CAIRNCREST LIMITED
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G41 3RJ

Company number SC194077
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address 25 HECTOR ROAD, GLASGOW, LANARKSHIRE, G41 3RJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 November 2016 with updates; Registration of charge SC1940770006, created on 22 September 2016. The most likely internet sites of CAIRNCREST LIMITED are www.cairncrest.co.uk, and www.cairncrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Cairncrest Limited is a Private Limited Company. The company registration number is SC194077. Cairncrest Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of Cairncrest Limited is 25 Hector Road Glasgow Lanarkshire G41 3rj. . FOCAS, Ashleigh Mae is a Secretary of the company. COX, Valerie Helen is a Director of the company. Secretary FOCAS, Kyriacos has been resigned. Secretary NAIRN, Karen Elizabeth has been resigned. Secretary WHITE, Valerie Helen has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FOCAS, Kyriacos has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
FOCAS, Ashleigh Mae
Appointed Date: 04 June 2007

Director
COX, Valerie Helen
Appointed Date: 18 March 1999
69 years old

Resigned Directors

Secretary
FOCAS, Kyriacos
Resigned: 10 December 2002
Appointed Date: 10 March 2000

Secretary
NAIRN, Karen Elizabeth
Resigned: 04 June 2007
Appointed Date: 10 December 2002

Secretary
WHITE, Valerie Helen
Resigned: 10 March 2000
Appointed Date: 18 March 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 March 1999
Appointed Date: 08 March 1999

Director
FOCAS, Kyriacos
Resigned: 10 March 2000
Appointed Date: 18 March 1999
71 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 March 1999
Appointed Date: 08 March 1999

Persons With Significant Control

Mrs Valerie Helen Cox
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

CAIRNCREST LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
30 Sep 2016
Registration of charge SC1940770006, created on 22 September 2016
20 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 52 more events
21 Mar 1999
Registered office changed on 21/03/99 from: 14 mitchell lane glasgow G1 3NU
21 Mar 1999
Director resigned
21 Mar 1999
Secretary resigned
21 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1999
Incorporation

CAIRNCREST LIMITED Charges

22 September 2016
Charge code SC19 4077 0006
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Cairncrest Limited Bank of Scotland PLC
Description: Contains fixed charge.
5 October 2015
Charge code SC19 4077 0005
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
2 May 2014
Charge code SC19 4077 0004
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 finlayson way coylton ayr AYR88548…
20 January 2011
Standard security
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 25 hector road shawlands glasgow GLA42184.
16 September 2002
Standard security
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: W. M. Mann & Co.(Invertments) Limited
Description: 21 spence street, maryhill, glasgow.
24 July 1999
Standard security
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: W.M. Mann & Co (Investments) Limited
Description: 25 hector road, shawlands, glasgow.