Aviemore
Highland
PH22 1ST
Scotland
Director Name | Mr Martin John Riley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 November 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Secretary Name | Ms Gemma McIntosh |
---|---|
Status | Current |
Appointed | 01 July 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Mr Paul Chor Ho Fan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 15 October 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | General Manager |
Country of Residence | Hong Kong |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Ms Amelia Chew Wah Fan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 January 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Mr Anthony Kai Young Fan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 09 January 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Stock Broker |
Country of Residence | Hong Kong |
Correspondence Address | 4/Fl, Alliance Building 130-136 Connaught Rd Central Hong Kong |
Director Name | Mrs Ieng Ang Riley Lo |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 09 January 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Housewife |
Country of Residence | Switzerland |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Mr Colin Douglas Richardson Whittle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rivermeads By Altyre Forres Moray IV36 2SQ Scotland |
Secretary Name | R & R Urquhart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Correspondence Address | 121 High Street Forres Moray IV36 1AB Scotland |
Website | cairngormclinic.co.uk |
---|
Registered Address | Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
1 at £1 | Laidlaw International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,362 |
Cash | £9,535 |
Current Liabilities | £2,055 |
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 | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
26 July 2019 | Delivered 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 |
---|
28 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
27 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
21 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
18 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
26 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
5 August 2019 | Registration of charge SC3821080001, created on 26 July 2019 (5 pages) |
27 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 January 2019 | Appointment of Mrs Ieng Ang Riley Lo as a director on 9 January 2019 (2 pages) |
20 January 2019 | Director's details changed for Mr Martin John Riley on 14 January 2019 (2 pages) |
20 January 2019 | Appointment of Mr Anthony Kai Young Fan as a director on 9 January 2019 (2 pages) |
6 January 2019 | Appointment of Ms Amelia Chew Wah Fan as a director on 3 January 2019 (2 pages) |
22 October 2018 | Appointment of Mr Paul Chor Ho Fan as a director on 15 October 2018 (2 pages) |
15 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
14 July 2018 | Appointment of Ms Gemma Mcintosh as a secretary on 1 July 2018 (2 pages) |
14 July 2018 | Termination of appointment of R & R Urquhart Llp as a secretary on 1 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Colin Douglas Richardson Whittle as a director on 10 July 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
27 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
27 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
9 May 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
22 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Appointment of Mrs Samantha Jane Faircliff as a director (2 pages) |
19 November 2010 | Appointment of Mrs Samantha Jane Faircliff as a director (2 pages) |
18 November 2010 | Appointment of Mr Martin John Riley as a director (2 pages) |
18 November 2010 | Appointment of Mr Martin John Riley as a director (2 pages) |
19 July 2010 | Incorporation (23 pages) |
19 July 2010 | Incorporation (23 pages) |