CAIRNSOUTH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QB
Company number SC156396
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address 2 FOUNTAINBRIDGE SQUARE, EDINBURGH, SCOTLAND, EH3 9QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 March 2017; Confirmation statement made on 6 March 2017 with updates; Registered office address changed from 95 Gilmore Place Edinburgh EH3 9NU to 2 Fountainbridge Square Edinburgh EH3 9QB on 17 March 2017. The most likely internet sites of CAIRNSOUTH LIMITED are www.cairnsouth.co.uk, and www.cairnsouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Cairnsouth Limited is a Private Limited Company. The company registration number is SC156396. Cairnsouth Limited has been working since 06 March 1995. The present status of the company is Active. The registered address of Cairnsouth Limited is 2 Fountainbridge Square Edinburgh Scotland Eh3 9qb. . PIA, Antonio is a Director of the company. Secretary PIA, Sabatino has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PIA, Elvira Atelina has been resigned. Director PIA, Sabatino has been resigned. Director SHEPHERD, James Watson has been resigned. Director WJB (DIRECTORS) LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PIA, Antonio
Appointed Date: 01 November 2006
48 years old

Resigned Directors

Secretary
PIA, Sabatino
Resigned: 05 March 2010
Appointed Date: 01 April 1997

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 April 1997
Appointed Date: 17 March 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 March 1995
Appointed Date: 06 March 1995

Director
PIA, Elvira Atelina
Resigned: 01 October 2006
Appointed Date: 22 December 1995
74 years old

Director
PIA, Sabatino
Resigned: 01 October 2006
Appointed Date: 22 December 1995
75 years old

Director
SHEPHERD, James Watson
Resigned: 01 April 1997
Appointed Date: 29 May 1995
87 years old

Director
WJB (DIRECTORS) LIMITED
Resigned: 29 May 1995
Appointed Date: 17 March 1995
34 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 March 1995
Appointed Date: 06 March 1995

Persons With Significant Control

Mr Antonio Pia
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CAIRNSOUTH LIMITED Events

09 May 2017
Previous accounting period extended from 30 September 2016 to 31 March 2017
17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
17 Mar 2017
Registered office address changed from 95 Gilmore Place Edinburgh EH3 9NU to 2 Fountainbridge Square Edinburgh EH3 9QB on 17 March 2017
25 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

...
... and 68 more events
09 Jun 1995
Director resigned;new director appointed
20 Mar 1995
Registered office changed on 20/03/95 from: 24 great king street edinburgh EH3 6QN

20 Mar 1995
Director resigned;new director appointed

20 Mar 1995
Secretary resigned;new secretary appointed

06 Mar 1995
Incorporation

CAIRNSOUTH LIMITED Charges

28 February 2014
Charge code SC15 6396 0011
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First floor premises known as 99 shandwick place edinburgh…
28 February 2014
Charge code SC15 6396 0010
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 97 shandwick place edinburgh. Notification of addition to…
28 February 2014
Charge code SC15 6396 0009
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 95 gilmore place edinburgh. Notification of addition to or…
28 February 2014
Charge code SC15 6396 0008
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flatted dwellinhouse at number 99 shandwick place (formerly…
24 February 2014
Charge code SC15 6396 0007
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
22 January 2008
Standard security
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises known as and forming 95 gilmore place…
26 April 2001
Standard security
Delivered: 8 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former bp filling station, john street, penicuik.
29 July 1997
Standard security
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 99 shandwick place, edinburgh.
2 August 1995
Standard security
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop forming 97 shandwick place, edinburgh under…
23 June 1995
Standard security
Delivered: 3 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 99 shandwick place,edinburgh.
22 June 1995
Bond & floating charge
Delivered: 30 June 1995
Status: Satisfied on 24 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…