Company NameCairngorm Mountain Trust Ltd.
Company StatusActive
Company NumberSC032229
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1957(67 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James David Alexander Williamson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1999(42 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleForestry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlvie House
Kincraig
Kingussie
Inverness-Shire
PH21 1NE
Scotland
Director NameMrs Lorna Christine Allan Stoddart
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(60 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressInshbreck Insh
Kingussie
PH21 1NU
Scotland
Director NameMs Lesley McKenna
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(60 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleManager, Gb Park & Pipe Team, British Ski & Board
Country of ResidenceBritain
Correspondence AddressAn Aird Kinveachy Gardens
Aviemore
Highland
PH22 1RX
Scotland
Director NameMr James Patrick Grant
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2017(60 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleFinancier
Country of ResidenceScotland
Correspondence AddressDrumintoul Coylumbridge
Aviemore
PH22 1QU
Scotland
Director NameMr Keith Charles Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2018(61 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleActivity Centre Principal
Country of ResidenceScotland
Correspondence AddressC/O Swarbrick Law Unit 18/5, Spey Valley Business
Dalfaber Industrial Estate
Aviemore
PH22 1ST
Scotland
Director NameMr Duncan James Swarbrick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2018(61 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Swarbrick Law Unit 18/5, Spey Valley Business
Dalfaber Industrial Estate
Aviemore
PH22 1ST
Scotland
Secretary NameMr Duncan James Swarbrick
StatusCurrent
Appointed22 November 2021(64 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressC/O Swarbrick Law Unit 18/5, Spey Valley Business
Dalfaber Drive
Aviemore
PH22 1ST
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(34 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleProp Dev
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director NameRobert Fraser Clyde
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 August 1999)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2b St Vincent Street
Edinburgh
EH3 6SH
Scotland
Director NameMr Duncan Martin Dunbar-Nasmith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 August 1999)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Of Rothes
Rothes
Moray
Banffshire
AB38 7AG
Scotland
Director NameDavid Arthur Dunbar-Nasmith
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 1997)
RoleRetired
Correspondence AddressGlen Of Rothes
Rothes
Moray
AB38 7AQ
Scotland
Director NameEric Ian Cuthbertson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 August 1999)
RoleSolicitor
Correspondence AddressCuthbertson Riddle & Graham
21 Melville Street Lane
Edinburgh
EH3 7QB
Scotland
Director NameJames Willis Currie
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 August 1999)
RoleRetired
Correspondence AddressArdgarten
Cambusbarron
Stirling
FK7 9NA
Scotland
Director NameRonald Duncan Cramond
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration6 months (resigned 10 January 1992)
RoleRetired
Correspondence Address1-8 Dun Ard Gardens
Edinburgh
Midlothian
EH9 2HZ
Scotland
Director NameRobert Melrose Clyde
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 July 1996)
RoleRetired
Correspondence AddressThe Old Library
Rothiemurchus
Aviemore
Director NameHazel Liddiard Bain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1992)
RoleAsministrator Visibility Exhib
Correspondence Address24 Burnside Road
Aviemore
Inverness Shire
PH22 1SQ
Scotland
Director NameAlexander Whyte Caird
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 1999)
RoleRetailer Sports
Correspondence AddressMhor Cottage
Tulloch Moor
Nethy Bridge
Highland
PH25 3EF
Scotland
Director NameAlexander John Burns
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 1998)
RoleCo Accountant
Correspondence Address13 Strathspey Drive
Grantown On Spey
Morayshire
PH26 3EY
Scotland
Director NameAlan George Burnett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 1999)
RoleArea Manager
Correspondence AddressWhitemyre
Daviot
Inverurie
Aberdeenshire
AB51 0EJ
Scotland
Director NameWilliam Colin Brown
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 August 1999)
RoleCompany Director
Correspondence Address4 Blackbarony Road
Edinburgh
Midlothian
EH16 5QP
Scotland
Director NamePeter David Aiken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1993)
RoleSolicitor
Correspondence AddressWestwood Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameHenry Dickson Park Brown
NationalityCanadian
StatusResigned
Appointed14 July 1991(34 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 1994)
RoleCompany Director
Correspondence AddressTillidivie House
Relugas
Dunphail
Morayshire
IV36 2QL
Scotland
Director NameWalter Davidson Edgar
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 1999)
RoleUniversity Lecturer
Correspondence Address14 Woodbank Crescent
Clarkston
Glasgow
Lanarkshire
G76 7DP
Scotland
Director NameMr Glenn Ferrier
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(34 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 August 1999)
RoleSki School Dir
Country of ResidenceScotland
Correspondence AddressDalrunzion
Newtonmore
Inverness-Shire
PH20 1DG
Scotland
Director NameIan Hunter Dunlop
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(34 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 August 1999)
RoleSenior Tourism Marketing Exec
Correspondence AddressRaelees
Tulloch Road
Nethy Bridge
PH25 3DE
Scotland
Director NameDr Mark John Graham Blyth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 August 1999)
RoleDoctor
Correspondence Address4 Kensington Road
Glasgow
Lanarkshire
G12 9LF
Scotland
Secretary NameAlexander Whyte Caird
NationalityBritish
StatusResigned
Appointed26 February 1994(36 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 March 2004)
RoleCompany Director
Correspondence AddressMhor Cottage
Tulloch Moor
Nethy Bridge
Highland
PH25 3EF
Scotland
Director NameHenry Dickson Park Brown
Date of BirthDecember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 1997(40 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 1999)
RoleChartered Accountant
Correspondence AddressTillidivie House
Relugas
Dunphail
Morayshire
IV36 2QL
Scotland
Director NameRobert Fraser Clyde
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(42 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 January 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2b St Vincent Street
Edinburgh
EH3 6SH
Scotland
Director NameLord David Alexander Balgonie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(42 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 August 1999)
RoleTimber Importing Land Mgnt
Correspondence AddressGlenferness House
Glenferness
Nairn
Morayshire
IV12 5UP
Scotland
Director NameDr Mark John Graham Blyth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(46 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 August 2017)
RoleHospital Doctor
Country of ResidenceScotland
Correspondence Address21 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Director NamePeter William Scott Bruce
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(46 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 December 2018)
RoleManagement Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressLan An Ath Carr Road
Carrbridge
Inverness-Shire
PH23 3AD
Scotland
Secretary NameKim Mackintosh Beattie
NationalityBritish
StatusResigned
Appointed27 March 2004(46 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address7 Coylum Road
Aviemore
PH22 1QG
Scotland
Secretary NameMr Peter William Scott Bruce
StatusResigned
Appointed18 June 2017(60 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2021)
RoleCompany Director
Correspondence AddressLagan Ath Carr Road
Carrbridge
Highland
PH23 3AE
Scotland

Contact

Websitecairngormmountain.co.uk
Telephone01479 861261
Telephone regionGrantown-on-Spey

Location

Registered AddressC/O Swarbrick Law Unit 18/5, Spey Valley Business Park
Dalfaber Industrial Estate
Aviemore
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2014
Net Worth£9,927
Cash£6,288
Current Liabilities£483

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
25 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
22 November 2021Registered office address changed from Lag an Ath Carr Road Carrbridge PH23 3AE Scotland to C/O Swarbrick Law Unit 18/5, Spey Valley Business Park Dalfaber Industrial Estate Aviemore PH22 1st on 22 November 2021 (1 page)
22 November 2021Termination of appointment of Peter William Scott Bruce as a secretary on 22 November 2021 (1 page)
22 November 2021Appointment of Mr Duncan James Swarbrick as a secretary on 22 November 2021 (2 pages)
27 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
10 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 January 2019Termination of appointment of Peter William Scott Bruce as a director on 23 December 2018 (1 page)
18 December 2018Notification of a person with significant control statement (2 pages)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 May 2018Appointment of Mr Duncan James Swarbrick as a director on 20 May 2018 (2 pages)
26 May 2018Appointment of Mr Keith Charles Taylor as a director on 20 May 2018 (2 pages)
26 May 2018Termination of appointment of Michael Conway Hinds Jardine as a director on 20 May 2018 (1 page)
17 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 September 2017Cessation of Alan Murray Stewart as a person with significant control on 25 September 2017 (1 page)
25 September 2017Appointment of Ms Lesley Mckenna as a director on 22 August 2017 (2 pages)
25 September 2017Appointment of Ms Lesley Mckenna as a director on 22 August 2017 (2 pages)
25 September 2017Cessation of Alan Murray Stewart as a person with significant control on 22 August 2017 (1 page)
5 September 2017Termination of appointment of Alan Murray Stewart as a director on 27 August 2017 (1 page)
5 September 2017Appointment of Mr James Patrick Grant as a director on 27 August 2017 (2 pages)
5 September 2017Termination of appointment of Mark John Graham Blyth as a director on 27 August 2017 (1 page)
5 September 2017Termination of appointment of Mark John Graham Blyth as a director on 27 August 2017 (1 page)
5 September 2017Appointment of Mr James Patrick Grant as a director on 27 August 2017 (2 pages)
5 September 2017Termination of appointment of Alan Murray Stewart as a director on 27 August 2017 (1 page)
21 July 2017Appointment of Mr Peter William Scott Bruce as a secretary on 18 June 2017 (2 pages)
21 July 2017Appointment of Mrs Lorna Christine Allan Stoddart as a director on 18 May 2017 (2 pages)
21 July 2017Appointment of Mr Peter William Scott Bruce as a secretary on 18 June 2017 (2 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Registered office address changed from Lower Tullochgrue Cottage Rothiemurchus Aviemore Inverness Shire PH22 1QT to Lag an Ath Carr Road Carrbridge PH23 3AE on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Registered office address changed from Lower Tullochgrue Cottage Rothiemurchus Aviemore Inverness Shire PH22 1QT to Lag an Ath Carr Road Carrbridge PH23 3AE on 21 July 2017 (1 page)
21 July 2017Appointment of Mrs Lorna Christine Allan Stoddart as a director on 18 May 2017 (2 pages)
18 July 2017Termination of appointment of Michael Richard Westmacott as a director on 18 June 2017 (1 page)
18 July 2017Termination of appointment of Michael Richard Westmacott as a director on 18 June 2017 (1 page)
20 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
20 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
20 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
20 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
10 August 2015Director's details changed for Michael Richard Westmacott on 1 September 2014 (2 pages)
10 August 2015Annual return made up to 14 July 2015 no member list (7 pages)
10 August 2015Annual return made up to 14 July 2015 no member list (7 pages)
10 August 2015Director's details changed for Michael Richard Westmacott on 1 September 2014 (2 pages)
10 August 2015Director's details changed for Michael Richard Westmacott on 1 September 2014 (2 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
11 August 2014Annual return made up to 14 July 2014 no member list (7 pages)
11 August 2014Annual return made up to 14 July 2014 no member list (7 pages)
19 June 2014Registered office address changed from 7 Coylum Road Aviemore Inverness-Shire PH22 1QG on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Kim Beattie as a secretary (1 page)
19 June 2014Termination of appointment of Grenville Johnston as a director (1 page)
19 June 2014Termination of appointment of Kim Beattie as a secretary (1 page)
19 June 2014Termination of appointment of Grenville Johnston as a director (1 page)
19 June 2014Registered office address changed from 7 Coylum Road Aviemore Inverness-Shire PH22 1QG on 19 June 2014 (1 page)
13 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
13 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
21 July 2013Annual return made up to 14 July 2013 no member list (9 pages)
21 July 2013Annual return made up to 14 July 2013 no member list (9 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
26 July 2012Annual return made up to 14 July 2012 no member list (9 pages)
26 July 2012Director's details changed for Peter William Scott Bruce on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 14 July 2012 no member list (9 pages)
26 July 2012Director's details changed for Peter William Scott Bruce on 26 July 2012 (2 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
29 July 2011Annual return made up to 14 July 2011 no member list (9 pages)
29 July 2011Annual return made up to 14 July 2011 no member list (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
5 August 2010Director's details changed for Dr Mark Blyth on 14 July 2010 (2 pages)
5 August 2010Annual return made up to 14 July 2010 no member list (9 pages)
5 August 2010Director's details changed for Dr Mark Blyth on 14 July 2010 (2 pages)
5 August 2010Annual return made up to 14 July 2010 no member list (9 pages)
7 April 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
7 April 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
5 August 2009Annual return made up to 14/07/09 (4 pages)
5 August 2009Annual return made up to 14/07/09 (4 pages)
5 March 2009Group of companies' accounts made up to 30 April 2008 (30 pages)
5 March 2009Group of companies' accounts made up to 30 April 2008 (30 pages)
8 August 2008Annual return made up to 14/07/08 (4 pages)
8 August 2008Annual return made up to 14/07/08 (4 pages)
5 March 2008Group of companies' accounts made up to 30 April 2007 (31 pages)
5 March 2008Group of companies' accounts made up to 30 April 2007 (31 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Annual return made up to 14/07/07 (2 pages)
13 August 2007Annual return made up to 14/07/07 (2 pages)
13 August 2007Director's particulars changed (1 page)
16 February 2007Group of companies' accounts made up to 30 April 2006 (30 pages)
16 February 2007Group of companies' accounts made up to 30 April 2006 (30 pages)
26 July 2006Annual return made up to 14/07/06 (2 pages)
26 July 2006Annual return made up to 14/07/06 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
1 February 2006Group of companies' accounts made up to 30 April 2005 (30 pages)
1 February 2006Group of companies' accounts made up to 30 April 2005 (30 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
27 July 2005Annual return made up to 14/07/05 (6 pages)
27 July 2005Annual return made up to 14/07/05 (6 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
3 June 2005Auditor's resignation (1 page)
3 June 2005Auditor's resignation (1 page)
15 March 2005Group of companies' accounts made up to 30 April 2004 (32 pages)
15 March 2005Group of companies' accounts made up to 30 April 2004 (32 pages)
3 August 2004Annual return made up to 14/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Annual return made up to 14/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: the old steading, mhor cottage, tulloch moor, nethy bridge inverness shire PH25 3EF (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: the old steading, mhor cottage, tulloch moor, nethy bridge inverness shire PH25 3EF (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
8 April 2004Group of companies' accounts made up to 30 April 2003 (30 pages)
8 April 2004Group of companies' accounts made up to 30 April 2003 (30 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
12 August 2003Annual return made up to 14/07/03 (6 pages)
12 August 2003Annual return made up to 14/07/03 (6 pages)
24 February 2003Group of companies' accounts made up to 30 April 2002 (31 pages)
24 February 2003Group of companies' accounts made up to 30 April 2002 (31 pages)
5 February 2003Auditor's resignation (1 page)
5 February 2003Auditor's resignation (1 page)
19 July 2002Annual return made up to 14/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2002Annual return made up to 14/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
1 March 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
22 February 2002Memorandum and Articles of Association (26 pages)
22 February 2002Memorandum and Articles of Association (26 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2001Annual return made up to 14/07/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 July 2001Annual return made up to 14/07/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
1 March 2001Company name changed cairngorm recreation trust limit ed\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed cairngorm recreation trust limit ed\certificate issued on 01/03/01 (2 pages)
31 January 2001Full group accounts made up to 30 April 2000 (26 pages)
31 January 2001Full group accounts made up to 30 April 2000 (26 pages)
2 August 2000Annual return made up to 14/07/00 (5 pages)
2 August 2000Annual return made up to 14/07/00 (5 pages)
16 February 2000Full group accounts made up to 30 April 1999 (22 pages)
16 February 2000Full group accounts made up to 30 April 1999 (22 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Annual return made up to 14/07/99 (18 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Annual return made up to 14/07/99 (18 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Director resigned (1 page)
18 August 1999Memorandum and Articles of Association (12 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Memorandum and Articles of Association (12 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
23 February 1999Full group accounts made up to 30 April 1998 (24 pages)
23 February 1999Full group accounts made up to 30 April 1998 (24 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
30 July 1998Annual return made up to 14/07/98
  • 363(288) ‐ Director's particulars changed
(20 pages)
30 July 1998Annual return made up to 14/07/98
  • 363(288) ‐ Director's particulars changed
(20 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
4 February 1998Full group accounts made up to 30 April 1997 (24 pages)
4 February 1998Full group accounts made up to 30 April 1997 (24 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (5 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (5 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
13 August 1997Annual return made up to 14/07/97 (18 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Annual return made up to 14/07/97 (18 pages)
19 March 1997Registered office changed on 19/03/97 from: albyn house 37A union st inverness IV1 1QA (1 page)
19 March 1997Registered office changed on 19/03/97 from: albyn house 37A union st inverness IV1 1QA (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
25 February 1997Full group accounts made up to 30 April 1996 (24 pages)
25 February 1997Full group accounts made up to 30 April 1996 (24 pages)
10 September 1996Annual return made up to 14/07/96
  • 363(288) ‐ Director resigned
(18 pages)
10 September 1996Annual return made up to 14/07/96
  • 363(288) ‐ Director resigned
(18 pages)
8 August 1996Accounting reference date extended from 31/10/95 to 30/04/96 (1 page)
8 August 1996Accounting reference date extended from 31/10/95 to 30/04/96 (1 page)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
2 August 1995Annual return made up to 14/07/95
  • 363(288) ‐ Director's particulars changed
(24 pages)
2 August 1995Annual return made up to 14/07/95
  • 363(288) ‐ Director's particulars changed
(24 pages)
20 June 1995Full group accounts made up to 31 October 1994 (23 pages)
20 June 1995Full group accounts made up to 31 October 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)