Background WavePink WaveYellow Wave

CAIRNSTAR (PERTH) LIMITED (SC289982)

CAIRNSTAR (PERTH) LIMITED (SC289982) is an active UK company. incorporated on 7 September 2005. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). CAIRNSTAR (PERTH) LIMITED has been registered for 20 years. Current directors include KING, Stefan Paul.

Company Number
SC289982
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
KING, Stefan Paul
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNSTAR (PERTH) LIMITED

CAIRNSTAR (PERTH) LIMITED is an active company incorporated on 7 September 2005 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). CAIRNSTAR (PERTH) LIMITED was registered 20 years ago.(SIC: 59140)

Status

active

Active since 20 years ago

Company No

SC289982

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

8 years overdue

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 28 December 2016 (9 years ago)
Period: 1 April 2015 - 31 March 2016(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2017
Period: 1 April 2016 - 31 March 2017

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 7 September 2016 (9 years ago)
Submitted on 16 September 2016 (9 years ago)

Next Due

Due by 21 September 2017
For period ending 7 September 2017
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Previous Addresses

Virginia House 62 Virginia Street Glasgow G1 1TX
From: 7 September 2005To: 28 February 2014
Timeline

11 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Aug 12
Director Left
Aug 12
Loan Cleared
Aug 15
Director Left
Mar 17
Loan Cleared
Mar 17
Director Left
Apr 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

KING, Stefan Paul

Active
62 Virginia Street, GlasgowG1 1TX
Born October 1962
Director
Appointed 12 Sept 2011

DROMGOOLE, Fiona Mhairi

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 31 Jul 2012
Resigned 13 Jun 2014

MCGHEE, Brian William Craighead

Resigned
The Lodge Bonaly Tower, EdinburghEH13 0PB
Secretary
Appointed 13 May 2009
Resigned 31 Jul 2012

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 23 Jan 2007
Resigned 13 May 2009

MAXMAC REGISTRATIONS LIMITED

Resigned
100 West Regent Street, GlasgowG2 2QB
Corporate nominee secretary
Appointed 07 Sept 2005
Resigned 23 Jan 2007

BOYD, Douglas Turner

Resigned
5 Laurel Avenue, KirkintillochG66 4RX
Born April 1939
Director
Appointed 12 Jan 2006
Resigned 23 Jan 2007

CLARKSON, Martin James

Resigned
45 Sheepburn Road, UddingstonG71 7DX
Born March 1969
Director
Appointed 23 Jan 2007
Resigned 12 Sept 2011

FARQUHARSON, Ronald

Resigned
5 Dowrie Place, LaurencekirkAB30 1YW
Born January 1958
Director
Appointed 12 Jan 2006
Resigned 23 Jan 2007

GAVIN, Mackenzie

Resigned
52 Stratherrick Gardens, InvernessIV2 4LZ
Born August 1968
Director
Appointed 07 Sept 2005
Resigned 13 May 2009

HARVEY, Reginald John

Resigned
Oakleigh, HullbridgeSS5 6LP
Born July 1950
Director
Appointed 12 Jan 2006
Resigned 23 Jan 2007

MCGHEE, Brian William Craighead

Resigned
The Lodge Bonaly Tower, EdinburghEH13 0PB
Born December 1948
Director
Appointed 13 May 2009
Resigned 15 Mar 2017

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 31 Jul 2012
Resigned 10 Apr 2017

MIDDLEMISS, George Richardson

Resigned
7 Allermuir Road, EdinburghEH13 0HE
Born November 1955
Director
Appointed 13 May 2009
Resigned 31 Dec 2009

YOUNG, John Christopher

Resigned
62 Virginia Street, GlasgowG1 1TX
Born March 1971
Director
Appointed 12 Jan 2010
Resigned 31 Jul 2012

Persons with significant control

1

Mr Stefan Paul King

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Dissolution Voluntary Strike Off Suspended
16 May 2017
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Gazette Notice Voluntary
4 April 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2017
DS01DS01
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Auditors Resignation Company
8 July 2013
AUDAUD
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
10 August 2009
287Change of Registered Office
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
25 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
3 February 2007
410(Scot)410(Scot)
Legacy
26 January 2007
410(Scot)410(Scot)
Legacy
25 January 2007
287Change of Registered Office
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
4 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Incorporation Company
7 September 2005
NEWINCIncorporation