CAIRNLEE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAIRNLEE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC174244

Incorporation date

09/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4d Auchingramont Road, Hamilton ML3 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon30/12/2025
-
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Appointment of Mrs Mandy Paterson as a director on 2023-04-01
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon13/07/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon19/01/2023
Notification of Jp Property Company Limited as a person with significant control on 2023-01-18
dot icon18/01/2023
Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 2023-01-18
dot icon18/01/2023
Appointment of Mr John Paterson as a director on 2023-01-18
dot icon18/01/2023
Termination of appointment of Alison Samuel as a secretary on 2022-09-12
dot icon18/01/2023
Termination of appointment of William Leggate Samuel as a director on 2023-01-18
dot icon18/01/2023
Cessation of Alison Samuel as a person with significant control on 2022-09-12
dot icon18/01/2023
Cessation of William Leggate Samuel as a person with significant control on 2023-01-18
dot icon18/01/2023
Notification of John Paterson as a person with significant control on 2023-01-18
dot icon07/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon10/05/2021
Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Yorkshire ML1 1XA to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2021-05-10
dot icon04/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon23/10/2018
Satisfaction of charge 1 in full
dot icon03/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon29/03/2017
Satisfaction of charge 2 in full
dot icon28/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/07/2009
Registered office changed on 27/07/2009 from oakfield house 378 brandon street motherwell north lanarkshire ML1 1XA
dot icon27/04/2009
Return made up to 09/04/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/06/2008
Return made up to 09/04/08; full list of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from 146 west regent street glasgow G2 2RZ
dot icon02/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 09/04/07; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon31/05/2006
Ad 27/03/06--------- £ si 998@1
dot icon09/05/2006
Nc inc already adjusted 27/03/06
dot icon09/05/2006
Resolutions
dot icon19/04/2006
Return made up to 09/04/06; full list of members
dot icon25/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon20/04/2005
Return made up to 09/04/05; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon23/04/2004
Return made up to 09/04/04; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 09/04/03; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon16/04/2002
Return made up to 09/04/02; full list of members
dot icon11/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon10/05/2001
Return made up to 09/04/01; full list of members
dot icon22/02/2001
Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2
dot icon12/02/2001
Full accounts made up to 2000-04-30
dot icon25/04/2000
Return made up to 09/04/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon22/04/1999
Return made up to 09/04/99; no change of members
dot icon22/04/1999
Accounts for a dormant company made up to 1998-04-30
dot icon29/03/1999
Partic of mort/charge *
dot icon19/01/1999
Partic of mort/charge *
dot icon09/04/1998
Return made up to 09/04/98; full list of members
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New secretary appointed
dot icon11/06/1997
Secretary resigned
dot icon11/06/1997
New secretary appointed
dot icon06/06/1997
Certificate of change of name
dot icon03/06/1997
Registered office changed on 03/06/97 from: 19 glasgow road paisley renfrewshire PA1 3QX
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Director resigned
dot icon03/06/1997
Secretary resigned
dot icon09/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
0
1.19M
-
0.00
12.73K
-
2022
0
969.51K
-
0.00
6.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, John
Director
18/01/2023 - Present
58
Paterson, Mandy
Director
01/04/2023 - Present
8
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
29/05/1997 - 04/06/1997
30
William Leggate Samuel
Director
29/05/1997 - 18/01/2023
3
Ashcroft Cameron Secretaries Limited
Nominee Secretary
09/04/1997 - 29/05/1997
71

Persons with Significant Control

10
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 CAIRNLEE PROPERTIES LIMITED

CAIRNLEE PROPERTIES LIMITED is an(a) Active company incorporated on 09/04/1997 with the registered office located at 4d Auchingramont Road, Hamilton ML3 6JT. 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 CAIRNLEE PROPERTIES LIMITED?

toggle

CAIRNLEE PROPERTIES LIMITED is currently Active. It was registered on 09/04/1997 .

Where is CAIRNLEE PROPERTIES LIMITED located?

toggle

CAIRNLEE PROPERTIES LIMITED is registered at 4d Auchingramont Road, Hamilton ML3 6JT.

What does CAIRNLEE PROPERTIES LIMITED do?

toggle

CAIRNLEE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAIRNLEE PROPERTIES LIMITED?

toggle

The latest filing was on 30/12/2025: undefined.