Bruce Cairnrobin Limited

DataGardener
live
Micro

Bruce Cairnrobin Limited

sc501362Private Limited With Share Capital

Radleigh House / 1 Golf Road, Clarkston, Glasgow, G767HU
Incorporated

24/03/2015

Company Age

11 years

Directors

2

Employees

1

SIC Code

08990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Bruce Cairnrobin Limited (sc501362) is a private limited with share capital incorporated on 24/03/2015 (11 years old) and registered in glasgow, G767HU. The company operates under SIC code 08990 - other mining and quarrying n.e.c..

Private Limited With Share Capital
SIC: 08990
Micro
Incorporated 24/03/2015
G767HU
1 employees

Financial Overview

Total Assets

£2.03M

Liabilities

£951.2K

Net Assets

£1.08M

Cash

£992

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2026
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2015
Incorporation Company
Category:Incorporation
Date:24-03-2015

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Radleigh House, 1 Golf Road, Clarkston, Glasgow, G767HURegistered
Anderson House, 9-15 Frithside Street, Fraserburgh, Aberdeenshire, AB439ABRegistered

Related Companies

2

Contact

Radleigh House / 1 Golf Road, Clarkston, Glasgow, G767HU