CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED

CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED

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

    Company NameCAIRN MHOR CHILDCARE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC325565
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED located?

    Registered Office Address
    15 The Sheilings
    FK10 2NN Alloa
    Clackmannanshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 429) LIMITEDJun 15, 2007Jun 15, 2007

    What are the latest accounts for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2022

    What are the latest filings for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Unaudited abridged accounts made up to Mar 31, 2022

    14 pagesAA

    Registered office address changed from 18 North Street Glenrothes KY7 5NA Scotland to 15 the Sheilings Alloa Clackmannanshire FK10 2NN on Dec 16, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2022

    LRESSP

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Claire Robinson on May 17, 2022

    2 pagesCH01

    Change of details for Ms Clare Robinson as a person with significant control on May 17, 2022

    2 pagesPSC04

    Termination of appointment of Marion Rhona Geddes as a director on May 03, 2022

    1 pagesTM01

    Registered office address changed from Airlie House Saltire Centre Glenrothes Fife KY6 2AG to 18 North Street Glenrothes KY7 5NA on May 17, 2022

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Termination of appointment of Lesley Anne Taylor as a director on Jul 26, 2021

    1 pagesTM01

    Termination of appointment of William Aitken as a director on Sep 21, 2021

    1 pagesTM01

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    16 pagesAA

    Previous accounting period extended from Sep 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of William Aitken as a director on Jul 13, 2020

    2 pagesAP01

    Unaudited abridged accounts made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert John Bazley as a director on Mar 01, 2020

    1 pagesTM01

    Who are the officers of CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    Lister Square
    EH3 9GL Edinburgh
    Quartermile Two, 2
    Midlothian
    Scotland
    Secretary
    Lister Square
    EH3 9GL Edinburgh
    Quartermile Two, 2
    Midlothian
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800001
    MARKHAM, Dorothy
    Clardale
    High Street
    KY15 7BU Falkland
    Fife
    Director
    Clardale
    High Street
    KY15 7BU Falkland
    Fife
    United KingdomBritishSocial Worker84200300003
    MCCLYMONT, John Donald
    The Sheilings
    FK10 2NN Alloa
    15
    Clackmannanshire
    Director
    The Sheilings
    FK10 2NN Alloa
    15
    Clackmannanshire
    ScotlandBritishRetired207057850001
    ROBINSON, Claire
    West Park Road
    KY15 5DL Cupar
    6
    Scotland
    Director
    West Park Road
    KY15 5DL Cupar
    6
    Scotland
    ScotlandBritishDirector93918330002
    MORTON FRASER SECRETARIES LIMITED
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Nominee Secretary
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    900000480001
    AITKEN, William
    Saltire Centre
    KY6 2AG Glenrothes
    Airlie House
    Fife
    Director
    Saltire Centre
    KY6 2AG Glenrothes
    Airlie House
    Fife
    ScotlandBritishDirector272030070001
    BAZLEY, Robert John
    Pentland Park
    KY6 2AG Glenrothes
    Airlie House
    Scotland
    Director
    Pentland Park
    KY6 2AG Glenrothes
    Airlie House
    Scotland
    ScotlandBritishCeo157271730001
    DAVIDSON, Douglas Charles
    Leven Road
    Lundin Links
    KY8 6AJ Leven
    45
    Fife
    United Kingdom
    Director
    Leven Road
    Lundin Links
    KY8 6AJ Leven
    45
    Fife
    United Kingdom
    United KingdomBritishN/A1236220001
    GEDDES, Marion Rhona
    Pentland Park
    KY6 2AG Glenrothes
    Ailrie House
    Scotland
    Director
    Pentland Park
    KY6 2AG Glenrothes
    Ailrie House
    Scotland
    ScotlandBritishRetired Social Worker257170180001
    MACKENZIE, Diane
    Jenny Pate House
    Erskine Brae, Culross
    KY12 8HZ Fife
    Director
    Jenny Pate House
    Erskine Brae, Culross
    KY12 8HZ Fife
    United KingdomBritishClinical Aromotherapy86590090001
    TAYLOR, Lesley Anne
    Pentland Park
    KY6 2AG Glenrothes
    Airlie House
    Scotland
    Director
    Pentland Park
    KY6 2AG Glenrothes
    Airlie House
    Scotland
    ScotlandBritishEducational Psychologist250749270001
    YOUNGER, Susan Emma Warren
    Malta Terrace
    EH4 1HR Edinburgh
    5
    Scotland
    Director
    Malta Terrace
    EH4 1HR Edinburgh
    5
    Scotland
    ScotlandBritishSolicitor141610000002
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Who are the persons with significant control of CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald John Mcclymont
    High Street
    Falkland
    KY15 7BU Cupar
    Clardale
    Scotland
    Jul 01, 2016
    High Street
    Falkland
    KY15 7BU Cupar
    Clardale
    Scotland
    No
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Dorothy Markham
    High Street
    Falkland
    KY15 7BU Cupar
    Clardale
    Scotland
    Jul 01, 2016
    High Street
    Falkland
    KY15 7BU Cupar
    Clardale
    Scotland
    No
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Clare Robinson
    West Park Road
    KY15 5DL Cupar
    6
    Scotland
    Jul 01, 2016
    West Park Road
    KY15 5DL Cupar
    6
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2022Commencement of winding up
    Oct 19, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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