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

CAIRNSTAR (PERTH) LIMITED

HAMILTON HOUSE, 70 HAMILTON DRIVE, GLASGOW, G12 8DR,
Company Registration Number
SC289982
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cairnstar (perth) Ltd
CAIRNSTAR (PERTH) LIMITED was founded on 2005-09-07 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Cairnstar (perth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAIRNSTAR (PERTH) LIMITED
 
Legal Registered Office
HAMILTON HOUSE
70 HAMILTON DRIVE
GLASGOW
G12 8DR
Other companies in G12
 
Filing Information
Company Number SC289982
Company ID Number SC289982
Date formed 2005-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:55:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAIRNSTAR (PERTH) 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.

Company Officers of CAIRNSTAR (PERTH) LIMITED

Current Directors
Officer Role Date Appointed
STEFAN PAUL KING
Director 2011-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY MCQUADE
Director 2012-07-31 2017-04-10
BRIAN WILLIAM CRAIGHEAD MCGHEE
Director 2009-05-13 2017-03-15
FIONA MHAIRI DROMGOOLE
Company Secretary 2012-07-31 2014-06-13
BRIAN WILLIAM CRAIGHEAD MCGHEE
Company Secretary 2009-05-13 2012-07-31
JOHN CHRISTOPHER YOUNG
Director 2010-01-12 2012-07-31
MARTIN JAMES CLARKSON
Director 2007-01-23 2011-09-12
GEORGE RICHARDSON MIDDLEMISS
Director 2009-05-13 2009-12-31
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-01-23 2009-05-13
MACKENZIE GAVIN
Director 2005-09-07 2009-05-13
MAXMAC REGISTRATIONS LIMITED
Nominated Secretary 2005-09-07 2007-01-23
DOUGLAS TURNER BOYD
Director 2006-01-12 2007-01-23
RONALD FARQUHARSON
Director 2006-01-12 2007-01-23
REGINALD JOHN HARVEY
Director 2006-01-12 2007-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN PAUL KING FARME CROSS LIMITED Director 2016-03-30 CURRENT 2015-12-17 Active
STEFAN PAUL KING GGV (EDINBURGH) LIMITED Director 2016-03-15 CURRENT 2013-07-24 Dissolved 2018-06-19
STEFAN PAUL KING HANOVER (EDINBURGH) PROPERTY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-06-27
STEFAN PAUL KING CLERK STREET AUDITORIUM LIMITED Director 2015-10-15 CURRENT 2013-01-28 Dissolved 2016-05-31
STEFAN PAUL KING HAMILTON HOUSE INVESTMENTS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
STEFAN PAUL KING 36 ST ENOCH LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
STEFAN PAUL KING LISTER SQUARE (NO 226) LIMITED Director 2015-09-08 CURRENT 2015-06-23 Dissolved 2018-06-19
STEFAN PAUL KING DUNDAS PUBS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Dissolved 2018-06-26
STEFAN PAUL KING ONE-O-ONE CONVENIENCE STORES LIMITED Director 2015-05-01 CURRENT 1981-03-18 Active
STEFAN PAUL KING CORINTHIAN CLUBS LIMITED Director 2014-10-30 CURRENT 2005-03-31 Active
STEFAN PAUL KING HOUSE RESTAURANTS NO.2 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
STEFAN PAUL KING HOUSE RESTAURANTS NO.1 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2018-06-26
STEFAN PAUL KING HOUSE RESTAURANTS NO.3 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active - Proposal to Strike off
STEFAN PAUL KING HOSPITALITY GEEKS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
STEFAN PAUL KING MERCHANT PROPERTIES SCOTLAND LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
STEFAN PAUL KING KILMARNOCK ROAD PROPERTIES LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
STEFAN PAUL KING WEST END DEVELOPMENTS (GLASGOW) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2017-06-20
STEFAN PAUL KING BLUE CRESCENT BUILDING SERVICES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
STEFAN PAUL KING GLASGOW AND EDINBURGH INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
STEFAN PAUL KING CLERK STREET EDINBURGH LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
STEFAN PAUL KING SHELFCO (NO 301) LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2017-06-20
STEFAN PAUL KING CORINTHIAN CATERING LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
STEFAN PAUL KING CALEDONIA BISHOPBRIGGS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2017-06-20
STEFAN PAUL KING MORRISON COURT LIMITED Director 2012-05-10 CURRENT 2012-03-06 Active - Proposal to Strike off
STEFAN PAUL KING PUB CONNECTION LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2015-05-15
STEFAN PAUL KING LISTER SQUARE (NO. 54) LIMITED Director 2011-07-08 CURRENT 2011-07-01 Active - Proposal to Strike off
STEFAN PAUL KING MEADOW PARK 2 Director 2011-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
STEFAN PAUL KING HOST ACADEMY PLC Director 2009-10-09 CURRENT 2009-10-09 Active
STEFAN PAUL KING SCOTSMAN HOLDINGS PLC Director 2009-04-09 CURRENT 2009-04-09 Active
STEFAN PAUL KING G1 NIGHTCLUBS LTD Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2017-06-27
STEFAN PAUL KING G1 VENUES LIMITED Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2017-11-28
STEFAN PAUL KING G1 PUBS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2017-11-28
STEFAN PAUL KING G1 GREENFIELD LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
STEFAN PAUL KING ELPHINSTONE COMMERCIAL PROPERTY LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
STEFAN PAUL KING G1 RESTAURANTS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
STEFAN PAUL KING TEMPLELANE (DUNDEE) LIMITED Director 2008-04-22 CURRENT 2008-03-14 Dissolved 2015-05-22
STEFAN PAUL KING WHISKY JOE'S (KILMARNOCK) LIMITED Director 2008-04-22 CURRENT 2008-03-20 Dissolved 2015-05-15
STEFAN PAUL KING THE DOLPHIN (DUNDEE) LIMITED Director 2008-02-06 CURRENT 2007-11-29 Active
STEFAN PAUL KING IONA PUB PARTNERSHIP (UNLICENSED) LIMITED Director 2008-02-06 CURRENT 2007-11-02 Active
STEFAN PAUL KING IONA PUB GROUP LTD Director 2007-12-21 CURRENT 2007-08-21 Dissolved 2017-06-20
STEFAN PAUL KING SOS SECURITY (CALEDONIAN) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2017-11-28
STEFAN PAUL KING EXPO (KILMARNOCK) LIMITED Director 2004-04-27 CURRENT 2004-03-02 Active - Proposal to Strike off
STEFAN PAUL KING D'ARCY'S (GLASGOW) LIMITED Director 2004-04-27 CURRENT 2004-03-02 Active
STEFAN PAUL KING SCOTSMAN GROUP PLC Director 2004-03-23 CURRENT 2004-01-29 Active
STEFAN PAUL KING G11 LIMITED Director 2002-03-20 CURRENT 2002-02-14 Dissolved 2015-05-15
STEFAN PAUL KING OCTOBER CAFE LIMITED Director 2001-10-29 CURRENT 2001-07-09 Active

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
2017-05-16SOAS(A)Voluntary dissolution strike-off suspended
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY MCQUADE
2017-04-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-03-23DS01Application to strike the company off the register
2017-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM CRAIGHEAD MCGHEE
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0107/09/15 ANNUAL RETURN FULL LIST
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0107/09/14 ANNUAL RETURN FULL LIST
2014-07-22TM02Termination of appointment of Fiona Mhairi Dromgoole on 2014-06-13
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/14 FROM Virginia House 62 Virginia Street Glasgow G1 1TX
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07AR0107/09/13 ANNUAL RETURN FULL LIST
2013-07-08AUDAUDITOR'S RESIGNATION
2013-07-08AUDAUDITOR'S RESIGNATION
2012-12-24CH01Director's details changed for Mr Stefan Paul King on 2012-12-14
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05AR0107/09/12 ANNUAL RETURN FULL LIST
2012-09-05CH01Director's details changed for Mr Stefan Paul King on 2012-09-01
2012-08-22AP03Appointment of Fiona Mhairi Dromgoole as company secretary
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MCGHEE
2012-08-22AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCQUADE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0107/09/11 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MR STEFAN PAUL KING
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKSON
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0107/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES CLARKSON / 07/09/2010
2010-01-13AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER YOUNG
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS
2009-10-13AR0107/09/09 FULL LIST
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LD
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR MACKENZIE GAVIN
2009-05-20288aDIRECTOR APPOINTED GEORGE RICHARDSON MIDDLEMISS
2009-05-20288aDIRECTOR AND SECRETARY APPOINTED BRIAN WILLIAM CRAIGHEAD MCGHEE
2008-12-15363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2008-12-10363aRETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-25225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-12-13363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 100 WEST REGENT STREET GLASGOW G2 2QB
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bSECRETARY RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW SECRETARY APPOINTED
2006-10-26363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-02-04288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2005-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to CAIRNSTAR (PERTH) 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 CAIRNSTAR (PERTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CAIRNSTAR (PERTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAIRNSTAR (PERTH) LIMITED
Trademarks
We have not found any records of CAIRNSTAR (PERTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAIRNSTAR (PERTH) 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 (59140 - Motion picture projection activities) as CAIRNSTAR (PERTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAIRNSTAR (PERTH) 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 CAIRNSTAR (PERTH) 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 CAIRNSTAR (PERTH) 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.