/09/96; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-03-31
dot icon23/10/1995
Return made up to 22/09/95; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-03-31
dot icon12/10/1994
Return made up to 22/09/94; no change of members
dot icon24/03/1994
Partic of mort/charge *
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/10/1993
Return made up to 22/09/93; full list of members
dot icon21/01/1993
New director appointed
dot icon08/01/1993
Accounts for a small company made up to 1992-03-31
dot icon23/10/1992
Secretary's particulars changed;director's particulars changed
dot icon24/09/1992
Return made up to 22/09/92; no change of members
dot icon19/03/1992
Accounts for a small company made up to 1991-03-31
dot icon30/09/1991
Return made up to 22/09/91; no change of members
dot icon24/04/1991
Return made up to 10/10/90; full list of members
dot icon04/04/1991
Accounts for a small company made up to 1990-03-31
dot icon12/04/1990
Registered office changed on 12/04/90 from: netherton road wishaw
dot icon07/03/1990
Certificate of change of name
dot icon06/12/1989
Return made up to 31/12/88; full list of members
dot icon01/12/1989
Return made up to 22/09/89; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1989-03-31
dot icon22/11/1989
Accounts for a small company made up to 1988-08-31
dot icon01/04/1989
Accounting reference date shortened from 31/08 to 31/03
dot icon20/05/1988
Registered office changed on 20/05/88 from: torrance house 504 windmill street motherwell
dot icon20/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Return made up to 19/12/87; full list of members
dot icon11/02/1988
Accounts for a small company made up to 1987-08-31
dot icon09/01/1987
Full accounts made up to 1986-08-31
dot icon09/01/1987
Return made up to 15/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Full accounts made up to 1985-08-31
dot icon10/07/1986
Secretary resigned;new secretary appointed
dot icon06/05/1980
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
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
93
3.19M
-
0.00
3.42M
-
2022
110
3.35M
-
0.00
2.13M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towers, Fraser Macphail
Director
25/08/2011 - Present
11
Sanderson, John Hope
Director
05/01/1993 - 06/04/2011
5
Hendry, Steven
Director
14/08/2015 - Present
11
Watson, Neil
Director
25/08/2011 - Present
24

Persons with Significant Control

5
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 CAIRNHILL STRUCTURES LIMITED

CAIRNHILL STRUCTURES LIMITED is an(a) Active company incorporated on 06/05/1980 with the registered office located at Waverley Street, Coatbridge, Lanarkshire ML5 2BE. There are currently 3 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 CAIRNHILL STRUCTURES LIMITED?

toggle

CAIRNHILL STRUCTURES LIMITED is currently Active. It was registered on 06/05/1980 .

Where is CAIRNHILL STRUCTURES LIMITED located?

toggle

CAIRNHILL STRUCTURES LIMITED is registered at Waverley Street, Coatbridge, Lanarkshire ML5 2BE.

What does CAIRNHILL STRUCTURES LIMITED do?

toggle

CAIRNHILL STRUCTURES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CAIRNHILL STRUCTURES LIMITED?

toggle

The latest filing was on 11/02/2026: Cessation of Neil Watson as a person with significant control on 2016-09-23.