CAIRNSTAR (PERTH) LIMITED

CAIRNSTAR (PERTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAIRNSTAR (PERTH) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC289982
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAIRNSTAR (PERTH) LIMITED?

    • Motion picture projection activities (59140) / Information and communication

    Where is CAIRNSTAR (PERTH) LIMITED located?

    Registered Office Address
    Hamilton House
    70 Hamilton Drive
    G12 8DR Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAIRNSTAR (PERTH) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What is the status of the latest confirmation statement for CAIRNSTAR (PERTH) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 07, 2017
    Next Confirmation Statement DueSep 21, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2016
    OverdueYes

    What are the latest filings for CAIRNSTAR (PERTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Stephen Anthony Mcquade as a director on Apr 10, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Brian William Craighead Mcghee as a director on Mar 15, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Confirmation statement made on Sep 07, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Sep 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Sep 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Fiona Mhairi Dromgoole as a secretary on Jun 13, 2014

    1 pagesTM02

    Registered office address changed from * Virginia House 62 Virginia Street Glasgow G1 1TX* on Feb 28, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 1
    SH01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Mr Stefan Paul King on Dec 14, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Sep 07, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stefan Paul King on Sep 01, 2012

    2 pagesCH01

    Appointment of Fiona Mhairi Dromgoole as a secretary

    1 pagesAP03

    Appointment of Mr Stephen Anthony Mcquade as a director

    2 pagesAP01

    Who are the officers of CAIRNSTAR (PERTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stefan Paul
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    Scotland
    Director
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    Scotland
    ScotlandBritishCompany Director1350230053
    DROMGOOLE, Fiona Mhairi
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Secretary
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    171564190001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Secretary
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    BritishCompany Director48287540001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    MAXMAC REGISTRATIONS LIMITED
    100 West Regent Street
    G2 2QB Glasgow
    Nominee Secretary
    100 West Regent Street
    G2 2QB Glasgow
    900023390001
    BOYD, Douglas Turner
    5 Laurel Avenue
    Lenzie
    G66 4RX Kirkintilloch
    Glasgow
    Director
    5 Laurel Avenue
    Lenzie
    G66 4RX Kirkintilloch
    Glasgow
    ScotlandBritishCompany Director58832110001
    CLARKSON, Martin James
    45 Sheepburn Road
    G71 7DX Uddingston
    South Lanarkshire
    Director
    45 Sheepburn Road
    G71 7DX Uddingston
    South Lanarkshire
    ScotlandBritishDirector Of Property81588430001
    FARQUHARSON, Ronald
    5 Dowrie Place
    Fettercairn
    AB30 1YW Laurencekirk
    Kincardineshire
    Director
    5 Dowrie Place
    Fettercairn
    AB30 1YW Laurencekirk
    Kincardineshire
    ScotlandBritishCompany Director70449990001
    GAVIN, Mackenzie
    52 Stratherrick Gardens
    IV2 4LZ Inverness
    Inverness Shire
    Director
    52 Stratherrick Gardens
    IV2 4LZ Inverness
    Inverness Shire
    BritishDirector107450790001
    HARVEY, Reginald John
    Oakleigh
    The Avenue
    SS5 6LP Hullbridge
    Essex
    Director
    Oakleigh
    The Avenue
    SS5 6LP Hullbridge
    Essex
    EnglandBritishCompany Director708390001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Director
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    ScotlandBritishCompany Director48287540001
    MCQUADE, Stephen Anthony
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritishCompany Director171048440001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Director
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    ScotlandScottishChrtrd Accountant57054320001
    YOUNG, John Christopher
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    Director
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    ScotlandBritishDirector148124020001

    Who are the persons with significant control of CAIRNSTAR (PERTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stefan Paul King
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Apr 06, 2016
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0