CAIRNCENTRE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC211068
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, MIDLOTHIAN, EH12 5HD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of CAIRNCENTRE LIMITED are www.cairncentre.co.uk, and www.cairncentre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairncentre Limited is a Private Limited Company. The company registration number is SC211068. Cairncentre Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of Cairncentre Limited is Citypoint 65 Haymarket Terrace Edinburgh Midlothian Eh12 5hd. . GASSABI, Eddine is a Director of the company. MACKAY, Bruce Fraser is a Director of the company. Secretary GASSABI, Joanne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GASSABI, Joanne has been resigned. Director MCKENZIE, George Thomas has been resigned. Director STILL, Gary has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
GASSABI, Eddine
Appointed Date: 10 October 2000
69 years old

Director
MACKAY, Bruce Fraser
Appointed Date: 22 March 2001
79 years old

Resigned Directors

Secretary
GASSABI, Joanne
Resigned: 05 December 2009
Appointed Date: 10 October 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 October 2000
Appointed Date: 15 September 2000

Director
GASSABI, Joanne
Resigned: 05 December 2009
Appointed Date: 10 October 2000
66 years old

Director
MCKENZIE, George Thomas
Resigned: 20 February 2004
Appointed Date: 22 March 2001
75 years old

Director
STILL, Gary
Resigned: 14 July 2005
Appointed Date: 01 November 2003
59 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 October 2000
Appointed Date: 15 September 2000

Persons With Significant Control

Mr Eddine Gassabi
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CAIRNCENTRE LIMITED Events

27 Oct 2016
Confirmation statement made on 15 September 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

07 Oct 2015
Director's details changed for Eddine Gassabi on 15 September 2015
07 Oct 2015
Director's details changed for Bruce Fraser Mackay on 15 September 2015
...
... and 42 more events
27 Oct 2000
Secretary resigned
27 Oct 2000
New director appointed
27 Oct 2000
New secretary appointed;new director appointed
27 Oct 2000
Registered office changed on 27/10/00 from: 24 great king street edinburgh midlothian EH3 6QN
15 Sep 2000
Incorporation

CAIRNCENTRE LIMITED Charges

6 July 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The tenant's interest in the lease of the oxygen bar and…
6 July 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The tenant's interest in the lease of 36/38 victoria…
18 February 2002
Floating charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…