Liquidation
Company Information for CAIRNS & SCOTT CATERHIRE LIMITED
C/O Prg, Bridgewater Shopping Centre, Erskine, PA8 7AA,
|
Company Registration Number
SC231031
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAIRNS & SCOTT CATERHIRE LIMITED | |
Legal Registered Office | |
C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA Other companies in G32 | |
Company Number | SC231031 | |
---|---|---|
Company ID Number | SC231031 | |
Date formed | 2002-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-04-30 | |
Account next due | 2022-01-31 | |
Latest return | 2020-05-01 | |
Return next due | 2021-05-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-22 13:43:40 |
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 |
---|---|---|
MOIRA ELIZABETH CAIRNS |
||
BARRY DAVID CAIRNS |
||
COLIN IAN CAIRNS |
||
JOHN ALEXANDER CAIRNS |
||
MOIRA ELIZABETH CAIRNS |
||
LYNNE CATHERINE FARRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAIRNS & SCOTT HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/11/20 FROM 55 Causewayside Street Tollcross Glasgow G32 8LT United Kingdom | |
LRESEX | Resolutions passed:
| |
AAMD | Amended account full exemption | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 10020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CATHERINE FARRELL / 05/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CAIRNS / 05/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID CAIRNS / 05/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN CAIRNS / 05/04/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MOIRA ELIZABETH CAIRNS on 2017-04-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ELIZABETH CAIRNS / 05/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID CAIRNS / 04/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM 55 Causewayside Street Tollcross, Glasgow G32 8LP | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 10020 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 10020 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 10020 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CATHERINE FARREL / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ELIZABETH CAIRNS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CAIRNS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN CAIRNS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID CAIRNS / 01/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED LYNNE CATHERINE FARREL | |
363s | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 28/02/03 | |
RES04 | £ NC 10000/15000 28/02/ | |
88(2)R | AD 31/07/02--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/10000 01/05/ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SOLVEDELTA LIMITED CERTIFICATE ISSUED ON 09/05/02 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1026504 | Active | Licenced property: TOLLCROSS 89 CAUSEWAYSIDE STREET GLASGOW GB G32 8LT;TOLLCROSS 55 CAUSEWAYSIDE STREET GLASGOW GB G32 8LT. Correspondance address: 55 CAUSEWAYSIDE STREET GLASGOW GB G32 8LT | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1026504 | Active | Licenced property: TOLLCROSS 89 CAUSEWAYSIDE STREET GLASGOW GB G32 8LT;TOLLCROSS 55 CAUSEWAYSIDE STREET GLASGOW GB G32 8LT. Correspondance address: 55 CAUSEWAYSIDE STREET GLASGOW GB G32 8LT | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1026504 | Active | Licenced property: TOLLCROSS 89 CAUSEWAYSIDE STREET GLASGOW GB G32 8LT;TOLLCROSS 55 CAUSEWAYSIDE STREET GLASGOW GB G32 8LT. Correspondance address: 55 CAUSEWAYSIDE STREET GLASGOW GB G32 8LT |
Resolutions for Winding-up | 2020-11-20 |
Appointment of Liquidators | 2020-11-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAIRNS & SCOTT CATERHIRE LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CAIRNS & SCOTT CATERHIRE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAIRNS & SCOTT CATERHIRE LIMITED | Event Date | 2020-11-12 |
12 NOVEMBER 2020 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT Derek A. Jackson of Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 12 November 2020, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: For further details contact: Derek Jackson Email: derekj@gcrr.co.uk Telephone: 0141 353 3552 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAIRNS & SCOTT CATERHIRE LIMITED | Event Date | 2020-11-12 |
Liquidator's name and address: Derek Alan Jackson , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 353 3552 derekj@gcrr.co.uk | |||
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. |