Liquidation
Company Information for CAIRNGORM MANAGEMENT (GLASGOW) LTD.
APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC234601
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAIRNGORM MANAGEMENT (GLASGOW) LTD. | ||
Legal Registered Office | ||
APEX 3, 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC234601 | |
---|---|---|
Company ID Number | SC234601 | |
Date formed | 2002-07-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK MCFALL |
||
MARK MCFALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES JOSEPH MICHAEL FAULDS |
Director | ||
BRIAN ROBINSON |
Director | ||
BRIAN ROBINSON |
Company Secretary | ||
LAURA DRYSDALE |
Director | ||
SUZANNE ELIZABETH RAMSAY |
Director | ||
ALLAN GEORGE DICKSON |
Director | ||
OWEN SHEARER |
Company Secretary | ||
OWEN SHEARER |
Director | ||
COLETTE HARTIE |
Director | ||
COLIN MACKAY |
Company Secretary | ||
MARK JOSEPH LOMBARDI |
Director | ||
COLIN MACKAY |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAIRNGORM C.B.S. LIMITED | Director | 2015-04-02 | CURRENT | 2002-07-23 | Liquidation | |
CAIRNGORM MANAGEMENT (EDINBURGH) LIMITED | Director | 2015-03-31 | CURRENT | 2003-04-01 | Liquidation | |
CAIRNGORM MANAGEMENT HOLDINGS LIMITED | Director | 2015-03-31 | CURRENT | 2006-07-17 | In Administration/Administrative Receiver | |
CAIRNGORM MANAGEMENT LIMITED | Director | 2012-01-26 | CURRENT | 1992-04-27 | In Administration/Administrative Receiver | |
CRG REALISATIONS LIMITED | Director | 2012-01-26 | CURRENT | 2006-09-05 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/07/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARK MCFALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR JAMES JOSEPH MICHAEL FAULDS | |
AP01 | DIRECTOR APPOINTED MARK MCFALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA DRYSDALE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 26/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 26/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE RAMSAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 26/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 26/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALLAN DICKSON | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR OWEN SHEARER | |
288a | DIRECTOR APPOINTED MR BRIAN ROBINSON | |
288b | APPOINTMENT TERMINATED SECRETARY OWEN SHEARER | |
288a | SECRETARY APPOINTED MR BRIAN ROBINSON | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 105 WEST GEORGE STREET GLASGOW G2 1PD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TRG GLASGOW LIMITED CERTIFICATE ISSUED ON 17/04/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 02/09/02 | |
RES04 | £ NC 100/1000 02/09/0 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/08/02--------- £ SI 998@1=998 £ IC 2/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2017-08-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CAIRNGORM MANAGEMENT (GLASGOW) LTD. are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CAIRNGORM MANAGEMENT (GLASGOW) LTD | Event Date | 2018-04-25 |
Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that final meetings of the creditors of the above named companies will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 22 May 2018 at 10.00am, 10.30am and 11.00am respectively, for the purposes of receiving the Liquidators report on the windings up and to determine whether the Liquidator should be released. Date of appointment: 22 August 2017. Office Holder details: Thomas Campbell MacLennan, (IP No. 8209), FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: David Stevenson, Tel: 0330 055 5462, Email: david.stevenson@frpadvisory.com Ag TF11741 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CAIRNGORM MANAGEMENT (GLASGOW) LTD. | Event Date | 2017-07-11 |
On 11 July 2017 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Cairngorm Management (Glasgow) Ltd., Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP (registered office) (company registration number SC234601) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Edinburgh within 8 days of intimation, service and advertisement. C. Munro : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1090985 IDB : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |