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

CAIRNHILL DEVELOPMENTS LIMITED

79 BROAD STREET, FRASERBURGH, AB43 9AU,
Company Registration Number
SC168464
Private Limited Company
Active

Company Overview

About Cairnhill Developments Ltd
CAIRNHILL DEVELOPMENTS LIMITED was founded on 1996-09-23 and has its registered office in Fraserburgh. The organisation's status is listed as "Active". Cairnhill Developments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAIRNHILL DEVELOPMENTS LIMITED
 
Legal Registered Office
79 BROAD STREET
FRASERBURGH
AB43 9AU
Other companies in AB43
 
Telephone01346571131
 
Filing Information
Company Number SC168464
Company ID Number SC168464
Date formed 1996-09-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB683091425  
Last Datalog update: 2023-12-05 09:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAIRNHILL DEVELOPMENTS 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.

Company Officers of CAIRNHILL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JAMES COOK
Director 2008-06-27
PHYLLIS MARY COOK
Director 2001-01-11
WILLIAM LESLIE COOK
Director 2001-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
BROWN & MCRAE
Company Secretary 1996-09-23 2018-06-08
PETER COWIE
Director 2001-01-25 2004-09-17
ALLAN JAMES COOK
Director 1996-09-23 2001-01-11

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
2023-03-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-12-20Director's details changed for Mrs Phyllis Mary Cook on 2021-09-01
2021-12-20CH01Director's details changed for Mrs Phyllis Mary Cook on 2021-09-01
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-23CH01Director's details changed for Mr Allan James Cook on 2020-09-01
2020-09-23PSC04Change of details for Mr Allan James Cook as a person with significant control on 2020-09-01
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM Anderson House 9/11 Frithside Street Fraserburgh Grampian AB43 9AB
2018-06-08TM02Termination of appointment of Brown & Mcrae on 2018-06-08
2017-10-03RP04CS01Second filing of Confirmation Statement dated 23/09/2016
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 20300
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 20300
2015-09-25AR0123/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 20300
2014-10-06AR0123/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 20300
2013-10-03AR0123/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0123/09/12 ANNUAL RETURN FULL LIST
2012-10-06DISS40Compulsory strike-off action has been discontinued
2012-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-02DISS40Compulsory strike-off action has been discontinued
2011-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-23AR0123/09/11 ANNUAL RETURN FULL LIST
2010-09-24AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 23/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE COOK / 23/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARY COOK / 23/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES COOK / 23/09/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-12AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2008-10-17363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-08-07AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-10288aDIRECTOR APPOINTED ALLAN JAMES COOK
2007-10-01363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-02363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-02363(288)DIRECTOR RESIGNED
2004-11-02363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-09-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-08363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-02363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-06363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-0288(2)RAD 27/04/01--------- £ SI 12000@1=12000 £ IC 8300/20300
2001-04-02410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 79 BROAD STREET FRASERBURGH ABERDEENSHIRE AB43 9AU
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-18288bDIRECTOR RESIGNED
2000-10-09363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-14363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-30363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1998-11-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-11-1688(2)RAD 04/11/98--------- £ SI 8298@1=8298 £ IC 2/8300
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-09363bRETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS
1997-11-20287REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 14 LEWIS ROAD FRASERBURGH ABERDEENSHIRE AB43
1997-03-26410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-03410(Scot)PARTIC OF MORT/CHARGE *****
1996-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1009324 Active Licenced property: UNION STREET CAIRNHILL DEVELOPMENTS LTD ROSEHEARTY FRASERBURGH ROSEHEARTY GB AB43 7JQ. Correspondance address: ROSEHEARTY UNION STREET FRASERBURGH GB AB43 7JQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-05
Proposal to Strike Off2011-09-30
Fines / Sanctions
No fines or sanctions have been issued against CAIRNHILL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-10-01 £ 307,119

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAIRNHILL DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 20,300
Cash Bank In Hand 2011-10-01 £ 11
Current Assets 2011-10-01 £ 403,175
Debtors 2011-10-01 £ 365,664
Fixed Assets 2011-10-01 £ 181,920
Shareholder Funds 2011-10-01 £ 277,976
Stocks Inventory 2011-10-01 £ 37,500
Tangible Fixed Assets 2011-10-01 £ 181,920

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAIRNHILL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAIRNHILL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAIRNHILL DEVELOPMENTS 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 (82990 - Other business support service activities n.e.c.) as CAIRNHILL DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAIRNHILL DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAIRNHILL DEVELOPMENTS LIMITEDEvent Date2012-10-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAIRNHILL DEVELOPMENTS LIMITEDEvent Date2011-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAIRNHILL DEVELOPMENTS 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 CAIRNHILL DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1