CAIRNWELL MANAGEMENT SERVICES LTD
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC367971
Status Active
Incorporation Date 3 November 2009
Company Type Private Limited Company
Address MILLAR & BRYCE LIMITED BONNINGTON ROAD, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016; Appointment of Mark Roman Higgins as a director on 11 November 2016; Appointment of Mark Roman Higgins as a secretary. The most likely internet sites of CAIRNWELL MANAGEMENT SERVICES LTD are www.cairnwellmanagementservices.co.uk, and www.cairnwell-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Cairnwell Management Services Ltd is a Private Limited Company. The company registration number is SC367971. Cairnwell Management Services Ltd has been working since 03 November 2009. The present status of the company is Active. The registered address of Cairnwell Management Services Ltd is Millar Bryce Limited Bonnington Road 2 Anderson Place Edinburgh Eh6 5np. . HIGGINS, Mark Roman is a Secretary of the company. KARATHANOS, Gina Ann is a Secretary of the company. VARIU, Alexandru Sorin is a Secretary of the company. 7SIDE SECRETARIAL LTD is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. HIGGINS, Mark Roman is a Director of the company. VARIU, Alexandru Sorin is a Director of the company. Secretary HOLMES, Grace Bellinger has been resigned. Secretary ROBERTS, Cheryl Lynn has been resigned. Secretary THOMSON, Marion has been resigned. Director CORDINER, William Neil has been resigned. Director GORDON, Robert John has been resigned. Director HOLMES, Grace Bellinger has been resigned. Director MANDERSON, Colin Bruce has been resigned. Director ROBERTS, Cheryl Lynn has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HIGGINS, Mark Roman
Appointed Date: 11 November 2016

Secretary
KARATHANOS, Gina Ann
Appointed Date: 28 April 2014

Secretary
VARIU, Alexandru Sorin
Appointed Date: 28 April 2014

Secretary
7SIDE SECRETARIAL LTD
Appointed Date: 24 January 2014

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 28 April 2014

Director
HIGGINS, Mark Roman
Appointed Date: 11 November 2016
54 years old

Director
VARIU, Alexandru Sorin
Appointed Date: 10 April 2014
49 years old

Resigned Directors

Secretary
HOLMES, Grace Bellinger
Resigned: 01 November 2016
Appointed Date: 30 October 2012

Secretary
ROBERTS, Cheryl Lynn
Resigned: 28 April 2014
Appointed Date: 30 October 2012

Secretary
THOMSON, Marion
Resigned: 23 April 2012
Appointed Date: 03 November 2009

Director
CORDINER, William Neil
Resigned: 30 October 2012
Appointed Date: 12 May 2011
62 years old

Director
GORDON, Robert John
Resigned: 30 October 2012
Appointed Date: 03 November 2009
63 years old

Director
HOLMES, Grace Bellinger
Resigned: 01 November 2016
Appointed Date: 30 October 2012
71 years old

Director
MANDERSON, Colin Bruce
Resigned: 30 October 2012
Appointed Date: 03 November 2009
76 years old

Director
ROBERTS, Cheryl Lynn
Resigned: 10 April 2014
Appointed Date: 30 October 2012
61 years old

Persons With Significant Control

Cameron Petroleum (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAIRNWELL MANAGEMENT SERVICES LTD Events

14 Dec 2016
Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016
13 Dec 2016
Appointment of Mark Roman Higgins as a director on 11 November 2016
13 Dec 2016
Appointment of Mark Roman Higgins as a secretary
13 Dec 2016
Appointment of Mark Roman Higgins as a secretary on 11 November 2016
13 Dec 2016
Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016
...
... and 42 more events
25 Mar 2011
Previous accounting period extended from 30 November 2010 to 31 December 2010
11 Feb 2011
Annual return made up to 3 November 2010 with full list of shareholders
10 Feb 2011
Statement of capital following an allotment of shares on 17 December 2009
  • GBP 10,000

30 Jan 2010
Particulars of a mortgage or charge / charge no: 1
03 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CAIRNWELL MANAGEMENT SERVICES LTD Charges

18 January 2010
Floating charge
Delivered: 30 January 2010
Status: Satisfied on 15 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…