CAIRNGORM C.B.S. LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC234464
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of James Joseph Michael Faulds as a director on 31 January 2017; Full accounts made up to 30 April 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of CAIRNGORM C.B.S. LIMITED are www.cairngormcbs.co.uk, and www.cairngorm-c-b-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairngorm C B S Limited is a Private Limited Company. The company registration number is SC234464. Cairngorm C B S Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Cairngorm C B S Limited is Finlay House 10 14 West Nile Street Glasgow G1 2pp. . MCFALL, Mark is a Secretary of the company. MCFALL, Mark is a Director of the company. Secretary MACKAY, Colin has been resigned. Secretary ROBINSON, Brian has been resigned. Secretary SHEARER, Owen has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DICKSON, Allan George has been resigned. Director DRYSDALE, Laura has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director HARTIE, Colette has been resigned. Director LOMBARDI, Mark Joseph has been resigned. Director MACKAY, Colin has been resigned. Director RAMSAY, Suzanne Elizabeth has been resigned. Director ROBINSON, Brian has been resigned. Director SHEARER, Owen has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
MCFALL, Mark
Appointed Date: 31 March 2015

Director
MCFALL, Mark
Appointed Date: 02 April 2015
54 years old

Resigned Directors

Secretary
MACKAY, Colin
Resigned: 01 December 2006
Appointed Date: 23 July 2002

Secretary
ROBINSON, Brian
Resigned: 31 March 2015
Appointed Date: 09 April 2008

Secretary
SHEARER, Owen
Resigned: 12 October 2007
Appointed Date: 01 December 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Director
DICKSON, Allan George
Resigned: 29 August 2008
Appointed Date: 01 December 2006
58 years old

Director
DRYSDALE, Laura
Resigned: 17 March 2014
Appointed Date: 01 December 2006
47 years old

Director
FAULDS, James Joseph Michael
Resigned: 31 January 2017
Appointed Date: 02 April 2015
72 years old

Director
HARTIE, Colette
Resigned: 31 May 2007
Appointed Date: 01 December 2006
67 years old

Director
LOMBARDI, Mark Joseph
Resigned: 01 December 2006
Appointed Date: 23 July 2002
65 years old

Director
MACKAY, Colin
Resigned: 01 December 2006
Appointed Date: 23 July 2002
72 years old

Director
RAMSAY, Suzanne Elizabeth
Resigned: 21 March 2012
Appointed Date: 01 December 2006
67 years old

Director
ROBINSON, Brian
Resigned: 02 April 2015
Appointed Date: 09 April 2008
70 years old

Director
SHEARER, Owen
Resigned: 12 October 2007
Appointed Date: 01 December 2006
55 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Persons With Significant Control

Change Recruitment Group Ltd
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

CAIRNGORM C.B.S. LIMITED Events

24 Feb 2017
Termination of appointment of James Joseph Michael Faulds as a director on 31 January 2017
03 Jan 2017
Full accounts made up to 30 April 2016
16 Sep 2016
Confirmation statement made on 23 July 2016 with updates
05 Feb 2016
Full accounts made up to 30 April 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 51 more events
29 Aug 2002
New director appointed
29 Aug 2002
New secretary appointed;new director appointed
26 Jul 2002
Director resigned
26 Jul 2002
Secretary resigned
23 Jul 2002
Incorporation

CAIRNGORM C.B.S. LIMITED Charges

1 December 2006
Floating charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…