Company NameCairngorms Farmers Market Association
Company StatusDissolved
Company NumberSC322157
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 April 2007(17 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Josephine Rose Durno
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale Achbreck
Glenlivet
Ballindalloch
Banffshire
AB37 9EJ
Scotland
Director NameMr John Rainy Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 17 April 2018)
RoleCompany Chief Officer
Country of ResidenceScotland
Correspondence AddressThe Lade Cromdale
Grantown-On-Spey
Moray
PH26 3PH
Scotland
Secretary NameMr John Rainy Brown
NationalityBritish
StatusClosed
Appointed01 May 2014(7 years after company formation)
Appointment Duration3 years, 11 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lade Cromdale
Grantown-On-Spey
Morayshire
PH26 3PH
Scotland
Director NameMrs Kathleen Joyce Hunt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 17 April 2018)
RoleCostume Jeweller
Country of ResidenceScotland
Correspondence AddressGlenavon House Main Street
Newtonmore
Inverness-Shire
PH20 1DR
Scotland
Director NameMr Brian Hunt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 17 April 2018)
RoleGlass Artist
Country of ResidenceScotland
Correspondence AddressGlenavon House Main Street
Newtonmore
Inverness-Shire
PH20 1DR
Scotland
Director NameMr Colin Robert William Clark
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 17 April 2018)
RoleMeat Hygiene Inspector
Country of ResidenceScotland
Correspondence AddressWest Lodge West Lodge
Grantown-On-Spey
Morayshire
PH26 3PR
Scotland
Director NameMr William Marshall Cassells
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalnafettach
Cromdale
Grantown On Spey
Morayshire
PH26 3LW
Scotland
Director NameMr Craig Ross Ireland
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressRailway Cottage Kincraig
Kingussie
PH21 1NA
Scotland
Director NameEwan Thain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleMarket Gardener
Correspondence AddressThe Farm Flat
Inshriach Farm
Aviemore
Inverness Shire
PH22 1QP
Scotland
Secretary NameMr John Rainy Brown
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lade
Cromdale
Grantown On Spey
Morayshire
PH26 3PH
Scotland
Director NameNancy Brooks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2011)
RoleOutdoor Instructor/Potter
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Deshar Road
Boat Of Garten
Inverness-Shire
PH24 3BN
Scotland
Director NameMr Arcangelo Petrolini
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2008(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2014)
RoleCaterer/Ice Cream Man
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Cromdale
Grantown On Spey
PH26 3PH
Scotland
Director NameMrs Gillian Margaret Gordon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 2012)
RoleFood Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAchnahannet Farmhouse
Achnahannet
Dulnain Bridge
PH26 3PD
Scotland
Director NameMrs Stephanie Olivia Valerie Cassells
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench,British
StatusResigned
Appointed13 May 2009(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 08 May 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalnafettach Cromdale
Grantown-On-Spey
Moray
PH26 3LW
Scotland
Director NameSimon Paul Newbery
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Easter Delfour Alvie Estate
Kincraig
Inverness-Shire
PH21 1ND
Scotland
Director NameMr James Angus Gordon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 June 2015)
RoleJoinery, Photography
Country of ResidenceScotland
Correspondence AddressAldon Lodge Boat Of Garten
Grantown On Spey
Inverness-Shire
PH24 3BY
Scotland
Director NameMrs Katherine Susan Gregory
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2012)
RoleAcoustic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTomanuird Cromdale
Grantown-On-Spey
Morayshire
PH26 3LW
Scotland
Director NameMiranda Kate Whitcomb
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(4 years after company formation)
Appointment Duration1 year (resigned 15 May 2012)
RoleCraft Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGlengynack East Terrace
Kingussie
Inverness-Shire
PH21 1JS
Scotland
Secretary NameMrs Katherine Susan Gregory
StatusResigned
Appointed05 May 2011(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressTomanuird Cromdale
Grantown-On-Spey
Moray
PH26 3LW
Scotland
Director NameMr Colin Robert William Clark
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2014)
RoleMeat Hygiene Inspector
Country of ResidenceScotland
Correspondence AddressWest Lodge Castle Grant
Grantown-On-Spey
Moray
PH26 3PR
Scotland
Director NameAlastair Ian Maclennan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 June 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalliefurth Farm Balliefurth Farm
Grantown-On-Spey
Moray
PH26 3NH
Scotland
Director NameMr John Rainy Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years after company formation)
Appointment Duration2 years (resigned 16 May 2016)
RoleCommunity Development Officer
Country of ResidenceScotland
Correspondence AddressThe Town House The Square
Grantown-On-Spey
Morayshire
PH26 3HF
Scotland
Director NameMr Lyndain Alexander O'Brien
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 2016)
RoleTree Contractor
Country of ResidenceScotland
Correspondence AddressAuchnagonlin Cottage Auchnagonlin Cottage
Grantown-On-Spey
Morayshire
PH26 3NH
Scotland

Contact

Telephone01479 810630
Telephone regionGrantown-on-Spey

Location

Registered Address65 High Street
Grantown-On-Spey
Moray
PH26 3EG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,036
Cash£6,040
Current Liabilities£1,895

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Annual return made up to 25 April 2016 no member list (9 pages)
18 May 2016Secretary's details changed for Mr John Rainy Brown on 31 March 2015 (1 page)
16 May 2016Termination of appointment of John Rainy Brown as a director on 16 May 2016 (1 page)
21 August 2015Appointment of Mr Lyndain Alexander O'brien as a director on 4 June 2015 (2 pages)
21 August 2015Appointment of Mr Lyndain Alexander O'brien as a director on 4 June 2015 (2 pages)
20 August 2015Termination of appointment of James Angus Gordon as a director on 4 June 2015 (1 page)
20 August 2015Termination of appointment of Alastair Ian Maclennan as a director on 4 June 2015 (1 page)
20 August 2015Appointment of Mr Colin Robert William Clark as a director on 4 June 2015 (2 pages)
20 August 2015Termination of appointment of James Angus Gordon as a director on 4 June 2015 (1 page)
20 August 2015Appointment of Mrs Kathleen Joyce Hunt as a director on 4 June 2015 (2 pages)
20 August 2015Appointment of Mrs Kathleen Joyce Hunt as a director on 4 June 2015 (2 pages)
20 August 2015Appointment of Mr Brian Hunt as a director on 4 June 2015 (2 pages)
20 August 2015Termination of appointment of Alastair Ian Maclennan as a director on 4 June 2015 (1 page)
20 August 2015Appointment of Mr Brian Hunt as a director on 4 June 2015 (2 pages)
20 August 2015Appointment of Mr Colin Robert William Clark as a director on 4 June 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Termination of appointment of Colin Robert William Clark as a director on 14 October 2014 (1 page)
21 May 2015Termination of appointment of Colin Robert William Clark as a director on 14 October 2014 (1 page)
21 May 2015Annual return made up to 25 April 2015 no member list (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Annual return made up to 25 April 2014 no member list (7 pages)
6 May 2014Appointment of Mr John Rainy Brown as a director (2 pages)
5 May 2014Appointment of Mr John Rainy Brown as a secretary (2 pages)
5 May 2014Termination of appointment of Arcangelo Petrolini as a director (1 page)
4 March 2014Termination of appointment of Katherine Gregory as a secretary (1 page)
21 May 2013Annual return made up to 25 April 2013 no member list (8 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2012Director's details changed for Alastair Ian Maclennan on 27 June 2012 (2 pages)
27 June 2012Director's details changed for John Rainy Brown on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Colin Robert William Clark on 27 June 2012 (2 pages)
26 June 2012Appointment of Colin Robert William Clark as a director (2 pages)
26 June 2012Secretary's details changed for Mrs Katherine Susan Gregory on 26 June 2012 (2 pages)
26 June 2012Termination of appointment of Miranda Whitcomb as a director (1 page)
26 June 2012Appointment of Alastair Ian Maclennan as a director (2 pages)
26 June 2012Appointment of John Rainy Brown as a director (2 pages)
18 May 2012Termination of appointment of Katherine Gregory as a director (1 page)
18 May 2012Termination of appointment of Gillian Gordon as a director (1 page)
18 May 2012Termination of appointment of Stephanie Cassells as a director (1 page)
16 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
8 May 2012Annual return made up to 25 April 2012 no member list (9 pages)
8 May 2012Termination of appointment of Craig Ireland as a director (1 page)
4 April 2012Termination of appointment of Nancy Brooks as a director (1 page)
29 March 2012Registered office address changed from C/O C/O Burnett & Co 65 High Street Grantown-on-Spey Morayshire PH26 3EG United Kingdom on 29 March 2012 (1 page)
14 June 2011Registered office address changed from No.2 Inverewe Grampian Road Aviemore Inverness Shire PH22 1RH on 14 June 2011 (1 page)
14 June 2011Appointment of Miranda Kate Whitcomb as a director (2 pages)
19 May 2011Director's details changed for Nancy Brooks on 19 May 2011 (2 pages)
19 May 2011Termination of appointment of John Rainy Brown as a secretary (1 page)
19 May 2011Director's details changed for Gillian Margaret Gordon on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Josephine Rose Durno on 19 May 2011 (2 pages)
19 May 2011Appointment of Mrs Katherine Susan Gregory as a director (2 pages)
19 May 2011Annual return made up to 25 April 2011 no member list (10 pages)
19 May 2011Director's details changed for Arcangelo Petrolini on 19 May 2011 (2 pages)
19 May 2011Termination of appointment of Simon Newbery as a director (1 page)
19 May 2011Director's details changed for Craig Ross Ireland on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs Katherine Susan Gregory on 19 May 2011 (2 pages)
19 May 2011Appointment of Mrs Katherine Susan Gregory as a secretary (2 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 August 2010Termination of appointment of William Cassells as a director (1 page)
6 August 2010Annual return made up to 25 April 2010 (12 pages)
6 August 2010Appointment of Stephanie Olivia Valerie Cassells as a director (2 pages)
19 July 2010Appointment of Simon Paul Newbery as a director (3 pages)
19 July 2010Appointment of James Angus Gordon as a director (3 pages)
19 July 2010Termination of appointment of Alastair Maclennan as a director (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2009Director's change of particulars / john petrolini / 23/10/2008 (1 page)
9 June 2009Annual return made up to 25/04/09 (7 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 November 2008Director's change of particulars / gillian gordon / 23/10/2008 (1 page)
13 November 2008Director's change of particulars / josephine durno / 23/10/2008 (1 page)
13 November 2008Director's change of particulars / john petrolini / 23/10/2008 (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 June 2008Director's change of particulars / craig ireland / 19/06/2008 (1 page)
23 May 2008Annual return made up to 25/04/08 (6 pages)
13 May 2008Director appointed nancy brooks (2 pages)
13 May 2008Director appointed john arrangello petrolini (2 pages)
13 May 2008Appointment terminate, director ewan thain logged form (1 page)
13 May 2008Director appointed gillian margaret gordon (2 pages)
25 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
18 March 2008Appointment terminated director ewan thain (1 page)
25 April 2007Incorporation (28 pages)