CABERFEIDH HORIZONS

Register to unlock more data on OkredoRegister

CABERFEIDH HORIZONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC274347

Incorporation date

07/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 High Street, Kingussie, PH21 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2004)
dot icon30/03/2026
Appointment of Dr Nicholas Paul Walker as a director on 2026-03-26
dot icon30/03/2026
Appointment of Mr Donald Macgillivray as a director on 2026-03-26
dot icon16/12/2025
-
dot icon16/12/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Director's details changed for Mr Cody Davies on 2025-11-19
dot icon17/03/2025
Memorandum and Articles of Association
dot icon01/03/2025
Director's details changed for Mrs Alison Leiper on 2025-03-01
dot icon01/03/2025
Appointment of Mrs Michelle Jane Mccormick as a director on 2025-02-27
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon18/04/2024
Second filing for the termination of John Archibald Mackenzie as a director
dot icon18/04/2024
Second filing for the termination of Shahjahan Ali as a director
dot icon03/04/2024
Appointment of Mr Cody Davies as a director on 2024-03-18
dot icon22/03/2024
Termination of appointment of Shahjahan Ali as a director on 2023-03-18
dot icon22/03/2024
Termination of appointment of John Archibald Mackenzie as a director on 2023-03-18
dot icon22/03/2024
Termination of appointment of Hannah Mitchell as a director on 2024-03-18
dot icon07/12/2023
Termination of appointment of Craig Scott as a director on 2023-12-04
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Secretary's details changed for Mrs Ailsa Schofield on 2023-10-27
dot icon27/10/2023
Director's details changed for Mrs Lesley Milligan on 2023-10-27
dot icon27/10/2023
Director's details changed for Mr Craig Scott on 2023-10-27
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon04/10/2023
Termination of appointment of Elizabeth Edmondson as a director on 2023-10-02
dot icon11/04/2023
Termination of appointment of Christine Margaret Briddon as a director on 2023-04-11
dot icon11/04/2023
Termination of appointment of Christine Margaret Briddon as a secretary on 2023-04-11
dot icon21/03/2023
Appointment of Mr Craig Scott as a director on 2023-03-14
dot icon21/03/2023
Appointment of Mrs Ailsa Schofield as a secretary on 2023-03-14
dot icon19/03/2023
Appointment of Mrs Alison Leiper as a director on 2023-03-14
dot icon19/03/2023
Appointment of Mrs Lesley Milligan as a director on 2023-03-14
dot icon19/03/2023
Appointment of Miss Hannah Mitchell as a director on 2023-03-14
dot icon17/03/2023
Termination of appointment of Doris Gloag Carlin as a director on 2023-03-14
dot icon17/03/2023
Termination of appointment of Gail Helen Macpherson as a director on 2023-03-14
dot icon17/03/2023
Termination of appointment of Isla Russell as a director on 2023-03-14
dot icon17/03/2023
Termination of appointment of Thomas Walker as a director on 2023-03-14
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon28/04/2022
Appointment of Mr Thomas Walker as a director on 2022-03-14
dot icon21/04/2022
Appointment of Mr Shahjahan Ali as a director on 2022-03-14
dot icon20/04/2022
Appointment of Mrs Ailsa Schofield as a director on 2022-03-14
dot icon20/04/2022
Appointment of Miss Shona Anderson as a director on 2022-03-14
dot icon10/11/2021
Termination of appointment of Fiona Hawkins as a director on 2021-10-29
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon03/09/2021
Termination of appointment of John Mervyn Lancaster as a director on 2021-09-02
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Registration of charge SC2743470001, created on 2020-10-08
dot icon12/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon26/02/2020
Termination of appointment of Catriona Harling as a director on 2020-02-25
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Termination of appointment of Evan John Mackintosh as a director on 2019-03-04
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon13/05/2019
Appointment of Mrs Isla Russell as a director on 2019-03-04
dot icon13/05/2019
Appointment of Mr John Archibald Mackenzie as a director on 2019-03-04
dot icon14/04/2019
Termination of appointment of Sandra Anderson as a director on 2019-04-04
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon28/02/2018
Appointment of Ms Elizabeth Edmondson as a director on 2018-02-19
dot icon28/02/2018
Appointment of Mrs Fiona Hawkins as a director on 2018-02-19
dot icon28/02/2018
Appointment of Mrs Sandra Anderson as a director on 2018-02-19
dot icon28/02/2018
Termination of appointment of Thelma Macbeth as a director on 2018-02-19
dot icon28/02/2018
Termination of appointment of Leonard Brazier as a director on 2017-12-04
dot icon28/02/2018
Termination of appointment of Ginny Fenton as a director on 2018-02-19
dot icon25/01/2018
Resolutions
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon27/06/2017
Termination of appointment of Jennifer Helen Margaret Moffett as a director on 2017-06-27
dot icon24/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/06/2016
Memorandum and Articles of Association
dot icon13/06/2016
Resolutions
dot icon01/06/2016
Resolutions
dot icon21/01/2016
Termination of appointment of Sheena Slimon as a director on 2015-12-02
dot icon21/01/2016
Appointment of Ms Ginny Fenton as a director on 2015-12-02
dot icon29/10/2015
Annual return made up to 2015-10-07 no member list
dot icon14/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/03/2015
Appointment of Mrs Catriona Harling as a director on 2014-11-20
dot icon05/03/2015
Appointment of Mr John Mervyn Lancaster as a director on 2014-11-20
dot icon03/03/2015
Termination of appointment of Elizabeth Margaret Alder as a director on 2014-11-20
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-07 no member list
dot icon25/07/2014
Termination of appointment of Alan Frank Simpson as a secretary on 2014-07-24
dot icon25/07/2014
Appointment of Mrs Christine Margaret Briddon as a secretary on 2014-07-25
dot icon27/02/2014
Appointment of Mrs Jennifer Helen Margaret Moffett as a director
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-07 no member list
dot icon15/10/2013
Secretary's details changed for Alan Frank Simpson on 2013-10-15
dot icon04/01/2013
Appointment of Mrs Doris Gloag Carlin as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/11/2012
Termination of appointment of James White as a director
dot icon01/11/2012
Annual return made up to 2012-10-07 no member list
dot icon22/12/2011
Appointment of Mr Evan John Mackintosh as a director
dot icon22/12/2011
Appointment of Major (Retd) Leonard Brazier as a director
dot icon13/12/2011
Termination of appointment of Margaret Mclaren as a director
dot icon13/12/2011
Termination of appointment of Russell Thomas as a director
dot icon13/12/2011
Termination of appointment of Anne Howe as a director
dot icon13/10/2011
Annual return made up to 2011-10-07 no member list
dot icon01/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/02/2011
Appointment of Mr Russell Stephen Thomas as a director
dot icon04/02/2011
Appointment of Mrs Christine Margaret Briddon as a director
dot icon01/02/2011
Appointment of Professor Elizabeth Margaret Alder as a director
dot icon01/02/2011
Appointment of Mr James White as a director
dot icon13/01/2011
Termination of appointment of Kathryn Main as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-07 no member list
dot icon10/05/2010
Termination of appointment of Macleod & Maccallum as a secretary
dot icon21/04/2010
Appointment of Alan Frank Simpson as a secretary
dot icon12/10/2009
Annual return made up to 2009-10-07 no member list
dot icon12/10/2009
Director's details changed for Susan Robertson Thomas on 2009-10-09
dot icon12/10/2009
Director's details changed for Sheena Slimon on 2009-10-09
dot icon12/10/2009
Director's details changed for Patricia Elizabeth Rimell on 2009-10-09
dot icon12/10/2009
Director's details changed for Margaret Mclaren on 2009-10-09
dot icon12/10/2009
Director's details changed for Kathryn Elizabeth Main on 2009-10-09
dot icon12/10/2009
Director's details changed for Anne Howe on 2009-10-09
dot icon12/10/2009
Director's details changed for Gail Helen Macpherson on 2009-10-09
dot icon12/10/2009
Director's details changed for Thelma Macbeth on 2009-10-09
dot icon04/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2008
Annual return made up to 07/10/08
dot icon09/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/03/2008
Memorandum and Articles of Association
dot icon05/03/2008
Resolutions
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/11/2007
Annual return made up to 07/10/07
dot icon29/03/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/11/2006
Director resigned
dot icon20/11/2006
Annual return made up to 07/10/06
dot icon15/11/2006
Registered office changed on 15/11/06 from: 28 queensgate inverness IV1 1YN
dot icon13/11/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2005
Annual return made up to 07/10/05
dot icon23/09/2005
Director's particulars changed
dot icon30/08/2005
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon01/11/2004
New director appointed
dot icon07/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Anne
Director
07/10/2004 - 10/11/2011
5
Russell, Isla
Director
04/03/2019 - 14/03/2023
2
Ali, Shahjahan
Director
14/03/2022 - 18/03/2024
-
Mitchell, Hannah
Director
14/03/2023 - 18/03/2024
-
MACLEOD & MACCALLUM
Corporate Secretary
07/10/2004 - 01/04/2010
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABERFEIDH HORIZONS

CABERFEIDH HORIZONS is an(a) Active company incorporated on 07/10/2004 with the registered office located at 16 High Street, Kingussie, PH21 1HR. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABERFEIDH HORIZONS?

toggle

CABERFEIDH HORIZONS is currently Active. It was registered on 07/10/2004 .

Where is CABERFEIDH HORIZONS located?

toggle

CABERFEIDH HORIZONS is registered at 16 High Street, Kingussie, PH21 1HR.

What does CABERFEIDH HORIZONS do?

toggle

CABERFEIDH HORIZONS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CABERFEIDH HORIZONS?

toggle

The latest filing was on 30/03/2026: Appointment of Dr Nicholas Paul Walker as a director on 2026-03-26.