Company NameCairncentre Limited
DirectorsEddine Nasr Gassabi and Layla Gassabi
Company StatusActive
Company NumberSC211068
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Eddine Nasr Gassabi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Woodcroft Road
Edinburgh
EH10 4EJ
Scotland
Director NameMs Layla Gassabi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36/38 Victoria Street
Edinburgh
Midlothian
EH1 2JW
Scotland
Director NameJoanne Gassabi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(3 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 05 December 2009)
RoleRestaurateur
Correspondence Address16 Edgefield Road
Edinburgh
EH20 9DY
Scotland
Secretary NameJoanne Gassabi
NationalityBritish
StatusResigned
Appointed10 October 2000(3 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 05 December 2009)
RoleRestaurateur
Correspondence Address16 Edgefield Road
Edinburgh
EH20 9DY
Scotland
Director NameMr George Thomas McKenzie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameBruce Fraser Mackay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(6 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/6 East Pilton Farm Crescent
Edinburgh
Midlothian
EH5 2GF
Scotland
Director NameGary Still
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Merchiston Avenue
Edinburgh
EH10 4NT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 2205250
Telephone regionEdinburgh

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Eddine Gassabi
100.00%
Ordinary

Financials

Year2014
Net Worth£91,262
Cash£93,995
Current Liabilities£211,971

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

6 July 2005Delivered on: 12 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in the lease of the oxygen bar and grill, 3/5 infirmary street, edinburgh.
Outstanding
6 July 2005Delivered on: 12 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in the lease of 36/38 victoria street, edinburgh.
Outstanding
18 February 2002Delivered on: 21 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

20 September 2023Director's details changed for Mr Eddine Nasr Gassabi on 19 September 2023 (2 pages)
20 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
20 September 2023Director's details changed for Ms Layla Gassabi on 19 September 2023 (2 pages)
20 September 2023Change of details for Mr Eddine Gassabi as a person with significant control on 13 September 2023 (2 pages)
20 September 2023Change of details for Mr Eddine Gassabi as a person with significant control on 13 September 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
21 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
25 March 2021Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 25 March 2021 (1 page)
26 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
27 August 2020Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to 7 Howe Street Edinburgh EH3 6TE on 27 August 2020 (1 page)
24 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
23 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
4 September 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 4 September 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 October 2017 (18 pages)
13 December 2017Appointment of Ms Layla Gassabi as a director on 31 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Eddine Gassabi on 1 October 2015 (2 pages)
11 October 2017Director's details changed for Mr Eddine Gassabi on 1 October 2015 (2 pages)
11 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Bruce Fraser Mackay as a director on 31 July 2017 (2 pages)
15 August 2017Termination of appointment of Bruce Fraser Mackay as a director on 31 July 2017 (2 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 October 2015Director's details changed for Eddine Gassabi on 15 September 2015 (2 pages)
7 October 2015Director's details changed for Bruce Fraser Mackay on 15 September 2015 (2 pages)
7 October 2015Director's details changed for Eddine Gassabi on 15 September 2015 (2 pages)
7 October 2015Director's details changed for Bruce Fraser Mackay on 15 September 2015 (2 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(14 pages)
10 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(14 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(14 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(14 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
5 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 November 2011Director's details changed for Bruce Fraser Mackay on 6 December 2010 (3 pages)
15 November 2011Director's details changed for Bruce Fraser Mackay on 6 December 2010 (3 pages)
15 November 2011Annual return made up to 15 September 2011 (14 pages)
15 November 2011Annual return made up to 15 September 2011 (14 pages)
15 November 2011Director's details changed for Bruce Fraser Mackay on 6 December 2010 (3 pages)
15 June 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
15 June 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages)
10 November 2010Annual return made up to 15 September 2010 (14 pages)
10 November 2010Annual return made up to 15 September 2010 (14 pages)
10 November 2010Termination of appointment of Joanne Gassabi as a director (2 pages)
10 November 2010Termination of appointment of Joanne Gassabi as a secretary (2 pages)
10 November 2010Termination of appointment of Joanne Gassabi as a secretary (2 pages)
10 November 2010Termination of appointment of Joanne Gassabi as a director (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 September 2009Return made up to 15/09/09; full list of members (7 pages)
25 September 2009Return made up to 15/09/09; full list of members (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 November 2008Return made up to 15/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2008Return made up to 15/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2007Return made up to 15/09/07; no change of members (7 pages)
27 September 2007Return made up to 15/09/07; no change of members (7 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Return made up to 15/09/05; full list of members (7 pages)
11 October 2005Return made up to 15/09/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
12 July 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
17 November 2004Return made up to 15/09/04; full list of members (8 pages)
17 November 2004Return made up to 15/09/04; full list of members (8 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
20 February 2004Return made up to 15/09/03; full list of members (8 pages)
20 February 2004Return made up to 15/09/03; full list of members (8 pages)
10 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 November 2002Return made up to 15/09/02; full list of members (8 pages)
13 November 2002Return made up to 15/09/02; full list of members (8 pages)
11 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
11 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
21 February 2002Partic of mort/charge * (6 pages)
21 February 2002Partic of mort/charge * (6 pages)
20 November 2001Return made up to 15/09/01; full list of members (7 pages)
20 November 2001Return made up to 15/09/01; full list of members (7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
19 April 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
19 April 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 September 2000Incorporation (13 pages)
15 September 2000Incorporation (13 pages)