Background WavePink WaveYellow Wave

CAIRN HOMES (SCOTLAND) LTD. (SC269957)

CAIRN HOMES (SCOTLAND) LTD. (SC269957) is an active UK company. incorporated on 28 June 2004. with registered office in Fraserburgh. The company operates in the Construction sector, engaged in development of building projects. CAIRN HOMES (SCOTLAND) LTD. has been registered for 21 years. Current directors include WALKER, Keith James.

Company Number
SC269957
Status
active
Type
ltd
Incorporated
28 June 2004
Age
21 years
Address
4 Charlotte Street, Fraserburgh, AB43 9JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALKER, Keith James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRN HOMES (SCOTLAND) LTD.

CAIRN HOMES (SCOTLAND) LTD. is an active company incorporated on 28 June 2004 with the registered office located in Fraserburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CAIRN HOMES (SCOTLAND) LTD. was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

SC269957

LTD Company

Age

21 Years

Incorporated 28 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

4 Charlotte Street Fraserburgh, AB43 9JE,

Previous Addresses

C/O Leiper & Summers 4 Charlotte Street Fraserburgh AB43 9JE Scotland
From: 27 June 2023To: 21 June 2024
Commerce House South Street Elgin IV30 1JE
From: 28 June 2004To: 27 June 2023
Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WALKER, Carole Elizabeth Valentine

Active
Kirkton Of Rayne, InverurieAB51 5AD
Secretary
Appointed 28 Jun 2004

WALKER, Keith James

Active
Kincairn House, Kirkton Of Rayne, InverurieAB51 5AD
Born September 1970
Director
Appointed 28 Jun 2004

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 28 Jun 2004
Resigned 28 Jun 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 28 Jun 2004
Resigned 28 Jun 2004

Persons with significant control

2

Mr Keith James Walker

Active
FraserburghAB43 9JE
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Carole Elizabeth Valentine Walker

Active
FraserburghAB43 9JE
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
353353
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
88(2)R88(2)R
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Incorporation Company
28 June 2004
NEWINCIncorporation