CAIRNSTAR LIMITED

Register to unlock more data on OkredoRegister

CAIRNSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223470

Incorporation date

21/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hill Park, Inverness IV2 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon13/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon02/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon15/04/2023
Change of details for Cs2010 Limited as a person with significant control on 2023-03-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon05/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon13/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon16/09/2020
Termination of appointment of Lorna Mackenzie as a secretary on 2020-09-15
dot icon16/09/2020
Appointment of Mr Gavin Mackenzie as a secretary on 2020-09-15
dot icon16/09/2020
Termination of appointment of Gavin Mackenzie as a director on 2019-09-15
dot icon24/06/2020
Director's details changed for Mr Ronald Farquharson on 2020-06-16
dot icon21/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon14/06/2019
Termination of appointment of Gavin Mackenzie as a secretary on 2018-06-15
dot icon14/06/2019
Appointment of Mrs Lorna Mackenzie as a secretary on 2018-06-15
dot icon25/01/2019
Registered office address changed from 1 Hill Park Inverness IV2 4AL Scotland to 1 Hill Park Inverness IV2 4AL on 2019-01-25
dot icon25/01/2019
Registered office address changed from Inverness Ice Centre Bught Inverness IV3 5SR to 1 Hill Park Inverness IV2 4AL on 2019-01-25
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon18/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon02/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon29/04/2016
Satisfaction of charge 3 in full
dot icon29/04/2016
Satisfaction of charge 4 in full
dot icon05/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon22/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/03/2012
Previous accounting period shortened from 2011-11-22 to 2011-06-30
dot icon12/03/2012
Total exemption small company accounts made up to 2010-11-22
dot icon12/03/2012
Current accounting period shortened from 2011-06-30 to 2010-11-22
dot icon28/02/2012
Registered office address changed from 6Th Floor 53 Bothwell Street Glasgow G2 6TS on 2012-02-28
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Douglas Boyd as a director
dot icon26/04/2011
Termination of appointment of Reginald Harvey as a director
dot icon15/04/2011
Resolutions
dot icon15/04/2011
Resolutions
dot icon13/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon01/04/2011
Full accounts made up to 2010-07-04
dot icon12/10/2010
Resolutions
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon02/07/2010
Cancellation of shares. Statement of capital on 2010-07-02
dot icon02/07/2010
Statement of capital on 2010-07-02
dot icon02/07/2010
Statement by directors
dot icon02/07/2010
Solvency statement dated 30/06/10
dot icon02/07/2010
Resolutions
dot icon30/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2008-12-28
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2008
Full accounts made up to 2007-12-30
dot icon02/10/2008
Return made up to 21/09/08; full list of members
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon09/10/2007
Resolutions
dot icon05/10/2007
Return made up to 21/09/07; full list of members
dot icon05/10/2007
Location of register of members
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2007
Registered office changed on 28/09/07 from: 100 west regent street glasgow G2 2QB
dot icon21/11/2006
Full accounts made up to 2006-01-29
dot icon25/10/2006
Return made up to 21/09/06; full list of members
dot icon29/11/2005
Full accounts made up to 2005-01-31
dot icon21/09/2005
Return made up to 21/09/05; full list of members
dot icon30/11/2004
Full accounts made up to 2004-01-29
dot icon18/10/2004
Return made up to 21/09/04; full list of members
dot icon02/10/2003
Return made up to 21/09/03; full list of members
dot icon18/07/2003
Full accounts made up to 2003-01-30
dot icon27/03/2003
Statement of affairs
dot icon27/03/2003
Ad 30/01/03--------- £ si 9483@1=9483 £ ic 109482/118965
dot icon24/02/2003
Registered office changed on 24/02/03 from: 203B high street elgin morayshire IV30 1DJ
dot icon14/10/2002
New director appointed
dot icon14/10/2002
Return made up to 21/09/02; full list of members
dot icon22/01/2002
Partic of mort/charge *
dot icon17/01/2002
Partic of mort/charge *
dot icon11/01/2002
Ad 14/12/01--------- £ si 99998@1=99998 £ ic 2/100000
dot icon11/01/2002
Memorandum and Articles of Association
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Accounting reference date extended from 30/09/02 to 31/01/03
dot icon11/01/2002
Registered office changed on 11/01/02 from: 10 ardross street inverness IV3 5NS
dot icon11/01/2002
£ nc 100/150000 14/12/01
dot icon11/01/2002
New director appointed
dot icon07/01/2002
Alterations to a floating charge
dot icon07/01/2002
Alterations to a floating charge
dot icon07/01/2002
Alterations to a floating charge
dot icon04/01/2002
Partic of mort/charge *
dot icon20/12/2001
Partic of mort/charge *
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Registered office changed on 04/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon21/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-81.82 % *

* during past year

Cash in Bank

£37,219.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
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
5
31.97K
-
0.00
149.15K
-
2022
5
43.23K
-
0.00
204.69K
-
2023
5
43.64K
-
0.00
37.22K
-
2023
5
43.64K
-
0.00
37.22K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

43.64K £Ascended0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.22K £Descended-81.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farquharson, Ronald
Director
03/10/2001 - Present
7
Mackenzie, Gavin
Director
03/10/2001 - 15/09/2019
20
BRIAN REID LTD.
Nominee Secretary
21/09/2001 - 03/10/2001
6709
STEPHEN MABBOTT LTD.
Nominee Director
21/09/2001 - 03/10/2001
6626
Boyd, Douglas Turner
Director
14/12/2001 - 30/03/2011
16

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAIRNSTAR LIMITED

CAIRNSTAR LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at 1 Hill Park, Inverness IV2 4AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRNSTAR LIMITED?

toggle

CAIRNSTAR LIMITED is currently Active. It was registered on 21/09/2001 .

Where is CAIRNSTAR LIMITED located?

toggle

CAIRNSTAR LIMITED is registered at 1 Hill Park, Inverness IV2 4AL.

What does CAIRNSTAR LIMITED do?

toggle

CAIRNSTAR LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

How many employees does CAIRNSTAR LIMITED have?

toggle

CAIRNSTAR LIMITED had 5 employees in 2023.

What is the latest filing for CAIRNSTAR LIMITED?

toggle

The latest filing was on 13/12/2025: Total exemption full accounts made up to 2025-03-31.