Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAIRNSMILL LIMITED
Company Information for

CAIRNSMILL LIMITED

C/O C R SMITH, ALBANY INDUSTRIAL, ESTATE, GARDENERS STREET, DUNFERMLINE, FIFE, KY12 0RN,
Company Registration Number
SC144163
Private Limited Company
Active

Company Overview

About Cairnsmill Ltd
CAIRNSMILL LIMITED was founded on 1993-04-30 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Cairnsmill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAIRNSMILL LIMITED
 
Legal Registered Office
C/O C R SMITH, ALBANY INDUSTRIAL
ESTATE, GARDENERS STREET
DUNFERMLINE
FIFE
KY12 0RN
Other companies in KY12
 
Filing Information
Company Number SC144163
Company ID Number SC144163
Date formed 1993-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:48:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAIRNSMILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAIRNSMILL LIMITED
The following companies were found which have the same name as CAIRNSMILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAIRNSMILL HOLIDAY PARK LIMITED CAIRNSMILL LARGO ROAD ST ANDREWS FIFE KY16 8NN Active Company formed on the 2009-02-20

Company Officers of CAIRNSMILL LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROGER EADIE
Company Secretary 1993-09-30
GERARD JAMES PATRICK EADIE
Director 1993-09-30
HUGH COLUM EADIE
Director 1993-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ROGER EADIE
Director 1993-09-30 2002-08-01
DM COMPANY SERVICES LIMITED
Nominated Secretary 1993-04-30 1993-09-30
RODERICK LAWRENCE BRUCE
Nominated Director 1993-04-30 1993-09-30
BRUCE WATSON MINTO
Nominated Director 1993-04-30 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ROGER EADIE CR SMITH HOME IMPROVEMENTS LIMITED Company Secretary 2000-09-27 CURRENT 1993-11-09 Active
GEORGE ROGER EADIE LOMPARK LIMITED Company Secretary 1989-07-14 CURRENT 1984-04-13 Active
GEORGE ROGER EADIE CHAMPION DOUBLE GLAZING LIMITED Company Secretary 1989-04-14 CURRENT 1984-10-12 Active
GEORGE ROGER EADIE C R SMITH CONSERVATORIES LIMITED Company Secretary 1989-04-12 CURRENT 1984-11-21 Active
GERARD JAMES PATRICK EADIE CR SMITH HOME IMPROVEMENTS LIMITED Director 1994-02-24 CURRENT 1993-11-09 Active
GERARD JAMES PATRICK EADIE C R SMITH CONSERVATORIES LIMITED Director 1989-04-12 CURRENT 1984-11-21 Active
GERARD JAMES PATRICK EADIE C R SMITH GLAZIERS (DUNFERMLINE) LIMITED Director 1989-01-14 CURRENT 1972-10-05 Active
GERARD JAMES PATRICK EADIE C R SMITH GLAZIERS (FASTGLASS) LIMITED Director 1989-01-14 CURRENT 1972-10-05 Active
GERARD JAMES PATRICK EADIE C.R. SMITH (ALUMINIUM) LIMITED Director 1989-01-14 CURRENT 1979-10-11 Active
HUGH COLUM EADIE C & C 23 LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
HUGH COLUM EADIE C R SMITH LIMITED Director 2014-12-01 CURRENT 2012-10-02 Active
HUGH COLUM EADIE CR SMITH RENEWABLE ENERGY LIMITED Director 2011-05-20 CURRENT 2011-02-21 Active
HUGH COLUM EADIE C R SMITH CONSERVATORIES LIMITED Director 1991-07-23 CURRENT 1984-11-21 Active
HUGH COLUM EADIE LOMPARK LIMITED Director 1989-07-14 CURRENT 1984-04-13 Active
HUGH COLUM EADIE CHAMPION DOUBLE GLAZING LIMITED Director 1989-04-14 CURRENT 1984-10-12 Active
HUGH COLUM EADIE C R SMITH GLAZIERS (DUNFERMLINE) LIMITED Director 1989-01-14 CURRENT 1972-10-05 Active
HUGH COLUM EADIE C R SMITH GLAZIERS (FASTGLASS) LIMITED Director 1989-01-14 CURRENT 1972-10-05 Active
HUGH COLUM EADIE C.R. SMITH (ALUMINIUM) LIMITED Director 1989-01-14 CURRENT 1979-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-06-20CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-27AA01Previous accounting period extended from 28/08/20 TO 31/12/20
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-09AA01Previous accounting period extended from 28/02/17 TO 28/08/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-09AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-24AR0130/04/15 ANNUAL RETURN FULL LIST
2015-06-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-30
2015-06-12ANNOTATIONClarification
2015-05-05SH06Cancellation of shares. Statement of capital on 2015-04-02 GBP 50,000
2015-04-27SH03Purchase of own shares
2015-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1441630001
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 70422
2014-05-28AR0130/04/14 FULL LIST
2014-05-28AR0130/04/14 FULL LIST
2014-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-11-29AA01Previous accounting period shortened from 31/03/13 TO 28/02/13
2013-05-21AR0130/04/13 ANNUAL RETURN FULL LIST
2013-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-04AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-05AR0130/04/11 ANNUAL RETURN FULL LIST
2011-07-05CH01Director's details changed for Hugh Colum Eadie on 2010-07-14
2011-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-01AR0130/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH COLUM EADIE / 30/04/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE ROGER EADIE / 30/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JAMES PATRICK EADIE / 30/04/2010
2010-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-25363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-06-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-06-12363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-05-30363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-07363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-05-11363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-06-04363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-26287REGISTERED OFFICE CHANGED ON 26/04/03 FROM: ALBANY INDUSTRIAL ESTATE GARDENERS STREET DUNFERMLINE FIFE KY12 0RN
2003-03-14RES13TITLE DEEDS & LEASE 27/02/03
2003-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-08-05288bDIRECTOR RESIGNED
2002-06-21363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-06-19363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-11-0888(2)RAD 27/09/00--------- £ SI 20422@1=20422 £ IC 50000/70422
2000-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-10-05225ACC. REF. DATE EXTENDED FROM 30/03/00 TO 30/09/00
2000-10-05WRES13PAY REIMB EXP OF THE C0 18/07/00
2000-10-02ORES04NC INC ALREADY ADJUSTED 27/09/00
2000-10-02123£ NC 50000/80000 27/09/00
2000-10-02SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/00
2000-10-02ORES13APPROVE LEASE 27/09/00
2000-09-23WRES13AUTH. TO REIMBURSE 18/07/00
2000-05-04363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-07-16225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/03/99
1999-06-02363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-04-07AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-06-08363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-12-16AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-14363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-03-20AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-05-28363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-09-07AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1995-06-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-22363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-08-23363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1994-02-21225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09
1994-02-21CERTNMCOMPANY NAME CHANGED DMWS 226 LIMITED CERTIFICATE ISSUED ON 22/02/94
1993-10-14288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-14288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAIRNSMILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAIRNSMILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding THE TRUSTEES OF THE C R SMITH DIRECTORS PENSION SCHEME
Intangible Assets
Patents
We have not found any records of CAIRNSMILL LIMITED registering or being granted any patents
Domain Names

CAIRNSMILL LIMITED owns 1 domain names.

cr-smith.co.uk  

Trademarks
We have not found any records of CAIRNSMILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAIRNSMILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAIRNSMILL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAIRNSMILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAIRNSMILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAIRNSMILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.