CAIRD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAIRD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC010344
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAIRD GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CAIRD GROUP LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CAIRD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    A. CAIRD & SONS, PUBLIC LIMITED COMPANYApr 21, 1919Apr 21, 1919

    What are the latest accounts for CAIRD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CAIRD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    10 pages4.26(Scot)

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Dec 13, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2016

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 48 in full

    1 pagesMR04

    Director's details changed for Mr David Gibson Orr on Jul 15, 2016

    2 pagesCH01

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Consolidation of shares on Jun 24, 2016

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Ordinary shares consolidated 24/06/2016
    RES13

    Appointment of Mr David Gibson Orr as a director on Jun 01, 2016

    2 pagesAP01

    Appointment of Mr Philip Bernard Griffin-Smith as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Toby Richard Woolrych as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of Peter George Dilnot as a director on Jun 01, 2016

    1 pagesTM01

    Annual return made up to May 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 4,257,212
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to May 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 4,257,212
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to May 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 4,257,212
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Who are the officers of CAIRD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN-SMITH, Philip Bernard
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Secretary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    British130189950001
    GRIFFIN-SMITH, Philip Bernard
    c/o Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    c/o Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    United KingdomBritishDirector130189950001
    ORR, David Gibson
    c/o Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    c/o Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    EnglandBritishDirector203884240002
    EXCELL, Karen Alice
    103 St Olafs Road
    Fulham
    SW6 7DW London
    Secretary
    103 St Olafs Road
    Fulham
    SW6 7DW London
    British343060001
    FLYNN, David Robert
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    Secretary
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    British34208920001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    PARKER, Christopher John Mckellen
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    Secretary
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    British18116420006
    ASHTON, John
    Hurst Villa
    Derbyshire Level
    SK13 9PT Glossop
    Derbyshire
    Director
    Hurst Villa
    Derbyshire Level
    SK13 9PT Glossop
    Derbyshire
    BritishDirector574870001
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritishDirector24913560002
    BROWN, Colin Andrew
    The Beeches George Road
    Milford On Sea
    SO41 0RS Lymington
    Hampshire
    Director
    The Beeches George Road
    Milford On Sea
    SO41 0RS Lymington
    Hampshire
    United KingdomBritishDirector38101260002
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritishDirector2203720001
    DILNOT, Peter George
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector166438690001
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritishDirector37289200002
    DRURY, Thomas Waterworth
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish/CanadianDirector29701240002
    DYE, Kenneth Howard
    9 Greenfell Road
    HP9 2BP Beaconsfield
    Bucks
    Director
    9 Greenfell Road
    HP9 2BP Beaconsfield
    Bucks
    BritishDirector1368280001
    FARRELL, John Patrick
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    Director
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    United KingdomBritishCompany Director702300001
    HYNES, Stephen John
    6 The Hoe
    CM12 9XB Billericay
    Essex
    Director
    6 The Hoe
    CM12 9XB Billericay
    Essex
    EnglandBritishSpecial Waste Director70079680002
    JILLINGS, Charles David Owen
    Brockholt
    The Drive
    KT22 8QJ Tyrells Wood
    Surrey
    Director
    Brockholt
    The Drive
    KT22 8QJ Tyrells Wood
    Surrey
    BritishConsultant45948970001
    LINACRE, Peter John
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    Director
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    EnglandBritishDirector34646130002
    MASTERSON, Brian Rhys George, Professor
    Toad Hall Carlton Miniott
    YO7 4NJ Thirsk
    North Yorkshire
    Director
    Toad Hall Carlton Miniott
    YO7 4NJ Thirsk
    North Yorkshire
    BritishDirector3301580001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    BritishDirector29339860005
    PARKER, Christopher John Mckellen
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    Director
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    EnglandBritishDirector18116420006
    PHILLIPS, John
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    Director
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    BritishDirector343070001
    ROSS, Lionel Jack
    15 Valencia Road
    HA7 4JL Stanmore
    Middlesex
    Director
    15 Valencia Road
    HA7 4JL Stanmore
    Middlesex
    BritishDirector1338810002
    SURCH, Christopher
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector138144350001
    WEIR, David Thomas
    21 Longford Way
    Hutton Way
    CM13 2LT Brentwood
    Essex
    Director
    21 Longford Way
    Hutton Way
    CM13 2LT Brentwood
    Essex
    UkBritishDirector33621820001
    WELHAM, Fraser Andrew Norton
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    UkBritishDirector105268510002
    WILCOX, David
    4 Trelawne Drive
    GU6 8BS Cranleigh
    Surrey
    Director
    4 Trelawne Drive
    GU6 8BS Cranleigh
    Surrey
    BritishDirector1233030001
    WOOLRYCH, Toby Richard
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector116504630005

    Does CAIRD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 09, 1999
    Delivered On Apr 23, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects registered as title number LAN1936, LAN50022, LAN51722 and LAN70845.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 23, 1999Registration of a charge (410)
    • Oct 11, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 22, 1997
    Delivered On Nov 11, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital. See the mortgage charge document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1997Registration of a charge (410)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 22, 1997
    Delivered On Nov 11, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1997Registration of a charge (410)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 22, 1992
    Delivered On Dec 31, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 31, 1992Registration of a charge (410)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 18, 1991
    Delivered On Mar 05, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects north of greengairs rd greengairs riggend lan 1936 hartloup riggend lan 50022 hartloup riggend lan 51722 berryhill cottage riggend lan 70430 berryhill cottage riggend lan 70845.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 05, 1991Registration of a charge
    • Jun 19, 1998Statement of satisfaction of a charge in full or part (419a)
    Debenture creating a fixed and floating charge
    Created On Sep 27, 1988
    Delivered On Oct 13, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Yorkshire Bank Public Limited Company
    Transactions
    • Oct 13, 1988Registration of a charge
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 18, 1988
    Delivered On Feb 08, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Buildings south east side of commercial road, south shields.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 08, 1988Registration of a charge
    Standard security
    Created On Oct 08, 1987
    Delivered On Oct 19, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property 6 errol st, peterhead.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 19, 1987Registration of a charge
    Standard security
    Created On Sep 30, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property 23 high st, perth 12/14 george st, perth.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    Standard security
    Created On Sep 30, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property 129 king st, castle douglas.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    Standard security
    Created On Sep 30, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property, 142 main st, cambuslang, lanarkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    Standard security
    Created On Sep 30, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property 21 high st & 4 & 6 george st, perth.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    Standard security
    Created On Sep 30, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property 64 high st, fort william.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    Standard security
    Created On Sep 30, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property at 19 hopetoun st. Bathgate.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    Legal charge
    Created On Sep 29, 1987
    Delivered On Oct 15, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    56, 58 & 60 guildford st, chertsey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 15, 1987Registration of a charge
    Legal charge
    Created On Sep 25, 1987
    Delivered On Oct 15, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 & 10 stanley st, liverpool.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 15, 1987Registration of a charge
    Legal charge
    Created On Mar 11, 1986
    Delivered On Mar 31, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Commercial road south shields co durham described in a lease.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1986Registration of a charge
    Legal charge
    Created On Mar 11, 1986
    Delivered On Mar 31, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    36 & 37 the town and garage at the rear of 10 & 12 london road, enfield.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1986Registration of a charge
    Legal charge
    Created On Mar 11, 1986
    Delivered On Mar 31, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    71 & 71A kings road, chelsea, london SW3.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1986Registration of a charge
    Legal charge
    Created On Mar 11, 1986
    Delivered On Mar 31, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8/10 stanley street liverpool.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1986Registration of a charge
    Standard security
    Created On Aug 19, 1983
    Delivered On Aug 30, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    39 bell street st andrews.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 1983Registration of a charge
    Standard security
    Created On Aug 19, 1983
    Delivered On Aug 30, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21- 25- reform street, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 1983Registration of a charge
    Bond & floating charge
    Created On Aug 04, 1983
    Delivered On Aug 15, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1983Registration of a charge
    Letter of offset
    Created On May 11, 1983
    Delivered On May 26, 1983
    Satisfied
    Amount secured
    All sums due or to become due by caird retail LTD
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 26, 1983Registration of a charge
    Fourth supplementary bond of cash credit & disposition in security & addendum to agreement
    Created On Oct 31, 1968
    Delivered On Nov 04, 1968
    Satisfied
    Amount secured
    For further securing £177,500
    Short particulars
    Capital, stocks, property funds assets and profits, shop premises and 17 policies of assurance on life.
    Persons Entitled
    • The Scottish Life Assurance Company
    Transactions
    • Nov 04, 1968Registration of a charge
    • Jan 13, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Nov 01, 2016Satisfaction of a charge (MR04)

    Does CAIRD GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2016Commencement of winding up
    Feb 24, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0