CAIRNEDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAIRNEDGE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC190137
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CAIRNEDGE LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is CAIRNEDGE LIMITED located?

    Registered Office Address
    2 Bothwell Street
    G2 6LU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAIRNEDGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 27, 2020
    Next Accounts Due OnSep 24, 2021
    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for CAIRNEDGE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 12, 2021
    Next Confirmation Statement DueOct 26, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2020
    OverdueYes

    What are the latest filings for CAIRNEDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order in a winding-up (& Court Order attachment)

    pagesWU01(Scot)

    Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on Nov 24, 2022

    2 pagesAD01

    Registered office address changed from 42 Renfield Street Glasgow G2 1NE to Finlay House 10-14 West Nile Street Glasgow G1 2PP on Oct 26, 2021

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Previous accounting period shortened from Sep 28, 2020 to Sep 27, 2020

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2019

    12 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 29, 2019 to Sep 28, 2019

    1 pagesAA01

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018

    1 pagesAA01

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    12 pagesAA

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    11 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Oct 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 300
    SH01

    Director's details changed for Miss Patricia Marion Diamond on Oct 11, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Patricia Marion Diamond on Oct 11, 2015

    1 pagesCH03

    Director's details changed for Daniela Sarti on Oct 11, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to Oct 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    10 pagesAA

    Annual return made up to Oct 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 300
    SH01

    Who are the officers of CAIRNEDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIAMOND, Patricia Marion
    42 Renfield Street
    Glasgow
    G2 1NE
    Secretary
    42 Renfield Street
    Glasgow
    G2 1NE
    British83955290001
    ARRIGHI, Michele Antonio Carlo
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritish121687110001
    CIMMINO, Renato
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandItalian121687020002
    DIAMOND, Patricia Marion
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritish83955290001
    SARIT CLELLAND, Daniela
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritish128691110007
    O'DONNELL, Gerald
    53 Firth Road
    KA10 6TG Troon
    Ayrshire
    Secretary
    53 Firth Road
    KA10 6TG Troon
    Ayrshire
    British41003990001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BLACK, Victoria
    Flat 2/L, 55 Wilton Street
    G20 6RP Glasgow
    Director
    Flat 2/L, 55 Wilton Street
    G20 6RP Glasgow
    British116103030001
    CAMPBELL, Kieron
    27d Glenfinnan Road
    Maryhill
    G20 8JL Glasgow
    Director
    27d Glenfinnan Road
    Maryhill
    G20 8JL Glasgow
    British84821650001
    COLLINS, Patrick
    42 Renfield Street
    Glasgow
    G2 1NE
    Director
    42 Renfield Street
    Glasgow
    G2 1NE
    ScotlandBritish126674460001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    O'DONNELL, Gerald
    53 Firth Road
    KA10 6TG Troon
    Ayrshire
    Director
    53 Firth Road
    KA10 6TG Troon
    Ayrshire
    ScotlandBritish41003990001
    SARTI, Piero Lucio
    41 Riverside Gardens
    Busby
    G76 8EP Glasgow
    Director
    41 Riverside Gardens
    Busby
    G76 8EP Glasgow
    British99697710001
    SARTI, Sandro Pietro Mario
    52 Cedarwood Avenue
    Newton Mearns
    G77 5LP Glasgow
    Lanarkshire
    Director
    52 Cedarwood Avenue
    Newton Mearns
    G77 5LP Glasgow
    Lanarkshire
    ScotlandBritish587850001

    Who are the persons with significant control of CAIRNEDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renfield Street
    G2 1NF Glasgow
    42
    Scotland
    Apr 06, 2016
    Renfield Street
    G2 1NF Glasgow
    42
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc234424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CAIRNEDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 04, 2002
    Delivered On Oct 22, 2002
    Outstanding
    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
    • Oct 22, 2002Registration of a charge (410)
    Bond & floating charge
    Created On Jun 08, 2000
    Delivered On Jun 19, 2000
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jun 19, 2000Registration of a charge (410)
    • Nov 18, 2002Statement of satisfaction of a charge in full or part (419a)

    Does CAIRNEDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2021Petition date
    Oct 22, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Adam Charles Southard
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    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