Kincraig
Kingussie
Inverness-Shire
PH21 1NE
Scotland
Director Name | Mrs Lorna Christine Allan Stoddart |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Inshbreck Insh Kingussie PH21 1NU Scotland |
Director Name | Ms Lesley McKenna |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Manager, Gb Park & Pipe Team, British Ski & Board |
Country of Residence | Britain |
Correspondence Address | An Aird Kinveachy Gardens Aviemore Highland PH22 1RX Scotland |
Director Name | Mr James Patrick Grant |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2017(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Financier |
Country of Residence | Scotland |
Correspondence Address | Drumintoul Coylumbridge Aviemore PH22 1QU Scotland |
Director Name | Mr Keith Charles Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2018(61 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Activity Centre Principal |
Country of Residence | Scotland |
Correspondence Address | C/O Swarbrick Law Unit 18/5, Spey Valley Business Dalfaber Industrial Estate Aviemore PH22 1ST Scotland |
Director Name | Mr Duncan James Swarbrick |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2018(61 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Swarbrick Law Unit 18/5, Spey Valley Business Dalfaber Industrial Estate Aviemore PH22 1ST Scotland |
Secretary Name | Mr Duncan James Swarbrick |
---|---|
Status | Current |
Appointed | 22 November 2021(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Swarbrick Law Unit 18/5, Spey Valley Business Dalfaber Drive Aviemore PH22 1ST Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Prop Dev |
Country of Residence | Scotland |
Correspondence Address | Druminlochan Feshiebridge Kincraig Inverness-Shire PH21 1NQ Scotland |
Director Name | Robert Fraser Clyde |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1999) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2b St Vincent Street Edinburgh EH3 6SH Scotland |
Director Name | Mr Duncan Martin Dunbar-Nasmith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1999) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Glen Of Rothes Rothes Moray Banffshire AB38 7AG Scotland |
Director Name | David Arthur Dunbar-Nasmith |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 1997) |
Role | Retired |
Correspondence Address | Glen Of Rothes Rothes Moray AB38 7AQ Scotland |
Director Name | Eric Ian Cuthbertson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1999) |
Role | Solicitor |
Correspondence Address | Cuthbertson Riddle & Graham 21 Melville Street Lane Edinburgh EH3 7QB Scotland |
Director Name | James Willis Currie |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1999) |
Role | Retired |
Correspondence Address | Ardgarten Cambusbarron Stirling FK7 9NA Scotland |
Director Name | Ronald Duncan Cramond |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 10 January 1992) |
Role | Retired |
Correspondence Address | 1-8 Dun Ard Gardens Edinburgh Midlothian EH9 2HZ Scotland |
Director Name | Robert Melrose Clyde |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 July 1996) |
Role | Retired |
Correspondence Address | The Old Library Rothiemurchus Aviemore |
Director Name | Hazel Liddiard Bain |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1992) |
Role | Asministrator Visibility Exhib |
Correspondence Address | 24 Burnside Road Aviemore Inverness Shire PH22 1SQ Scotland |
Director Name | Alexander Whyte Caird |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 1999) |
Role | Retailer Sports |
Correspondence Address | Mhor Cottage Tulloch Moor Nethy Bridge Highland PH25 3EF Scotland |
Director Name | Alexander John Burns |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 1998) |
Role | Co Accountant |
Correspondence Address | 13 Strathspey Drive Grantown On Spey Morayshire PH26 3EY Scotland |
Director Name | Alan George Burnett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 1999) |
Role | Area Manager |
Correspondence Address | Whitemyre Daviot Inverurie Aberdeenshire AB51 0EJ Scotland |
Director Name | William Colin Brown |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1999) |
Role | Company Director |
Correspondence Address | 4 Blackbarony Road Edinburgh Midlothian EH16 5QP Scotland |
Director Name | Peter David Aiken |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1993) |
Role | Solicitor |
Correspondence Address | Westwood Kings Road Longniddry East Lothian EH32 0NN Scotland |
Secretary Name | Henry Dickson Park Brown |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | Tillidivie House Relugas Dunphail Morayshire IV36 2QL Scotland |
Director Name | Walter Davidson Edgar |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 June 1999) |
Role | University Lecturer |
Correspondence Address | 14 Woodbank Crescent Clarkston Glasgow Lanarkshire G76 7DP Scotland |
Director Name | Mr Glenn Ferrier |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1999) |
Role | Ski School Dir |
Country of Residence | Scotland |
Correspondence Address | Dalrunzion Newtonmore Inverness-Shire PH20 1DG Scotland |
Director Name | Ian Hunter Dunlop |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(34 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1999) |
Role | Senior Tourism Marketing Exec |
Correspondence Address | Raelees Tulloch Road Nethy Bridge PH25 3DE Scotland |
Director Name | Dr Mark John Graham Blyth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1999) |
Role | Doctor |
Correspondence Address | 4 Kensington Road Glasgow Lanarkshire G12 9LF Scotland |
Secretary Name | Alexander Whyte Caird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 March 2004) |
Role | Company Director |
Correspondence Address | Mhor Cottage Tulloch Moor Nethy Bridge Highland PH25 3EF Scotland |
Director Name | Henry Dickson Park Brown |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 1997(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Tillidivie House Relugas Dunphail Morayshire IV36 2QL Scotland |
Director Name | Robert Fraser Clyde |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 January 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b St Vincent Street Edinburgh EH3 6SH Scotland |
Director Name | Lord David Alexander Balgonie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(42 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 1999) |
Role | Timber Importing Land Mgnt |
Correspondence Address | Glenferness House Glenferness Nairn Morayshire IV12 5UP Scotland |
Director Name | Dr Mark John Graham Blyth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(46 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 August 2017) |
Role | Hospital Doctor |
Country of Residence | Scotland |
Correspondence Address | 21 Chalton Road Bridge Of Allan Stirlingshire FK9 4DX Scotland |
Director Name | Peter William Scott Bruce |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(46 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 December 2018) |
Role | Management Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Lan An Ath Carr Road Carrbridge Inverness-Shire PH23 3AD Scotland |
Secretary Name | Kim Mackintosh Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(46 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 7 Coylum Road Aviemore PH22 1QG Scotland |
Secretary Name | Mr Peter William Scott Bruce |
---|---|
Status | Resigned |
Appointed | 18 June 2017(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2021) |
Role | Company Director |
Correspondence Address | Lagan Ath Carr Road Carrbridge Highland PH23 3AE Scotland |
Website | cairngormmountain.co.uk |
---|---|
Telephone | 01479 861261 |
Telephone region | Grantown-on-Spey |
Registered Address | C/O Swarbrick Law Unit 18/5, Spey Valley Business Park Dalfaber Industrial Estate Aviemore PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Year | 2014 |
---|---|
Net Worth | £9,927 |
Cash | £6,288 |
Current Liabilities | £483 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
25 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
22 November 2021 | Registered 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 2021 | Termination of appointment of Peter William Scott Bruce as a secretary on 22 November 2021 (1 page) |
22 November 2021 | Appointment of Mr Duncan James Swarbrick as a secretary on 22 November 2021 (2 pages) |
27 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 January 2019 | Termination of appointment of Peter William Scott Bruce as a director on 23 December 2018 (1 page) |
18 December 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 May 2018 | Appointment of Mr Duncan James Swarbrick as a director on 20 May 2018 (2 pages) |
26 May 2018 | Appointment of Mr Keith Charles Taylor as a director on 20 May 2018 (2 pages) |
26 May 2018 | Termination of appointment of Michael Conway Hinds Jardine as a director on 20 May 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 September 2017 | Cessation of Alan Murray Stewart as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Ms Lesley Mckenna as a director on 22 August 2017 (2 pages) |
25 September 2017 | Appointment of Ms Lesley Mckenna as a director on 22 August 2017 (2 pages) |
25 September 2017 | Cessation of Alan Murray Stewart as a person with significant control on 22 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Alan Murray Stewart as a director on 27 August 2017 (1 page) |
5 September 2017 | Appointment of Mr James Patrick Grant as a director on 27 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Mark John Graham Blyth as a director on 27 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Mark John Graham Blyth as a director on 27 August 2017 (1 page) |
5 September 2017 | Appointment of Mr James Patrick Grant as a director on 27 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Alan Murray Stewart as a director on 27 August 2017 (1 page) |
21 July 2017 | Appointment of Mr Peter William Scott Bruce as a secretary on 18 June 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Lorna Christine Allan Stoddart as a director on 18 May 2017 (2 pages) |
21 July 2017 | Appointment of Mr Peter William Scott Bruce as a secretary on 18 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Registered 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 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Registered 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 2017 | Appointment of Mrs Lorna Christine Allan Stoddart as a director on 18 May 2017 (2 pages) |
18 July 2017 | Termination of appointment of Michael Richard Westmacott as a director on 18 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Michael Richard Westmacott as a director on 18 June 2017 (1 page) |
20 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
20 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
20 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
20 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
10 August 2015 | Director's details changed for Michael Richard Westmacott on 1 September 2014 (2 pages) |
10 August 2015 | Annual return made up to 14 July 2015 no member list (7 pages) |
10 August 2015 | Annual return made up to 14 July 2015 no member list (7 pages) |
10 August 2015 | Director's details changed for Michael Richard Westmacott on 1 September 2014 (2 pages) |
10 August 2015 | Director's details changed for Michael Richard Westmacott on 1 September 2014 (2 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
11 August 2014 | Annual return made up to 14 July 2014 no member list (7 pages) |
11 August 2014 | Annual return made up to 14 July 2014 no member list (7 pages) |
19 June 2014 | Registered office address changed from 7 Coylum Road Aviemore Inverness-Shire PH22 1QG on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Kim Beattie as a secretary (1 page) |
19 June 2014 | Termination of appointment of Grenville Johnston as a director (1 page) |
19 June 2014 | Termination of appointment of Kim Beattie as a secretary (1 page) |
19 June 2014 | Termination of appointment of Grenville Johnston as a director (1 page) |
19 June 2014 | Registered office address changed from 7 Coylum Road Aviemore Inverness-Shire PH22 1QG on 19 June 2014 (1 page) |
13 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
13 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
21 July 2013 | Annual return made up to 14 July 2013 no member list (9 pages) |
21 July 2013 | Annual return made up to 14 July 2013 no member list (9 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
26 July 2012 | Annual return made up to 14 July 2012 no member list (9 pages) |
26 July 2012 | Director's details changed for Peter William Scott Bruce on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 14 July 2012 no member list (9 pages) |
26 July 2012 | Director's details changed for Peter William Scott Bruce on 26 July 2012 (2 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
29 July 2011 | Annual return made up to 14 July 2011 no member list (9 pages) |
29 July 2011 | Annual return made up to 14 July 2011 no member list (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
5 August 2010 | Director's details changed for Dr Mark Blyth on 14 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 14 July 2010 no member list (9 pages) |
5 August 2010 | Director's details changed for Dr Mark Blyth on 14 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 14 July 2010 no member list (9 pages) |
7 April 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
7 April 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
5 August 2009 | Annual return made up to 14/07/09 (4 pages) |
5 August 2009 | Annual return made up to 14/07/09 (4 pages) |
5 March 2009 | Group of companies' accounts made up to 30 April 2008 (30 pages) |
5 March 2009 | Group of companies' accounts made up to 30 April 2008 (30 pages) |
8 August 2008 | Annual return made up to 14/07/08 (4 pages) |
8 August 2008 | Annual return made up to 14/07/08 (4 pages) |
5 March 2008 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
5 March 2008 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Annual return made up to 14/07/07 (2 pages) |
13 August 2007 | Annual return made up to 14/07/07 (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
16 February 2007 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
16 February 2007 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
26 July 2006 | Annual return made up to 14/07/06 (2 pages) |
26 July 2006 | Annual return made up to 14/07/06 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
1 February 2006 | Group of companies' accounts made up to 30 April 2005 (30 pages) |
1 February 2006 | Group of companies' accounts made up to 30 April 2005 (30 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
27 July 2005 | Annual return made up to 14/07/05 (6 pages) |
27 July 2005 | Annual return made up to 14/07/05 (6 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
3 June 2005 | Auditor's resignation (1 page) |
3 June 2005 | Auditor's resignation (1 page) |
15 March 2005 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
15 March 2005 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
3 August 2004 | Annual return made up to 14/07/04
|
3 August 2004 | Annual return made up to 14/07/04
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: the old steading, mhor cottage, tulloch moor, nethy bridge inverness shire PH25 3EF (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: the old steading, mhor cottage, tulloch moor, nethy bridge inverness shire PH25 3EF (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
8 April 2004 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
8 April 2004 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
12 August 2003 | Annual return made up to 14/07/03 (6 pages) |
12 August 2003 | Annual return made up to 14/07/03 (6 pages) |
24 February 2003 | Group of companies' accounts made up to 30 April 2002 (31 pages) |
24 February 2003 | Group of companies' accounts made up to 30 April 2002 (31 pages) |
5 February 2003 | Auditor's resignation (1 page) |
5 February 2003 | Auditor's resignation (1 page) |
19 July 2002 | Annual return made up to 14/07/02
|
19 July 2002 | Annual return made up to 14/07/02
|
1 March 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
1 March 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
22 February 2002 | Memorandum and Articles of Association (26 pages) |
22 February 2002 | Memorandum and Articles of Association (26 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
25 July 2001 | Annual return made up to 14/07/01
|
25 July 2001 | Annual return made up to 14/07/01
|
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
1 March 2001 | Company name changed cairngorm recreation trust limit ed\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed cairngorm recreation trust limit ed\certificate issued on 01/03/01 (2 pages) |
31 January 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
31 January 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
2 August 2000 | Annual return made up to 14/07/00 (5 pages) |
2 August 2000 | Annual return made up to 14/07/00 (5 pages) |
16 February 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
16 February 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Annual return made up to 14/07/99 (18 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Annual return made up to 14/07/99 (18 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Memorandum and Articles of Association (12 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Memorandum and Articles of Association (12 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
23 February 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
23 February 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
30 July 1998 | Annual return made up to 14/07/98
|
30 July 1998 | Annual return made up to 14/07/98
|
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
4 February 1998 | Full group accounts made up to 30 April 1997 (24 pages) |
4 February 1998 | Full group accounts made up to 30 April 1997 (24 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (5 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (5 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
13 August 1997 | Annual return made up to 14/07/97 (18 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Annual return made up to 14/07/97 (18 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: albyn house 37A union st inverness IV1 1QA (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: albyn house 37A union st inverness IV1 1QA (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
25 February 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
25 February 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
10 September 1996 | Annual return made up to 14/07/96
|
10 September 1996 | Annual return made up to 14/07/96
|
8 August 1996 | Accounting reference date extended from 31/10/95 to 30/04/96 (1 page) |
8 August 1996 | Accounting reference date extended from 31/10/95 to 30/04/96 (1 page) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
2 August 1995 | Annual return made up to 14/07/95
|
2 August 1995 | Annual return made up to 14/07/95
|
20 June 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
20 June 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |