Aviemore
Highland
PH22 1ST
Scotland
Director Name | Mrs Samantha Jane Faircliff |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2014(20 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 27 November 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Aviemore Highland PH22 1ST Scotland |
Director Name | Mr Duncan Riley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Mushroom Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Aviemore Highland PH22 1ST Scotland |
Secretary Name | Mrs Wilma Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Caberfeidh 30 High Street Kingussie Inverness Shire PH21 1HR Scotland |
Director Name | Mrs Rosalind Jane Clark |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 May 2003) |
Role | Housewife |
Correspondence Address | Lagnagallich 6 Grampian Road Aviemore Inverness Shire PH22 1RH Scotland |
Secretary Name | David Alastair George Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Carse Grange, The Grange Perth Errol PH2 7TB Scotland |
Secretary Name | Elizabeth Martha Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2012) |
Role | Accounts Administrator |
Correspondence Address | Lainchoil Dorback Nethybridge Inverness Shire PH25 3EE Scotland |
Secretary Name | Mrs Margaret Elaine McLean |
---|---|
Status | Resigned |
Appointed | 04 November 2014(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Aviemore Highland PH22 1ST Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | The Caledonian Products Co. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 406 Alliance Building 130-136 Connaught Road Cantral Hong Kong |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.cairngormwild.com |
---|
Registered Address | Unit 12 Dalfaber Industrial Estate Aviemore Highland PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
46k at £1 | Laidlaw International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,098 |
Cash | £430 |
Current Liabilities | £101,522 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 March 2012 | Delivered on: 3 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 October 2003 | Delivered on: 1 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Martin John Riley as a person with significant control on 1 July 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 July 2015 | Termination of appointment of Duncan Riley as a director on 31 December 2014 (1 page) |
19 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Termination of appointment of Margaret Elaine Mclean as a secretary on 30 June 2015 (1 page) |
26 November 2014 | Appointment of Mrs Samantha Jane Faircliff as a director on 26 November 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Margaret Elaine Mclean as a secretary on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Margaret Elaine Mclean as a secretary on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Martin John Riley as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Martin John Riley as a director on 4 November 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 October 2013 | Registered office address changed from Unit 4, a3 Strathspey Industrial Estate, Woodlands Terrace Grantown on Spey Morayshire PH26 3NB on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Unit 4, a3 Strathspey Industrial Estate, Woodlands Terrace Grantown on Spey Morayshire PH26 3NB on 3 October 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 April 2012 | Alterations to floating charge 2 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 February 2012 | Company name changed strathspey mushrooms LIMITED\certificate issued on 17/02/12
|
15 February 2012 | Termination of appointment of Elizabeth Tyler as a secretary (1 page) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Director's details changed for Mr Duncan Riley on 28 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: unit 12 dalfaber industrial estate aviemore inverness shire PH22 1PY (1 page) |
3 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 August 2004 | Return made up to 28/06/04; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2003 | Partic of mort/charge * (7 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members
|
13 May 2003 | Director resigned (1 page) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
3 March 1999 | £ nc 100/50000 30/12/98 (1 page) |
3 March 1999 | Ad 31/12/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
5 January 1999 | Return made up to 28/06/98; full list of members (6 pages) |
30 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: kila grampian road aviemore inverness-shire PH22 1RU (1 page) |
19 June 1996 | Return made up to 28/06/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |