CAIRNGORM MANAGEMENT LIMITED
EDINBURGH

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

Company number SC137983
Status In Administration
Incorporation Date 27 April 1992
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 one hundred and fourteen 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. ; Full accounts made up to 30 April 2016. The most likely internet sites of CAIRNGORM MANAGEMENT LIMITED are www.cairngormmanagement.co.uk, and www.cairngorm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six 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 Limited is a Private Limited Company. The company registration number is SC137983. Cairngorm Management Limited has been working since 27 April 1992. The present status of the company is In Administration. The registered address of Cairngorm Management 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 MACKAY, Colin has been resigned. Nominee Secretary REID, Brian 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. Director HARTIE, Colette has been resigned. Director LOMBARDI, Mark Joseph has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACKAY, Colin has been resigned. Director MOORE, Grant Alexander James 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: 26 January 2012
54 years old

Resigned Directors

Secretary
MACKAY, Colin
Resigned: 01 December 2006
Appointed Date: 01 May 1992

Nominee Secretary
REID, Brian
Resigned: 01 May 1992
Appointed Date: 27 April 1992

Secretary
ROBINSON, Brian
Resigned: 31 March 2015
Appointed Date: 09 April 2007

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

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: 01 June 1996
65 years old

Nominee Director
MABBOTT, Stephen
Resigned: 01 May 1992
Appointed Date: 27 April 1992
74 years old

Director
MACKAY, Colin
Resigned: 01 December 2006
Appointed Date: 01 May 1992
72 years old

Director
MOORE, Grant Alexander James
Resigned: 06 November 1995
Appointed Date: 01 May 1992
65 years old

Director
RAMSAY, Suzanne Elizabeth
Resigned: 21 March 2012
Appointed Date: 01 May 1995
67 years old

Director
ROBINSON, Brian
Resigned: 02 April 2015
Appointed Date: 09 April 2007
70 years old

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

CAIRNGORM MANAGEMENT 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.

03 Jan 2017
Full accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000

05 Feb 2016
Full accounts made up to 30 April 2015
...
... and 104 more events
14 Jul 1992
Registered office changed on 14/07/92 from: 142 queen street glasgow G1 3BU
14 Jul 1992
Accounting reference date notified as 30/04
19 May 1992
Company name changed caldercroft LIMITED\certificate issued on 20/05/92
05 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Apr 1992
Incorporation

CAIRNGORM MANAGEMENT LIMITED Charges

20 March 2000
Standard security
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fyfe chambers, 105 west george street, glasgow.
27 February 1998
Standard security
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 young street,edinburgh.
27 February 1998
Standard security
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garage at 10 young street lane south,edinburgh.
19 January 1998
Floating charge
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 June 1996
Bond & floating charge
Delivered: 24 June 1996
Status: Satisfied on 15 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 October 1992
Floating charge
Delivered: 28 October 1992
Status: Satisfied on 8 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…