CAIRNGORM MANAGEMENT HOLDINGS LIMITED
EDINBURGH FORTY EIGHT SHELF (171) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD
Company number SC305529
Status In Administration
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 19 May 2017 This document is being processed and will be available in 5 days. ; Appointment of an administrator This document is being processed and will be available in 5 days. ; Termination of appointment of James Joseph Michael Faulds as a director on 31 January 2017. The most likely internet sites of CAIRNGORM MANAGEMENT HOLDINGS LIMITED are www.cairngormmanagementholdings.co.uk, and www.cairngorm-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven 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.Cairngorm Management Holdings Limited is a Private Limited Company. The company registration number is SC305529. Cairngorm Management Holdings Limited has been working since 17 July 2006. The present status of the company is In Administration. The registered address of Cairngorm Management Holdings Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . MCFALL, Mark is a Secretary of the company. MCFALL, Mark is a Director of the company. Secretary DUNN, Alastair Kenneth has been resigned. Secretary MACKAY, Colin has been resigned. Secretary ROBINSON, Brian has been resigned. Secretary SHEARER, Owen has been resigned. Director DICKSON, Allan George has been resigned. Director DRYSDALE, Laura has been resigned. Nominee Director DUNN, Alastair Kenneth has been resigned. Director FABIEN, Patrice Francis Bernard has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director HARTIE, Colette has been resigned. Director LOMBARDI, Mark Joseph has been resigned. Director MACKAY, Colin has been resigned. Director RAMSAY, Suzanne Elizabeth has been resigned. Director ROBINSON, Brian has been resigned. Director SHEARER, Owen has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
MCFALL, Mark
Appointed Date: 31 March 2015

Director
MCFALL, Mark
Appointed Date: 31 March 2015
55 years old

Resigned Directors

Secretary
DUNN, Alastair Kenneth
Resigned: 18 July 2006
Appointed Date: 17 July 2006

Secretary
MACKAY, Colin
Resigned: 01 December 2006
Appointed Date: 18 July 2006

Secretary
ROBINSON, Brian
Resigned: 31 March 2015
Appointed Date: 09 April 2008

Secretary
SHEARER, Owen
Resigned: 12 October 2007
Appointed Date: 01 December 2006

Director
DICKSON, Allan George
Resigned: 29 August 2008
Appointed Date: 01 December 2006
58 years old

Director
DRYSDALE, Laura
Resigned: 17 March 2014
Appointed Date: 01 December 2006
47 years old

Nominee Director
DUNN, Alastair Kenneth
Resigned: 18 July 2006
Appointed Date: 17 July 2006
60 years old

Director
FABIEN, Patrice Francis Bernard
Resigned: 18 July 2006
Appointed Date: 17 July 2006
69 years old

Director
FAULDS, James Joseph Michael
Resigned: 31 January 2017
Appointed Date: 02 April 2015
73 years old

Director
HARTIE, Colette
Resigned: 31 May 2007
Appointed Date: 01 December 2006
67 years old

Director
LOMBARDI, Mark Joseph
Resigned: 01 December 2006
Appointed Date: 18 July 2006
65 years old

Director
MACKAY, Colin
Resigned: 01 December 2006
Appointed Date: 18 July 2006
65 years old

Director
RAMSAY, Suzanne Elizabeth
Resigned: 21 March 2012
Appointed Date: 18 July 2006
67 years old

Director
ROBINSON, Brian
Resigned: 31 March 2015
Appointed Date: 09 April 2008
70 years old

Director
SHEARER, Owen
Resigned: 12 October 2007
Appointed Date: 01 December 2006
55 years old

Persons With Significant Control

Mr Mark Mcfall
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a member of a firm

Change Recruitment Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAIRNGORM MANAGEMENT HOLDINGS LIMITED Events

19 May 2017
Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 19 May 2017
This document is being processed and will be available in 5 days.

19 May 2017
Appointment of an administrator
This document is being processed and will be available in 5 days.

24 Feb 2017
Termination of appointment of James Joseph Michael Faulds as a director on 31 January 2017
03 Jan 2017
Accounts for a small company made up to 30 April 2016
25 Aug 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 66 more events
01 Aug 2006
New director appointed
01 Aug 2006
New secretary appointed;new director appointed
01 Aug 2006
Nc inc already adjusted 18/07/06
01 Aug 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Jul 2006
Incorporation

CAIRNGORM MANAGEMENT HOLDINGS LIMITED Charges

1 December 2006
Floating charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…