CAIRNRIDGE LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC190819
Status Active
Incorporation Date 4 November 1998
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 2 . The most likely internet sites of CAIRNRIDGE LIMITED are www.cairnridge.co.uk, and www.cairnridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Cairnridge Limited is a Private Limited Company. The company registration number is SC190819. Cairnridge Limited has been working since 04 November 1998. The present status of the company is Active. The registered address of Cairnridge Limited is 4d Auchingramont Road Hamilton Ml3 6jt. . MCNAB, Aileen Marie is a Secretary of the company. MCNAB, Ian is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SMITH, Josephine Maris has been resigned. Director HORN, Alexander Fraser has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MCNAB, Aileen Marie
Appointed Date: 08 August 2003

Director
MCNAB, Ian
Appointed Date: 08 August 2003
75 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 09 November 1998
Appointed Date: 04 November 1998

Secretary
SMITH, Josephine Maris
Resigned: 08 August 2003
Appointed Date: 09 November 1998

Director
HORN, Alexander Fraser
Resigned: 08 August 2003
Appointed Date: 09 November 1998
72 years old

Nominee Director
MABBOTT, Stephen
Resigned: 09 November 1998
Appointed Date: 04 November 1998
74 years old

Persons With Significant Control

Mr Ian Mcnab
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

CAIRNRIDGE LIMITED Events

15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

03 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 48 more events
10 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1998
Director resigned
10 Nov 1998
Registered office changed on 10/11/98 from: 5 logie mill edinburgh EH7 4HH
10 Nov 1998
Secretary resigned
04 Nov 1998
Incorporation

CAIRNRIDGE LIMITED Charges

25 August 1999
Standard security
Delivered: 6 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mill garage, 18 cumbernauld road, mollinsburn.
25 August 1999
Standard security
Delivered: 6 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The old smithy, 56 cumbernauld road, mollinsburn.