Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAIRNPARK LIMITED
Company Information for

CAIRNPARK LIMITED

3 CAPLETHILL ROAD, PAISLEY, PA2 7TE,
Company Registration Number
SC157310
Private Limited Company
Active

Company Overview

About Cairnpark Ltd
CAIRNPARK LIMITED was founded on 1995-04-10 and has its registered office in Paisley. The organisation's status is listed as "Active". Cairnpark Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAIRNPARK LIMITED
 
Legal Registered Office
3 CAPLETHILL ROAD
PAISLEY
PA2 7TE
Other companies in PA3
 
Filing Information
Company Number SC157310
Company ID Number SC157310
Date formed 1995-04-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB680452632  
Last Datalog update: 2024-05-05 13:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAIRNPARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAIRNPARK LIMITED
The following companies were found which have the same name as CAIRNPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAIRNPARK PROPERTIES (THE VALE) LIMITED SUITE 6, FLOOR 2 CONGRESS HOUSE 14 LYON ROAD HARROW HA1 2EN Active Company formed on the 2010-09-20
CAIRNPARK PROPERTIES LIMITED 1ST FLOOR, SHERATON HOUSE LOWER ROAD, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH Active Company formed on the 2000-04-20
CAIRNPARK PROPERTIES (HOLDINGS) LTD SHERATON HOUSE LOWER ROAD CHORLEYWOOD RICKMANSWORTH UNITED KINGDOM WD3 5LH Active - Proposal to Strike off Company formed on the 2017-05-13
CAIRNPARK MERLIN PROPERTIES LIMITED 1 NEWFIELD WAY ST. ALBANS AL4 0GB Active Company formed on the 2018-12-24
CAIRNPARK NURSERY SERVICES INC British Columbia Dissolved
CAIRNPARK PROPERTY LTD SIGNAL TOWER BATTERY ROAD NORTH QUEENSFERRY INVERKEITHING FIFE KY11 1JU Active Company formed on the 2020-11-26
CAIRNPARK PROPERTIES (BURY LANE) LIMITED FIRST FLOOR SHERATON HSE LOWER ROAD CHORLEYWOOD HERTFORDSHIRE WD3 5LH Active Company formed on the 2021-10-27

Company Officers of CAIRNPARK LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCNEILL BURGESS PALMER
Director 2002-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GARDINER PALMER
Company Secretary 2004-01-26 2008-05-22
GILMOUR ALLAN
Company Secretary 1995-04-21 2004-01-26
ELAINE ALLAN
Director 1995-09-30 2004-01-26
GILMOUR ALLAN
Director 1995-04-21 2004-01-26
GORDON YOUNG
Director 1995-04-21 1995-09-30
BRIAN REID
Nominated Secretary 1995-04-10 1995-04-10
STEPHEN MABBOTT
Nominated Director 1995-04-10 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCNEILL BURGESS PALMER VITAL INVESTMENTS (SCOTLAND) LIMITED Director 2005-03-31 CURRENT 2005-03-31 Active
JOHN MCNEILL BURGESS PALMER RIGHTMOVE (UK) LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
JOHN MCNEILL BURGESS PALMER SIMPLE FUNERALS (UK) LTD Director 2003-03-25 CURRENT 2003-03-25 Active - Proposal to Strike off
JOHN MCNEILL BURGESS PALMER SPEEDI PROPERTIES LIMITED Director 1993-06-17 CURRENT 1993-05-12 Dissolved 2015-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2024-02-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-22REGISTERED OFFICE CHANGED ON 22/01/24 FROM 38 Ayr Road Giffnock Glasgow G46 6RZ Scotland
2024-01-22REGISTERED OFFICE CHANGED ON 22/01/24 FROM 3 3 Caplethill Road Paisley PA2 7TE Scotland
2023-04-14CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 32 New Sneddon Street Paisley Renfrewshire PA3 2AZ
2019-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1573100009
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0110/04/16 ANNUAL RETURN FULL LIST
2016-03-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1573100009
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0110/04/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0110/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0110/04/13 ANNUAL RETURN FULL LIST
2013-04-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0110/04/12 ANNUAL RETURN FULL LIST
2011-12-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0110/04/11 ANNUAL RETURN FULL LIST
2010-11-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0110/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01Director's details changed for John Mcneill Burgess Palmer on 2009-10-01
2010-01-22AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-07363aReturn made up to 10/04/09; full list of members
2008-12-19AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-28288bAppointment terminated secretary robert palmer
2008-04-29363sReturn made up to 10/04/08; no change of members
2008-01-05AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-05-09363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-05419a(Scot)DEC MORT/CHARGE *****
2006-05-12363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: NEW INCHINNAN HOUSE INCHINNAN ROAD PAISLEY RENFREWSHIRE PA3 2BD
2005-04-13363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/04
2004-04-13363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2004-02-23288bSECRETARY RESIGNED
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288bDIRECTOR RESIGNED
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-16363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-20410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-15419b(Scot)DEC MORT/CHARGE RELEASE *****
2002-11-15419a(Scot)DEC MORT/CHARGE *****
2002-11-08288aNEW DIRECTOR APPOINTED
2002-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-16363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-08-03363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-09363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-25363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-09363sRETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-02363sRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-30410(Scot)PARTIC OF MORT/CHARGE *****
1996-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/96
1996-06-20363sRETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS
1995-10-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-10-1988(2)RAD 30/09/95--------- £ SI 98@1=98 £ IC 2/100
1995-07-27410(Scot)PARTIC OF MORT/CHARGE *****
1995-07-06288NEW DIRECTOR APPOINTED
1995-07-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAIRNPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAIRNPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-08 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-12-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-12-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-09-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1996-07-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-07-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of CAIRNPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAIRNPARK LIMITED
Trademarks
We have not found any records of CAIRNPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAIRNPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAIRNPARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAIRNPARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAIRNPARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAIRNPARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.