CAIRNSMILL LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 0RN

Company number SC144163
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address C/O C R SMITH, ALBANY INDUSTRIAL, ESTATE, GARDENERS STREET, DUNFERMLINE, FIFE, KY12 0RN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 50,000 . The most likely internet sites of CAIRNSMILL LIMITED are www.cairnsmill.co.uk, and www.cairnsmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Dunfermline Queen Margaret Rail Station is 1.3 miles; to Rosyth Rail Station is 2.2 miles; to Lochgelly Rail Station is 6.9 miles; to Edinburgh Park Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairnsmill Limited is a Private Limited Company. The company registration number is SC144163. Cairnsmill Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of Cairnsmill Limited is C O C R Smith Albany Industrial Estate Gardeners Street Dunfermline Fife Ky12 0rn. . EADIE, George Roger is a Secretary of the company. EADIE, Gerard James Patrick is a Director of the company. EADIE, Hugh Colum is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director EADIE, George Roger has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EADIE, George Roger
Appointed Date: 30 September 1993

Director
EADIE, Gerard James Patrick
Appointed Date: 30 September 1993
73 years old

Director
EADIE, Hugh Colum
Appointed Date: 30 September 1993
70 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 30 September 1993
Appointed Date: 30 April 1993

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 30 September 1993
Appointed Date: 30 April 1993
77 years old

Director
EADIE, George Roger
Resigned: 01 August 2002
Appointed Date: 30 September 1993
72 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 30 September 1993
Appointed Date: 30 April 1993

Persons With Significant Control

C&C 23 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAIRNSMILL LIMITED Events

15 May 2017
Confirmation statement made on 30 April 2017 with updates
22 Feb 2017
Full accounts made up to 29 February 2016
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000

03 Feb 2016
Group of companies' accounts made up to 28 February 2015
24 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000

...
... and 75 more events
12 Oct 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Oct 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Apr 1993
Incorporation

30 Apr 1993
Incorporation

CAIRNSMILL LIMITED Charges

2 April 2015
Charge code SC14 4163 0001
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: The Trustees of the C R Smith Directors Pension Scheme
Description: Contains floating charge…