Company NameCairnedge Limited
Company StatusLiquidation
Company NumberSC190137
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Patricia Marion Diamond
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Daniela Sarit Clelland
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMs Patricia Marion Diamond
NationalityBritish
StatusCurrent
Appointed04 October 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address42 Renfield Street
Glasgow
G2 1NE
Scotland
Director NameMr Michele Antonio Carlo Arrighi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Renato Cimmino
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Gerald O'Donnell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2002)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address53 Firth Road
Troon
Ayrshire
KA10 6TG
Scotland
Director NamePiero Lucio Sarti
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2002)
RoleRestaurateur
Correspondence Address41 Riverside Gardens
Busby
Glasgow
G76 8EP
Scotland
Director NameMr Sandro Pietro Mario Sarti
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2002)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address52 Cedarwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5LP
Scotland
Secretary NameMr Gerald O'Donnell
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2002)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address53 Firth Road
Troon
Ayrshire
KA10 6TG
Scotland
Director NameKieron Campbell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleManager
Correspondence Address27d Glenfinnan Road
Maryhill
Glasgow
G20 8JL
Scotland
Director NamePatrick Collins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address42 Renfield Street
Glasgow
G2 1NE
Scotland
Director NameVictoria Black
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2008)
RoleRestaurateur
Correspondence AddressFlat 2/L, 55 Wilton Street
Glasgow
G20 6RP
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

300 at £1Forgeinput LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,416
Cash£27,980
Current Liabilities£347,308

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due24 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return12 October 2020 (3 years, 6 months ago)
Next Return Due26 October 2021 (overdue)

Charges

4 October 2002Delivered on: 22 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
8 June 2000Delivered on: 19 June 2000
Satisfied on: 18 November 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 November 2022Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 24 November 2022 (2 pages)
26 October 2021Registered office address changed from 42 Renfield Street Glasgow G2 1NE to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 October 2021 (2 pages)
26 October 2021Court order in a winding-up (& Court Order attachment) (4 pages)
24 June 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
27 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 September 2019 (12 pages)
27 September 2020Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
28 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
12 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 November 2015Director's details changed for Miss Patricia Marion Diamond on 11 October 2015 (2 pages)
5 November 2015Director's details changed for Miss Patricia Marion Diamond on 11 October 2015 (2 pages)
5 November 2015Secretary's details changed for Mrs Patricia Marion Diamond on 11 October 2015 (1 page)
5 November 2015Secretary's details changed for Mrs Patricia Marion Diamond on 11 October 2015 (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300
(5 pages)
5 November 2015Director's details changed for Daniela Sarti on 11 October 2015 (2 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300
(5 pages)
5 November 2015Director's details changed for Daniela Sarti on 11 October 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
(5 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300
(5 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 February 2012Termination of appointment of Patrick Collins as a director (1 page)
13 February 2012Termination of appointment of Patrick Collins as a director (1 page)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Renato Cimmino on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Patricia Marion Diamond on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mrs Patricia Marion Diamond on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Patricia Marion Diamond on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Patrick Collins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Renato Cimmino on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Patricia Marion Diamond on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Daniela Sarti on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Patricia Marion Diamond on 1 October 2009 (1 page)
29 October 2009Director's details changed for Patrick Collins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michele Antonio Carlo Arrighi on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michele Antonio Carlo Arrighi on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Patricia Marion Diamond on 1 October 2009 (1 page)
29 October 2009Director's details changed for Daniela Sarti on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michele Antonio Carlo Arrighi on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Renato Cimmino on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Patrick Collins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Daniela Sarti on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Renato Cimmino on 3 February 2009 (2 pages)
20 October 2009Director's details changed for Renato Cimmino on 3 February 2009 (2 pages)
20 October 2009Director's details changed for Renato Cimmino on 3 February 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 January 2009Return made up to 12/10/08; full list of members (4 pages)
30 January 2009Director's change of particulars / patrick collins / 29/08/2008 (1 page)
30 January 2009Director's change of particulars / daniela sarti / 29/08/2008 (1 page)
30 January 2009Director's change of particulars / patrick collins / 29/08/2008 (1 page)
30 January 2009Director's change of particulars / daniela sarti / 29/08/2008 (1 page)
30 January 2009Return made up to 12/10/08; full list of members (4 pages)
1 September 2008Appointment terminated director victoria black (1 page)
1 September 2008Appointment terminated director victoria black (1 page)
17 March 2008Resolutions
  • RES13 ‐ Approval of trading guarantee 29/02/2008
(2 pages)
17 March 2008Resolutions
  • RES13 ‐ Approval of trading guarantee 29/02/2008
(2 pages)
18 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007Return made up to 12/10/07; full list of members (3 pages)
2 November 2007New director appointed (1 page)
2 November 2007Return made up to 12/10/07; full list of members (3 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
11 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 12/10/06; full list of members (2 pages)
12 October 2006New director appointed (1 page)
12 October 2006Return made up to 12/10/06; full list of members (2 pages)
12 October 2006New director appointed (1 page)
15 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
15 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 November 2005Return made up to 12/10/05; full list of members (2 pages)
7 November 2005Return made up to 12/10/05; full list of members (2 pages)
20 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 January 2005Return made up to 12/10/04; full list of members (8 pages)
10 January 2005Return made up to 12/10/04; full list of members (8 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
28 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 January 2003Return made up to 12/10/02; full list of members (8 pages)
2 January 2003Return made up to 12/10/02; full list of members (8 pages)
18 November 2002Dec mort/charge * (4 pages)
18 November 2002Dec mort/charge * (4 pages)
22 October 2002Partic of mort/charge * (5 pages)
22 October 2002Partic of mort/charge * (5 pages)
8 October 2002Declaration of assistance for shares acquisition (5 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 October 2002Declaration of assistance for shares acquisition (5 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 133 wellington street glasgow G2 2XD (1 page)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 133 wellington street glasgow G2 2XD (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Director resigned (1 page)
6 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 October 2001Return made up to 12/10/01; full list of members (7 pages)
12 October 2001Return made up to 12/10/01; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 October 2000Return made up to 12/10/00; full list of members (7 pages)
23 October 2000Return made up to 12/10/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
19 June 2000Partic of mort/charge * (6 pages)
19 June 2000Partic of mort/charge * (6 pages)
23 December 1999Return made up to 12/10/99; full list of members (7 pages)
23 December 1999Return made up to 12/10/99; full list of members (7 pages)
22 December 1998Registered office changed on 22/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
22 December 1998Registered office changed on 22/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
12 October 1998Incorporation (16 pages)
12 October 1998Incorporation (16 pages)