Company NameCairngorm Solutions Limited
Company StatusDissolved
Company NumberSC225177
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 4 months ago)
Dissolution Date3 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Douglass Thompson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months (closed 03 May 2023)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address15 Dalfaber Park
Aviemore
Inverness-Shire
PH22 1QF
Scotland
Secretary NameMr Iain Cullens Forsyth
NationalityScottish
StatusClosed
Appointed20 November 2001(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months (closed 03 May 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address45 Birch Grove
Boat Of Garten
Inverness Shire
PH24 3BA
Scotland
Director NameMrs Christine Cardiff Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 03 May 2023)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address28 28 High Street
Nairn
IV12 4AU
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01479 812826
Telephone regionGrantown-on-Spey

Location

Registered Address28 28 High Street
Nairn
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

1 at £1Christine C.m Thompson
50.00%
Ordinary
1 at £1Robert D. Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£131,466
Cash£65,271
Current Liabilities£163,623

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 May 2023Final Gazette dissolved following liquidation (1 page)
3 February 2023Final account prior to dissolution in MVL (final account attached) (5 pages)
1 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-01
(1 page)
16 May 2022Registered office address changed from 15 Dalfaber Park Aviemore Inverness Shire PH22 1QF to 28 28 High Street Nairn IV12 4AU on 16 May 2022 (1 page)
2 May 2022Micro company accounts made up to 30 April 2022 (6 pages)
31 March 2022Current accounting period extended from 29 April 2022 to 30 April 2022 (1 page)
25 March 2022Micro company accounts made up to 30 April 2021 (6 pages)
29 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (10 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (10 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
24 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Robert Thompson on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Robert Thompson on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Robert Thompson on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Christine Cardiff Thompson on 9 November 2008 (2 pages)
9 November 2009Director's details changed for Christine Cardiff Thompson on 9 November 2008 (2 pages)
9 November 2009Director's details changed for Mrs Christine Cardiff Thompson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Christine Cardiff Thompson on 9 November 2008 (2 pages)
9 November 2009Director's details changed for Mrs Christine Cardiff Thompson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Christine Cardiff Thompson on 9 November 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 November 2008Return made up to 09/11/08; no change of members (4 pages)
26 November 2008Return made up to 09/11/08; no change of members (4 pages)
14 April 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 April 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 November 2007Return made up to 09/11/07; no change of members (7 pages)
23 November 2007Return made up to 09/11/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
12 February 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2006Return made up to 09/11/06; full list of members (6 pages)
21 November 2006Return made up to 09/11/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 November 2005Return made up to 09/11/05; full list of members (6 pages)
11 November 2005Return made up to 09/11/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 November 2004Return made up to 09/11/04; full list of members (6 pages)
4 November 2004Return made up to 09/11/04; full list of members (6 pages)
25 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 December 2002Return made up to 09/11/02; full list of members (6 pages)
5 December 2002Return made up to 09/11/02; full list of members (6 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Ad 20/11/01-20/11/01 £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2001Ad 20/11/01-20/11/01 £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 15 dalfaber park aviemore PH22 1QF (1 page)
4 December 2001Registered office changed on 04/12/01 from: 15 dalfaber park aviemore PH22 1QF (1 page)
4 December 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
9 November 2001Incorporation (9 pages)
9 November 2001Incorporation (9 pages)