Company NameCairngorm Taverns Ltd
Company StatusActive
Company NumberSC382108
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Samantha Jane Faircliff
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 12 Dalfaber Ind Estate
Aviemore
Highland
PH22 1ST
Scotland
Director NameMr Martin John Riley
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusCurrent
Appointed11 November 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Secretary NameMs Gemma McIntosh
StatusCurrent
Appointed01 July 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMr Paul Chor Ho Fan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityHong Konger
StatusCurrent
Appointed15 October 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Manager
Country of ResidenceHong Kong
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMs Amelia Chew Wah Fan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed03 January 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceHong Kong
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMr Anthony Kai Young Fan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityHong Konger
StatusCurrent
Appointed09 January 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleStock Broker
Country of ResidenceHong Kong
Correspondence Address4/Fl, Alliance Building 130-136 Connaught Rd
Central
Hong Kong
Director NameMrs Ieng Ang Riley Lo
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed09 January 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleHousewife
Country of ResidenceSwitzerland
Correspondence AddressUnit 12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMr Colin Douglas Richardson Whittle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRivermeads By Altyre
Forres
Moray
IV36 2SQ
Scotland
Secretary NameR & R Urquhart Llp (Corporation)
StatusResigned
Appointed19 July 2010(same day as company formation)
Correspondence Address121 High Street
Forres
Moray
IV36 1AB
Scotland

Contact

Websitecairngormclinic.co.uk

Location

Registered AddressUnit 12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

1 at £1Laidlaw International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,362
Cash£9,535
Current Liabilities£2,055

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

26 July 2019Delivered on: 5 August 2019
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 96-104 academy street, inverness IV1 1LU being the subjects registered in the land register of scotland under title number INV10268.
Outstanding

Filing History

28 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
27 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
21 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
18 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
26 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
5 August 2019Registration of charge SC3821080001, created on 26 July 2019 (5 pages)
27 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 January 2019Appointment of Mrs Ieng Ang Riley Lo as a director on 9 January 2019 (2 pages)
20 January 2019Director's details changed for Mr Martin John Riley on 14 January 2019 (2 pages)
20 January 2019Appointment of Mr Anthony Kai Young Fan as a director on 9 January 2019 (2 pages)
6 January 2019Appointment of Ms Amelia Chew Wah Fan as a director on 3 January 2019 (2 pages)
22 October 2018Appointment of Mr Paul Chor Ho Fan as a director on 15 October 2018 (2 pages)
15 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
14 July 2018Appointment of Ms Gemma Mcintosh as a secretary on 1 July 2018 (2 pages)
14 July 2018Termination of appointment of R & R Urquhart Llp as a secretary on 1 July 2018 (1 page)
12 July 2018Termination of appointment of Colin Douglas Richardson Whittle as a director on 10 July 2018 (1 page)
7 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(6 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(6 pages)
27 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
27 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(6 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(6 pages)
9 May 2014Registered office address changed from R & R Urquhart Llp 121 High Street Forres Highland IV36 1AB United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from R & R Urquhart Llp 121 High Street Forres Highland IV36 1AB United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from R & R Urquhart Llp 121 High Street Forres Highland IV36 1AB United Kingdom on 9 May 2014 (1 page)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(6 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(6 pages)
22 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
19 November 2010Appointment of Mrs Samantha Jane Faircliff as a director (2 pages)
19 November 2010Appointment of Mrs Samantha Jane Faircliff as a director (2 pages)
18 November 2010Appointment of Mr Martin John Riley as a director (2 pages)
18 November 2010Appointment of Mr Martin John Riley as a director (2 pages)
19 July 2010Incorporation (23 pages)
19 July 2010Incorporation (23 pages)