Company NameCairngorm Wild Limited
Company StatusDissolved
Company NumberSC151656
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameStrathspey Mushrooms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Martin John Riley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(20 years, 4 months after company formation)
Appointment Duration4 years (closed 27 November 2018)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Aviemore
Highland
PH22 1ST
Scotland
Director NameMrs Samantha Jane Faircliff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(20 years, 5 months after company formation)
Appointment Duration4 years (closed 27 November 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Aviemore
Highland
PH22 1ST
Scotland
Director NameMr Duncan Riley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleMushroom Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Aviemore
Highland
PH22 1ST
Scotland
Secretary NameMrs Wilma Riley
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCaberfeidh
30 High Street
Kingussie
Inverness Shire
PH21 1HR
Scotland
Director NameMrs Rosalind Jane Clark
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 May 2003)
RoleHousewife
Correspondence AddressLagnagallich
6 Grampian Road
Aviemore
Inverness Shire
PH22 1RH
Scotland
Secretary NameDavid Alastair George Grant
NationalityBritish
StatusResigned
Appointed07 December 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 August 2001)
RoleChartered Accountant
Correspondence AddressCarse Grange, The Grange
Perth
Errol
PH2 7TB
Scotland
Secretary NameElizabeth Martha Tyler
NationalityBritish
StatusResigned
Appointed10 August 2001(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2012)
RoleAccounts Administrator
Correspondence AddressLainchoil
Dorback
Nethybridge
Inverness Shire
PH25 3EE
Scotland
Secretary NameMrs Margaret Elaine McLean
StatusResigned
Appointed04 November 2014(20 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Aviemore
Highland
PH22 1ST
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameThe Caledonian Products Co. Ltd (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address406 Alliance Building
130-136 Connaught Road
Cantral
Hong Kong
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.cairngormwild.com

Location

Registered AddressUnit 12 Dalfaber Industrial Estate
Aviemore
Highland
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

46k at £1Laidlaw International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,098
Cash£430
Current Liabilities£101,522

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 March 2012Delivered 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 2003Delivered 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

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Notification of Martin John Riley as a person with significant control on 1 July 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 46,002
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 July 2015Termination of appointment of Duncan Riley as a director on 31 December 2014 (1 page)
19 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 46,002
(4 pages)
19 July 2015Termination of appointment of Margaret Elaine Mclean as a secretary on 30 June 2015 (1 page)
26 November 2014Appointment of Mrs Samantha Jane Faircliff as a director on 26 November 2014 (2 pages)
4 November 2014Appointment of Mrs Margaret Elaine Mclean as a secretary on 4 November 2014 (2 pages)
4 November 2014Appointment of Mrs Margaret Elaine Mclean as a secretary on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Martin John Riley as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Martin John Riley as a director on 4 November 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 46,002
(3 pages)
15 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 46,002
(3 pages)
3 October 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 April 2012Alterations to floating charge 2 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 February 2012Company name changed strathspey mushrooms LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Termination of appointment of Elizabeth Tyler as a secretary (1 page)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 July 2010Director's details changed for Mr Duncan Riley on 28 June 2010 (2 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 December 2007Registered office changed on 30/12/07 from: unit 12 dalfaber industrial estate aviemore inverness shire PH22 1PY (1 page)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 July 2005Return made up to 28/06/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2003Partic of mort/charge * (7 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Director resigned (1 page)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
25 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Return 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 1999Ad 31/12/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
5 January 1999Return made up to 28/06/98; full list of members (6 pages)
30 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 July 1997Return made up to 28/06/97; no change of members (4 pages)
12 March 1997Registered office changed on 12/03/97 from: kila grampian road aviemore inverness-shire PH22 1RU (1 page)
19 June 1996Return made up to 28/06/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)