130-136 Connaught Road
Central Hong Kong
Hong Kong
Director Name | Miss Samantha Jane Faircliff |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(8 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Mr Merlin Sandbach |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Mrs Gemma McIntosh |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Miss Samantha Jane Faircliff |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2007) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Pinetrees Spey Avenue Boat Of Garten Inverness-Shire PH24 3BE Scotland |
Secretary Name | Elizabeth Martha Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 November 2014) |
Role | Accounts Manager |
Correspondence Address | Lainchoil Dorback Nethybridge Inverness Shire PH25 3EE Scotland |
Director Name | Mr Colin Douglas Richardson Whittle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rivermeads Altyre Forres Moray IV36 2SQ Scotland |
Director Name | Guy Allen Roderick |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 September 2007) |
Role | Management Consultant |
Correspondence Address | Orchard Cottage Northbrook Puddletown Dorchester Dorset DT2 8TF |
Director Name | Robert Ross Walker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2007) |
Role | Managing Director Brew Indust |
Correspondence Address | Nether Ringorm Craigellachie Aberlour Banffshire AB38 9SB Scotland |
Director Name | Mr Damon Sean Tomlinson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2014) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gollanhead Avenue Rosemarkie Fortrose Ross-Shire IV10 8UG Scotland |
Secretary Name | Mrs Margaret Elaine McLean |
---|---|
Status | Resigned |
Appointed | 04 November 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cairngormbrewery.com |
---|---|
Email address | [email protected] |
Telephone | 01479 812222 |
Telephone region | Grantown-on-Spey |
Registered Address | 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Year | 2012 |
---|---|
Net Worth | £263,622 |
Cash | £3,267 |
Current Liabilities | £245,768 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
24 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
28 October 2011 | Delivered on: 3 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 12 dalfaber industrial estate aviemore INV11062 and the land to the south and east of unit 2 dalfaber industrial estate aviemore INV22934. Outstanding |
11 April 2002 | Delivered on: 23 April 2002 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
7 September 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
7 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
12 April 2019 | Appointment of Mrs Gemma Mcintosh as a director on 12 April 2019 (2 pages) |
27 December 2018 | Statement of capital following an allotment of shares on 21 December 2018
|
27 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
5 June 2018 | Cessation of Laidlaw International Limited as a person with significant control on 21 May 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
1 October 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
1 October 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
3 March 2017 | Appointment of Mr Merlin Sandbach as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Merlin Sandbach as a director on 28 February 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2015 | Termination of appointment of Margaret Elaine Mclean as a secretary on 30 March 2015 (1 page) |
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Margaret Elaine Mclean as a secretary on 30 March 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2015 | Alterations to floating charge SC1999320003 (13 pages) |
10 September 2015 | Alterations to floating charge SC1999320003 (13 pages) |
26 August 2015 | Registration of charge SC1999320003, created on 24 August 2015 (10 pages) |
26 August 2015 | Registration of charge SC1999320003, created on 24 August 2015 (10 pages) |
26 November 2014 | Director's details changed for Ms Samantha Jane Faircliff on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Ms Samantha Jane Faircliff 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 | Termination of appointment of Elizabeth Martha Tyler as a secretary on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Elizabeth Martha Tyler as a secretary on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Elizabeth Martha Tyler as a secretary on 4 November 2014 (1 page) |
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) |
11 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 May 2014 | Registered office address changed from R&R Urquhart, Solicitors 117-121 High Street Forres, Moray IV36 1AB on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from R&R Urquhart, Solicitors 117-121 High Street Forres, Moray IV36 1AB on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from R&R Urquhart, Solicitors 117-121 High Street Forres, Moray IV36 1AB on 9 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Damon Tomlinson as a director (1 page) |
6 May 2014 | Termination of appointment of Damon Tomlinson as a director (1 page) |
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
11 October 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Mr Damon Sean Tomlinson on 15 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Damon Sean Tomlinson on 15 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 February 2009 | Director appointed mr damon sean tomlinson (1 page) |
26 February 2009 | Director appointed mr damon sean tomlinson (1 page) |
18 December 2008 | Return made up to 16/09/08; full list of members (4 pages) |
18 December 2008 | Return made up to 16/09/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
13 June 2005 | Ad 31/12/04--------- £ si 129250@1=129250 £ ic 388100/517350 (2 pages) |
13 June 2005 | Nc inc already adjusted 31/12/04 (1 page) |
13 June 2005 | Ad 31/12/04--------- £ si 129250@1=129250 £ ic 388100/517350 (2 pages) |
13 June 2005 | Nc inc already adjusted 31/12/04 (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Return made up to 16/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 16/09/04; full list of members (8 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
7 October 2003 | Nc inc already adjusted 10/03/03 (1 page) |
7 October 2003 | Ad 01/02/03--------- £ si 388000@1=388000 £ ic 100/388100 (2 pages) |
7 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Ad 01/02/03--------- £ si 388000@1=388000 £ ic 100/388100 (2 pages) |
7 October 2003 | Nc inc already adjusted 10/03/03 (1 page) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 January 2003 | Return made up to 16/09/02; full list of members
|
8 January 2003 | Return made up to 16/09/02; full list of members
|
28 June 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 June 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
23 April 2002 | Partic of mort/charge * (6 pages) |
23 April 2002 | Partic of mort/charge * (6 pages) |
15 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary's particulars changed (1 page) |
21 August 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
26 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Return made up to 16/09/00; full list of members
|
17 July 2001 | Return made up to 16/09/00; full list of members
|
16 September 1999 | Incorporation (16 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Incorporation (16 pages) |
16 September 1999 | Secretary resigned (1 page) |