CAIR SCOTLAND
DUNDEE


Company number SC291928
Status Active
Incorporation Date 19 October 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CAIRN CENTRE, 12 RATTRAY STREET, DUNDEE, DD1 1NA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Ms Deirdre Mary Mcintosh as a director on 16 May 2017; Termination of appointment of Colin Walter Coxhead as a director on 12 April 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of CAIR SCOTLAND are www.cair.co.uk, and www.cair.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Cair Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC291928. Cair Scotland has been working since 19 October 2005. The present status of the company is Active. The registered address of Cair Scotland is Cairn Centre 12 Rattray Street Dundee Dd1 1na. . GIRLING, Lloyd Byrne is a Director of the company. KEYTE, Rita Irmgard is a Director of the company. MCINTOSH, Deirdre Mary is a Director of the company. Secretary THORNTONS LAW LLP has been resigned. Director BURNS, Mike has been resigned. Director COXHEAD, Colin Walter has been resigned. Director ROBERTSON, Alister has been resigned. Director SMITH, Bryan has been resigned. Director THORNTON, Alison Patricia has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
GIRLING, Lloyd Byrne
Appointed Date: 13 December 2007
85 years old

Director
KEYTE, Rita Irmgard
Appointed Date: 19 October 2005
73 years old

Director
MCINTOSH, Deirdre Mary
Appointed Date: 16 May 2017
75 years old

Resigned Directors

Secretary
THORNTONS LAW LLP
Resigned: 30 June 2011
Appointed Date: 19 October 2005

Director
BURNS, Mike
Resigned: 13 December 2007
Appointed Date: 19 October 2005
68 years old

Director
COXHEAD, Colin Walter
Resigned: 12 April 2017
Appointed Date: 29 September 2011
78 years old

Director
ROBERTSON, Alister
Resigned: 09 June 2011
Appointed Date: 19 October 2005
95 years old

Director
SMITH, Bryan
Resigned: 03 February 2011
Appointed Date: 19 October 2005
57 years old

Director
THORNTON, Alison Patricia
Resigned: 18 July 2013
Appointed Date: 09 June 2011
48 years old

CAIR SCOTLAND Events

18 May 2017
Appointment of Ms Deirdre Mary Mcintosh as a director on 16 May 2017
28 Apr 2017
Termination of appointment of Colin Walter Coxhead as a director on 12 April 2017
06 Dec 2016
Group of companies' accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
07 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 45 more events
26 Oct 2006
Annual return made up to 19/10/06
26 Oct 2006
Location of register of members
20 Jan 2006
Accounting reference date shortened from 31/10/06 to 31/03/06
24 Nov 2005
Registered office changed on 24/11/05 from: 50 castle street dundee DD1 3RU
19 Oct 2005
Incorporation

CAIR SCOTLAND Charges

14 June 2012
Floating charge
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
3 May 2012
Standard security
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The cairn centre, 12 rattray street dundee ang 41735.
9 February 2009
Standard security
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 29B canmore street, forfar, angus ANG657.