CAIRNHILL DEVELOPMENTS LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9AB

Company number SC168464
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address ANDERSON HOUSE, 9/11 FRITHSIDE STREET, FRASERBURGH, GRAMPIAN, AB43 9AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 20,300 . The most likely internet sites of CAIRNHILL DEVELOPMENTS LIMITED are www.cairnhilldevelopments.co.uk, and www.cairnhill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Dyce Rail Station is 34.4 miles; to Aberdeen Rail Station is 38.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairnhill Developments Limited is a Private Limited Company. The company registration number is SC168464. Cairnhill Developments Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Cairnhill Developments Limited is Anderson House 9 11 Frithside Street Fraserburgh Grampian Ab43 9ab. . BROWN & MCRAE is a Secretary of the company. COOK, Allan James is a Director of the company. COOK, Phyllis Mary is a Director of the company. COOK, William Leslie is a Director of the company. Director COOK, Allan James has been resigned. Director COWIE, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROWN & MCRAE
Appointed Date: 23 September 1996

Director
COOK, Allan James
Appointed Date: 27 June 2008
71 years old

Director
COOK, Phyllis Mary
Appointed Date: 11 January 2001
73 years old

Director
COOK, William Leslie
Appointed Date: 25 January 2001
64 years old

Resigned Directors

Director
COOK, Allan James
Resigned: 11 January 2001
Appointed Date: 23 September 1996
71 years old

Director
COWIE, Peter
Resigned: 17 September 2004
Appointed Date: 25 January 2001
56 years old

Persons With Significant Control

Mr Allan James Cook
Notified on: 23 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Phyllis Mary Cook
Notified on: 23 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAIRNHILL DEVELOPMENTS LIMITED Events

29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 20,300

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,300

...
... and 54 more events
09 Jan 1998
Return made up to 23/09/97; full list of members
20 Nov 1997
Registered office changed on 20/11/97 from: 14 lewis road fraserburgh aberdeenshire AB43
26 Mar 1997
Partic of mort/charge *
03 Mar 1997
Partic of mort/charge *
23 Sep 1996
Incorporation

CAIRNHILL DEVELOPMENTS LIMITED Charges

15 September 2004
Standard security
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 king street, rosehearty ABN62707.
7 May 2001
Standard security
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the west of cairnhill road, rosehearty.
28 March 2001
Bond & floating charge
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 March 1997
Standard security
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 1-14 cairnhill development,rosehearty,by fraserburgh.
18 February 1997
Bond & floating charge
Delivered: 3 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…