Cairn Incentives Limited

General information

Name:

Cairn Incentives Ltd

Office Address:

10 Newton Terrace G3 7PJ Glasgow

Number: SC269239

Incorporation date: 2004-06-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the date that marks the founding of Cairn Incentives Limited, the company which is situated at 10 Newton Terrace, , Glasgow. That would make 20 years Cairn Incentives has existed on the market, as the company was registered on 2004-06-14. The reg. no. is SC269239 and the area code is G3 7PJ. The enterprise's registered with SIC code 73110 and their NACE code stands for Advertising agencies. Cairn Incentives Ltd filed its latest accounts for the financial year up to Wed, 31st Aug 2022. The business most recent confirmation statement was filed on Wed, 14th Jun 2023.

Council London Borough of Hounslow can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 631 pounds of revenue. Cooperation with the London Borough of Hounslow council covered the following areas: Printing And Stationery and Expenses/allowances.

Within this specific business, all of director's assignments have so far been executed by Gary M. who was selected to lead the company on 2004-06-14. This business had been presided over by Margaret M. until 2023-08-31. Additionally another director, namely Les M. gave up the position on 2008-04-30.

Financial data based on annual reports

Company staff

Gary M.

Role: Director

Appointed: 14 June 2004

Latest update: 20 February 2024

People with significant control

Gary M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Gary M.
Notified on 31 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Margaret M.
Notified on 6 April 2017
Ceased on 31 August 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8 December 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Notice of cancellation of shares. Capital declared on Thu, 31st Aug 2023 - 115.00 GBP (SH06)
filed on: 10th, October 2023
capital
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 London Borough of Hounslow 2 £ 631.00
2012-05-16 3941223 £ 601.00 Printing And Stationery
2012-05-16 3941223 £ 30.00 Expenses/allowances

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
19
Company Age

Closest Companies - by postcode