CAIRNGORM OUTDOORS LIMITED

Register to unlock more data on OkredoRegister

CAIRNGORM OUTDOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC265565

Incorporation date

29/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Titanium 1 Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon25/11/2025
Registered office address changed from Cairngorm Skye of Curr Road Dulnain Bridge Grantown-on-Spey PH26 3PA to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2025-11-25
dot icon21/10/2025
Registered office address changed from Cairngorm Skye of Curr Road Dulnain Bridge Grantown-on-Spey PH26 3PA Scotland to Cairngorm Skye of Curr Road Dulnain Bridge Grantown-on-Spey PH26 3PA on 2025-10-21
dot icon13/10/2025
Resolutions
dot icon24/08/2025
Termination of appointment of Ross Durance as a director on 2025-08-20
dot icon17/07/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon06/05/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon02/05/2024
Confirmation statement made on 2024-03-29 with updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon04/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon27/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon01/09/2022
Appointment of Mr Ross Durance as a director on 2022-08-28
dot icon02/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon08/06/2021
First Gazette notice for voluntary strike-off
dot icon07/06/2021
Withdraw the company strike off application
dot icon01/06/2021
Application to strike the company off the register
dot icon28/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon28/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon24/02/2021
Registered office address changed from 11a the Square Grantown-on-Spey Morayshire PH26 3HG to Cairngorm Skye of Curr Road Dulnain Bridge Grantown-on-Spey PH26 3PA on 2021-02-24
dot icon03/11/2020
Satisfaction of charge 1 in full
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon08/01/2019
Satisfaction of charge SC2655650003 in full
dot icon08/01/2019
Satisfaction of charge SC2655650002 in full
dot icon14/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon06/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2015
Registration of charge SC2655650003, created on 2015-02-19
dot icon18/11/2014
Registration of charge SC2655650002, created on 2014-11-05
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon01/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon14/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon27/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Molly Duckett on 2009-10-10
dot icon18/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 29/03/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/07/2008
Return made up to 29/03/08; no change of members
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2007
Registered office changed on 02/11/07 from: duthil school house carrbridge inverness shire PH23 3NA
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/07/2007
Return made up to 29/03/07; full list of members
dot icon19/07/2007
Ad 30/03/04--------- £ si 99@1
dot icon15/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2007
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon02/06/2006
Return made up to 29/03/06; full list of members
dot icon20/03/2006
Director resigned
dot icon27/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/06/2005
Return made up to 29/03/05; full list of members
dot icon04/05/2004
New director appointed
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Registered office changed on 20/04/04 from: cairngorm, skye off curr road dulnain bridge grantown on spey PH26 3PA
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Registered office changed on 06/04/04 from: cairngorm, skye off curr road dulnain bridge grant town on spey scotland PH26 3PA
dot icon29/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
394.66K
-
0.00
210.73K
-
2022
1
392.50K
-
0.00
224.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
29/03/2004 - 30/03/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
29/03/2004 - 30/03/2004
15849
Mr Arthur Leslie Durance
Director
12/04/2004 - Present
2
Duckett, Molly
Secretary
12/04/2004 - Present
-
Durance, Ross
Director
28/08/2022 - 20/08/2025
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIRNGORM OUTDOORS LIMITED

CAIRNGORM OUTDOORS LIMITED is an(a) Liquidation company incorporated on 29/03/2004 with the registered office located at Titanium 1 Kings Inch Place, Renfrew PA4 8WF. There are currently 2 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 CAIRNGORM OUTDOORS LIMITED?

toggle

CAIRNGORM OUTDOORS LIMITED is currently Liquidation. It was registered on 29/03/2004 .

Where is CAIRNGORM OUTDOORS LIMITED located?

toggle

CAIRNGORM OUTDOORS LIMITED is registered at Titanium 1 Kings Inch Place, Renfrew PA4 8WF.

What does CAIRNGORM OUTDOORS LIMITED do?

toggle

CAIRNGORM OUTDOORS LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CAIRNGORM OUTDOORS LIMITED?

toggle

The latest filing was on 25/11/2025: Registered office address changed from Cairngorm Skye of Curr Road Dulnain Bridge Grantown-on-Spey PH26 3PA to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2025-11-25.