Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAIRD GROUP LIMITED
Company Information for

CAIRD GROUP LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC010344
Private Limited Company
Dissolved

Dissolved 2018-02-24

Company Overview

About Caird Group Ltd
CAIRD GROUP LIMITED was founded on 1919-04-21 and had its registered office in 70 York Street. The company was dissolved on the 2018-02-24 and is no longer trading or active.

Key Data
Company Name
CAIRD GROUP LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Filing Information
Company Number SC010344
Date formed 1919-04-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-02-24
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CAIRD GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2008-05-01
PHILIP BERNARD GRIFFIN-SMITH
Director 2016-06-01
DAVID GIBSON ORR
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE DILNOT
Director 2012-02-01 2016-06-01
TOBY RICHARD WOOLRYCH
Director 2012-08-27 2016-06-01
CHRISTOPHER SURCH
Director 2009-05-01 2012-08-26
THOMAS WATERWORTH DRURY
Director 2007-10-01 2011-09-30
FRASER ANDREW NORTON WELHAM
Director 2006-01-01 2009-05-27
CAROLYN ANN GIBSON
Company Secretary 2007-02-01 2008-04-30
MICHAEL CHARLES EDWARD AVERILL
Director 1999-06-25 2007-09-30
PAUL KAYE
Company Secretary 1999-10-18 2007-01-31
DAVID JOHN DOWNES
Director 1999-06-25 2005-12-31
COLIN ANDREW BROWN
Director 1999-08-01 2004-05-14
JAMES ROBERT MEREDITH
Director 1999-08-01 2003-04-01
STEPHEN JOHN HYNES
Director 1999-03-09 1999-11-01
DAVID ROBERT FLYNN
Company Secretary 1995-06-30 1999-10-18
JOHN PATRICK FARRELL
Director 1995-01-11 1999-06-25
CHARLES DAVID OWEN JILLINGS
Director 1996-04-02 1999-06-25
DAVID THOMAS WEIR
Director 1993-04-01 1999-06-25
LIONEL JACK ROSS
Director 1990-12-17 1995-10-31
CHRISTOPHER JOHN MCKELLEN PARKER
Company Secretary 1990-12-01 1995-06-30
CHRISTOPHER JOHN MCKELLEN PARKER
Director 1988-11-08 1995-06-30
JOHN ASHTON
Director 1990-09-11 1995-01-11
PETER JOHN LINACRE
Director 1988-11-08 1993-06-03
JOHN PHILLIPS
Director 1990-09-11 1993-03-01
KENNETH HOWARD DYE
Director 1991-02-04 1992-09-30
JAMES ANDERSON CLARK
Director 1990-09-11 1992-05-27
DAVID WILCOX
Director 1990-09-11 1990-12-17
KAREN ALICE EXCELL
Company Secretary 1988-11-08 1990-11-30
BRIAN RHYS GEORGE MASTERSON
Director 1988-11-08 1990-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA HOLDINGS LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE LIMITED Company Secretary 2008-10-24 CURRENT 2000-09-20 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE HOLDINGS LIMITED Company Secretary 2008-10-24 CURRENT 2001-06-06 Active
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES (ATLAS) LIMITED Company Secretary 2008-05-01 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 1989-04-04 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH BIO-LOGIC REMEDIATION LIMITED Company Secretary 2008-05-01 CURRENT 1997-11-11 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Company Secretary 2008-05-01 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH D & D ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1991-05-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH REFORM STREET INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1982-10-05 Dissolved 2015-07-14
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Company Secretary 2008-05-01 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Company Secretary 2008-05-01 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Company Secretary 2008-05-01 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Company Secretary 2008-05-01 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Company Secretary 2008-05-01 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GREENACRE WASTE MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1993-01-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1982-09-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Company Secretary 2008-05-01 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Company Secretary 2008-05-01 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN, LIMITED Company Secretary 2008-05-01 CURRENT 1924-11-17 Dissolved 2017-09-26
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Company Secretary 2008-05-01 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Company Secretary 2008-05-01 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Company Secretary 2008-05-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH ELWA LIMITED Company Secretary 2008-05-01 CURRENT 1992-03-25 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Company Secretary 2008-05-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI PFI INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1996-02-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 1999-11-30 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI FINANCIAL MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-16 Liquidation
PHILIP BERNARD GRIFFIN-SMITH RENEWI PLC Company Secretary 2008-05-01 CURRENT 1982-02-04 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH RENEWI UK SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1989-06-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI SRF TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI WASTE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Director 2016-11-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Director 2016-11-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH ESTECH EUROPE LIMITED Director 2016-01-01 CURRENT 2001-06-19 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL ENGINEERING LIMITED Director 2016-01-01 CURRENT 2007-10-25 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS WASTE OPERATIONS LIMITED Director 2016-01-01 CURRENT 2008-05-06 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH TASS ENVIRONMENTAL TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2002-06-11 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Director 2016-01-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Director 2015-11-06 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Director 2015-10-06 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Director 2015-10-06 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Director 2015-10-06 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Director 2015-10-06 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Director 2015-10-06 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Director 2013-01-21 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Director 2013-01-21 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Director 2013-01-21 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Director 2013-01-21 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Director 2013-01-21 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Director 2013-01-21 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Director 2013-01-21 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Director 2013-01-21 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Director 2013-01-21 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL CAPITAL LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL FINANCE LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL INVESTMENTS LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
DAVID GIBSON ORR RENEWI UK OPERATIONS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Dissolved 2018-01-16
DAVID GIBSON ORR RENEWI WASTE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
DAVID GIBSON ORR SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1990-11-29 Dissolved 2018-02-08
DAVID GIBSON ORR SHANKS FINANCE LIMITED Director 2016-11-01 CURRENT 2001-08-06 Dissolved 2018-02-08
DAVID GIBSON ORR SHANKS INVESTMENTS Director 2016-11-01 CURRENT 2004-12-17 Dissolved 2018-02-08
DAVID GIBSON ORR SHANKS CHEMICAL SERVICES LIMITED Director 2016-01-11 CURRENT 1968-07-02 Active - Proposal to Strike off
DAVID GIBSON ORR SHANKS ENVIRONMENTAL SERVICES LIMITED Director 2016-01-11 CURRENT 2002-03-11 Dissolved 2018-05-28
DAVID GIBSON ORR SAFEWASTE LIMITED Director 2016-01-01 CURRENT 1990-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-11-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2016-12-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIBSON ORR / 15/07/2016
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28SH1928/06/16 STATEMENT OF CAPITAL GBP 1
2016-06-28CAP-SSSOLVENCY STATEMENT DATED 24/06/16
2016-06-28RES06REDUCE ISSUED CAPITAL 24/06/2016
2016-06-28SH20STATEMENT BY DIRECTORS
2016-06-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-28SH02CONSOLIDATION 24/06/16
2016-06-28RES13ORDINARY SHARES CONSOLIDATED 24/06/2016
2016-06-28RES01ADOPT ARTICLES 24/06/2016
2016-06-06AP01DIRECTOR APPOINTED MR DAVID GIBSON ORR
2016-06-06AP01DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY WOOLRYCH
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER DILNOT
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 4257212
2016-05-06AR0106/05/16 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 4257212
2015-05-08AR0106/05/15 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 4257212
2014-05-07AR0106/05/14 FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-08AR0106/05/13 FULL LIST
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD WOOLRYCH / 27/12/2012
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31AP01DIRECTOR APPOINTED MR TOBY RICHARD WOOLRYCH
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH
2012-05-10AR0106/05/12 FULL LIST
2012-02-03AP01DIRECTOR APPOINTED MR PETER GEORGE DILNOT
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY
2011-05-26AR0110/05/11 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AR0110/05/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERWORTH DRURY / 11/11/2009
2009-06-11363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR FRASER WELHAM
2009-05-19288aDIRECTOR APPOINTED CHRISTOPHER SURCH
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM SHANKS HOUSE 211 BLOCHAIRN ROAD BLOCHAIRN GLASGOW G21 2RL
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-23363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON
2008-05-06288aSECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-13288bSECRETARY RESIGNED
2007-03-13288aNEW SECRETARY APPOINTED
2006-10-16288cSECRETARY'S PARTICULARS CHANGED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: TEN GEORGE STREET EDINBURGH EH2 2DZ
2005-05-19363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-14419a(Scot)DEC MORT/CHARGE *****
2005-04-14419a(Scot)DEC MORT/CHARGE *****
2005-04-14419a(Scot)DEC MORT/CHARGE *****
2005-04-14419a(Scot)DEC MORT/CHARGE *****
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-11419a(Scot)DEC MORT/CHARGE *****
2004-10-11419a(Scot)DEC MORT/CHARGE *****
2004-06-07363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-06-02288bDIRECTOR RESIGNED
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-23363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-10288bDIRECTOR RESIGNED
2003-02-12RES13GRANT A GUARANTEE 30/01/03
2003-02-11AUDAUDITOR'S RESIGNATION
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-13363sRETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-24363sRETURN MADE UP TO 10/05/01; NO CHANGE OF MEMBERS
1993-06-02Full group accounts made up to 1992-12-31
1992-05-31Full group accounts made up to 1991-12-31
1991-07-11FULL ACCOUNTS MADE UP TO 31/12/90
1989-11-29Full group accounts made up to 1989-06-30
1988-11-24FULL ACCOUNTS MADE UP TO 30/06/88
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAIRD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-10-12
Notices to Creditors2016-12-12
Appointment of Liquidators2016-12-12
Resolutions for Winding-up2016-12-12
Fines / Sanctions
No fines or sanctions have been issued against CAIRD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-04-09 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-10-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-10-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1992-12-22 Satisfied YORKSHIRE BANK PLC
STANDARD SECURITY 1991-02-18 Satisfied YORKSHIRE BANK PLC
DEBENTURE CREATING A FIXED AND FLOATING CHARGE 1988-09-27 Satisfied YORKSHIRE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1988-01-18 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1987-10-08 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1987-09-30 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1987-09-30 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1987-09-30 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1987-09-30 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1987-09-30 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1987-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-09-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-09-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1983-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FOURTH SUPPLEMENTARY BOND OF CASH CREDIT & DISPOSITION IN SECURITY & ADDENDUM TO AGREEMENT 1968-11-04 ALL of the property or undertaking no longer forms part of charge THE SCOTTISH LIFE ASSURANCE COMPANY
INCORPORATED IN A SUPPLEMENTARY BOND OF CASH CREDIT & DISPOSITION AND ASSIGNATION IN SECURITY FLOATING CHARGE 1964-01-24 Satisfied SCOTTISH LIFE ASSURANCE COMPANY LIMITED
SUPPLEMENTARY BOND OF CASH CREDIT AND DISPOSITION AND ASSIGNATION IN SECURITY 1962-06-27 Multiple filings of asset release and removal. Please see documents registered THE SCOTTISH LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CAIRD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CAIRD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAIRD GROUP LIMITED
Trademarks
We have not found any records of CAIRD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAIRD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAIRD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAIRD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyCAIRD GROUP LIMITEDEvent Date2017-10-12
 
Initiating party Event TypeNotices to Creditors
Defending partyCAIRD GROUP LIMITEDEvent Date2016-12-12
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company by Resolutions passed on 8 December 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 12 January 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 12 January 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/shanks Dated 8 December 2016 Malcolm Cohen , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAIRD GROUP LIMITEDEvent Date2016-12-08
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAIRD GROUP LIMITEDEvent Date2016-12-08
Passed 8 December 2016 At a General Meeting of the above-named Company, duly convened, and held at 55 Baker Street, London W1U 7EU on the 8 December 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 8 December 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ. Philip Griffin-Smith , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAIRD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAIRD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2