CAIRD GROUP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC010344
Status Liquidation
Incorporation Date 21 April 1919
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 December 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-08 ; Satisfaction of charge 48 in full. The most likely internet sites of CAIRD GROUP LIMITED are www.cairdgroup.co.uk, and www.caird-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and six months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caird Group Limited is a Private Limited Company. The company registration number is SC010344. Caird Group Limited has been working since 21 April 1919. The present status of the company is Liquidation. The registered address of Caird Group Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . GRIFFIN-SMITH, Philip Bernard is a Secretary of the company. GRIFFIN-SMITH, Philip Bernard is a Director of the company. ORR, David Gibson is a Director of the company. Secretary EXCELL, Karen Alice has been resigned. Secretary FLYNN, David Robert has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary KAYE, Paul has been resigned. Secretary PARKER, Christopher John Mckellen has been resigned. Director ASHTON, John has been resigned. Director AVERILL, Michael Charles Edward has been resigned. Director BROWN, Colin Andrew has been resigned. Director CLARK, James Anderson has been resigned. Director DILNOT, Peter George has been resigned. Director DOWNES, David John has been resigned. Director DRURY, Thomas Waterworth has been resigned. Director DYE, Kenneth Howard has been resigned. Director FARRELL, John Patrick has been resigned. Director HYNES, Stephen John has been resigned. Director JILLINGS, Charles David Owen has been resigned. Director LINACRE, Peter John has been resigned. Director MASTERSON, Brian Rhys George, Professor has been resigned. Director MEREDITH, James Robert has been resigned. Director PARKER, Christopher John Mckellen has been resigned. Director PHILLIPS, John has been resigned. Director ROSS, Lionel Jack has been resigned. Director SURCH, Christopher has been resigned. Director WEIR, David Thomas has been resigned. Director WELHAM, Fraser Andrew Norton has been resigned. Director WILCOX, David has been resigned. Director WOOLRYCH, Toby Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRIFFIN-SMITH, Philip Bernard
Appointed Date: 01 May 2008

Director
GRIFFIN-SMITH, Philip Bernard
Appointed Date: 01 June 2016
59 years old

Director
ORR, David Gibson
Appointed Date: 01 June 2016
38 years old

Resigned Directors

Secretary
EXCELL, Karen Alice
Resigned: 30 November 1990

Secretary
FLYNN, David Robert
Resigned: 18 October 1999
Appointed Date: 30 June 1995

Secretary
GIBSON, Carolyn Ann
Resigned: 30 April 2008
Appointed Date: 01 February 2007

Secretary
KAYE, Paul
Resigned: 31 January 2007
Appointed Date: 18 October 1999

Secretary
PARKER, Christopher John Mckellen
Resigned: 30 June 1995
Appointed Date: 01 December 1990

Director
ASHTON, John
Resigned: 11 January 1995
Appointed Date: 11 September 1990
96 years old

Director
AVERILL, Michael Charles Edward
Resigned: 30 September 2007
Appointed Date: 25 June 1999
74 years old

Director
BROWN, Colin Andrew
Resigned: 14 May 2004
Appointed Date: 01 August 1999
70 years old

Director
CLARK, James Anderson
Resigned: 27 May 1992
Appointed Date: 11 September 1990
71 years old

Director
DILNOT, Peter George
Resigned: 01 June 2016
Appointed Date: 01 February 2012
56 years old

Director
DOWNES, David John
Resigned: 31 December 2005
Appointed Date: 25 June 1999
79 years old

Director
DRURY, Thomas Waterworth
Resigned: 30 September 2011
Appointed Date: 01 October 2007
64 years old

Director
DYE, Kenneth Howard
Resigned: 30 September 1992
Appointed Date: 04 February 1991
80 years old

Director
FARRELL, John Patrick
Resigned: 25 June 1999
Appointed Date: 11 January 1995
93 years old

Director
HYNES, Stephen John
Resigned: 01 November 1999
Appointed Date: 09 March 1999
70 years old

Director
JILLINGS, Charles David Owen
Resigned: 25 June 1999
Appointed Date: 02 April 1996
70 years old

Director
LINACRE, Peter John
Resigned: 03 June 1993
69 years old

Director
MASTERSON, Brian Rhys George, Professor
Resigned: 06 September 1990
80 years old

Director
MEREDITH, James Robert
Resigned: 01 April 2003
Appointed Date: 01 August 1999
65 years old

Director
PARKER, Christopher John Mckellen
Resigned: 30 June 1995
80 years old

Director
PHILLIPS, John
Resigned: 01 March 1993
Appointed Date: 11 September 1990
71 years old

Director
ROSS, Lionel Jack
Resigned: 31 October 1995
Appointed Date: 17 December 1990
96 years old

Director
SURCH, Christopher
Resigned: 26 August 2012
Appointed Date: 01 May 2009
63 years old

Director
WEIR, David Thomas
Resigned: 25 June 1999
Appointed Date: 01 April 1993
78 years old

Director
WELHAM, Fraser Andrew Norton
Resigned: 27 May 2009
Appointed Date: 01 January 2006
61 years old

Director
WILCOX, David
Resigned: 17 December 1990
Appointed Date: 11 September 1990
79 years old

Director
WOOLRYCH, Toby Richard
Resigned: 01 June 2016
Appointed Date: 27 August 2012
59 years old

CAIRD GROUP LIMITED Events

13 Dec 2016
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 December 2016
12 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08

01 Nov 2016
Satisfaction of charge 48 in full
01 Nov 2016
Satisfaction of charge 2 in full
27 Jul 2016
Director's details changed for Mr David Gibson Orr on 15 July 2016
...
... and 240 more events
05 Jul 1989
Dec mort/charge 7671

05 Jul 1989
Dec mort/charge 7670

05 Jul 1989
Dec mort/charge 7669

05 Jul 1989
Dec mort/charge 7668

05 Jul 1989
Dec mort/charge 7667

CAIRD GROUP LIMITED Charges

9 April 1999
Standard security
Delivered: 23 April 1999
Status: Satisfied on 11 October 2004
Persons entitled: Barclays Bank PLC
Description: Subjects registered as title number LAN1936, LAN50022…
22 October 1997
Floating charge
Delivered: 11 November 1997
Status: Satisfied on 14 April 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
22 October 1997
Floating charge
Delivered: 11 November 1997
Status: Satisfied on 14 April 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
22 December 1992
Floating charge
Delivered: 31 December 1992
Status: Satisfied on 14 April 2005
Persons entitled: Yorkshire Bank PLC
Description: Undertaking and all property and assets present and future…
18 February 1991
Standard security
Delivered: 5 March 1991
Status: Satisfied on 19 June 1998
Persons entitled: Yorkshire Bank PLC
Description: Subjects north of greengairs rd greengairs riggend lan 1936…
27 September 1988
Debenture creating a fixed and floating charge
Delivered: 13 October 1988
Status: Satisfied on 14 April 2005
Persons entitled: Yorkshire Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 January 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 5 July 1989
Persons entitled: Midland Bank PLC
Description: Buildings south east side of commercial road, south shields.
8 October 1987
Standard security
Delivered: 19 October 1987
Status: Satisfied on 5 July 1989
Persons entitled: Midland Bank PLC
Description: Heritable property 6 errol st, peterhead.
30 September 1987
Standard security
Delivered: 14 October 1987
Status: Satisfied on 5 July 1989
Persons entitled: Midland Bank PLC
Description: Heritable property 23 high st, perth 12/14 george st, perth.
30 September 1987
Standard security
Delivered: 14 October 1987
Status: Satisfied on 5 July 1989
Persons entitled: Midland Bank PLC
Description: Heritable property 129 king st, castle douglas.
30 September 1987
Standard security
Delivered: 14 October 1987
Status: Satisfied on 5 July 1989
Persons entitled: Midland Bank PLC
Description: Heritable property, 142 main st, cambuslang, lanarkshire.
30 September 1987
Standard security
Delivered: 14 October 1987
Status: Satisfied on 5 July 1989
Persons entitled: Midland Bank PLC
Description: Heritable property 21 high st & 4 & 6 george st, perth.
30 September 1987
Standard security
Delivered: 14 October 1987
Status: Satisfied on 5 July 1989
Persons entitled: Midland Bank PLC
Description: Heritable property 64 high st, fort william.
30 September 1987
Standard security
Delivered: 14 October 1987
Status: Satisfied on 5 July 1989
Persons entitled: Midland Bank PLC
Description: Heritable property at 19 hopetoun st. Bathgate.
29 September 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 8 February 1988
Persons entitled: Midland Bank PLC
Description: 56, 58 & 60 guildford st, chertsey.
25 September 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 23 September 1988
Persons entitled: Midland Bank PLC
Description: 8 & 10 stanley st, liverpool.
11 March 1986
Legal charge
Delivered: 31 March 1986
Status: Satisfied on 5 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Commercial road south shields co durham described in a…
11 March 1986
Legal charge
Delivered: 31 March 1986
Status: Satisfied on 5 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 & 37 the town and garage at the rear of 10 & 12 london…
11 March 1986
Legal charge
Delivered: 31 March 1986
Status: Satisfied on 5 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 & 71A kings road, chelsea, london SW3.
11 March 1986
Legal charge
Delivered: 31 March 1986
Status: Satisfied on 8 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8/10 stanley street liverpool.
19 August 1983
Standard security
Delivered: 30 August 1983
Status: Satisfied on 8 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 bell street st andrews.
19 August 1983
Standard security
Delivered: 30 August 1983
Status: Satisfied on 10 June 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21- 25- reform street, dundee.
4 August 1983
Bond & floating charge
Delivered: 15 August 1983
Status: Satisfied on 29 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 May 1983
Letter of offset
Delivered: 26 May 1983
Status: Satisfied on 29 October 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
31 October 1968
Fourth supplementary bond of cash credit & disposition in security & addendum to agreement
Delivered: 4 November 1968
Status: Satisfied on 1 November 2016
Persons entitled: The Scottish Life Assurance Company
Description: Capital, stocks, property funds assets and profits, shop…
24 January 1964
Incorporated in a supplementary bond of cash credit & disposition and assignation in security floating charge
Delivered: 1 February 1964
Status: Satisfied on 11 October 2004
Persons entitled: Scottish Life Assurance Company Limited
Description: Capital, stocks, properties, funds, assets & profits…
7 June 1962
Supplementary bond of cash credit and disposition and assignation in security
Delivered: 27 June 1962
Status: Satisfied on 1 November 2016
Persons entitled: The Scottish Life Assurance Company Limited
Description: Numbers 124, 126, 143/159 & 82 high street, elgin; numbers…