CAI HOLDINGS LIMITED
MOUNTWEST 409 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC229298
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, AB10 1FW
Home Country United Kingdom
Nature of Business 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of CAI HOLDINGS LIMITED are www.caiholdings.co.uk, and www.cai-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cai Holdings Limited is a Private Limited Company. The company registration number is SC229298. Cai Holdings Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Cai Holdings Limited is 34 Albyn Place Aberdeen Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. MACIVER, Murdo Mackay is a Director of the company. ROBERTSON, Alexander George is a Director of the company. Nominee Secretary STRONACHS has been resigned. Director CRIGHTON, Douglas Mcgregor has been resigned. Director ELLIS, Richard John Muir has been resigned. Director PORTER, Michael Alexander has been resigned. Nominee Director RENNIE, David Alan has been resigned. Director TOMPOT, Rob has been resigned. The company operates in "Cargo handling for air transport activities".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 14 May 2008

Director
MACIVER, Murdo Mackay
Appointed Date: 27 May 2002
66 years old

Director
ROBERTSON, Alexander George
Appointed Date: 27 May 2002
73 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 14 May 2008
Appointed Date: 18 March 2002

Director
CRIGHTON, Douglas Mcgregor
Resigned: 30 November 2008
Appointed Date: 27 May 2002
70 years old

Director
ELLIS, Richard John Muir
Resigned: 01 May 2003
Appointed Date: 27 May 2002
80 years old

Director
PORTER, Michael Alexander
Resigned: 13 October 2014
Appointed Date: 27 May 2002
67 years old

Nominee Director
RENNIE, David Alan
Resigned: 27 May 2002
Appointed Date: 18 March 2002
71 years old

Director
TOMPOT, Rob
Resigned: 24 July 2012
Appointed Date: 23 March 2005
74 years old

CAI HOLDINGS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Oct 2015
Full accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 616,665

13 Nov 2014
Termination of appointment of Michael Alexander Porter as a director on 13 October 2014
...
... and 61 more events
29 May 2002
New director appointed
29 May 2002
New director appointed
29 May 2002
New director appointed
17 Apr 2002
Company name changed mountwest 409 LIMITED\certificate issued on 17/04/02
18 Mar 2002
Incorporation

CAI HOLDINGS LIMITED Charges

27 May 2002
Corporate guarantee
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All money at any time standing to the credit of the…
27 May 2002
Bond & floating charge
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…