CAIRNGORMS BUSINESS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CAIRNGORMS BUSINESS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC390658

Incorporation date

21/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Inverdruie House, Cairngorms National Park, Aviemore, Inverness-Shire PH22 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2010)
dot icon29/01/2026
Termination of appointment of Jacqui Bell as a director on 2026-01-29
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon01/12/2025
Appointment of Mrs Emma Jayne Paterson as a director on 2025-11-26
dot icon01/12/2025
Termination of appointment of Ross Coulter as a director on 2025-11-26
dot icon29/10/2025
Termination of appointment of Oliver Thomas Giles as a director on 2025-10-29
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Termination of appointment of Anne Macdonald as a director on 2025-07-07
dot icon26/05/2025
Appointment of Mrs Clare Maree Armstrong as a director on 2025-05-20
dot icon20/05/2025
Appointment of Mrs Jennifer Kay Macdonald-Nethercott as a director on 2025-05-20
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon28/11/2024
Termination of appointment of Claire Marie Lynn Bruce as a director on 2024-11-27
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon23/11/2023
Termination of appointment of Kirsteen Helen Macdonald as a director on 2023-11-22
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Appointment of Mrs Anne Macdonald as a director on 2023-02-22
dot icon27/02/2023
Appointment of Kirsteen Helen Macdonald as a director on 2023-02-22
dot icon27/02/2023
Appointment of Mr Oliver Thomas Giles as a director on 2023-02-22
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon30/11/2022
Termination of appointment of Mhairi Paula Preston as a director on 2022-11-24
dot icon28/11/2022
Termination of appointment of Jessie Stuart Atkinson as a director on 2022-11-24
dot icon28/11/2022
Termination of appointment of Philip Andrew Rogers as a director on 2022-11-24
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon17/11/2021
Appointment of Steven Michael Johnson as a director on 2021-11-17
dot icon17/11/2021
Appointment of Ms Mhairi Paula Preston as a director on 2021-11-17
dot icon17/11/2021
Termination of appointment of Alasdair James Lewis Colquhoun as a director on 2021-11-17
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon23/11/2020
Notification of a person with significant control statement
dot icon23/11/2020
Cessation of Angus Stuart Mcnicol as a person with significant control on 2020-11-18
dot icon19/11/2020
Termination of appointment of Angus Stuart Mcnicol as a director on 2020-11-18
dot icon19/11/2020
Appointment of Mr Stuart Paul Broster as a director on 2020-11-18
dot icon19/11/2020
Appointment of Tamasina Cassidy as a director on 2020-11-18
dot icon19/11/2020
Termination of appointment of John Harvey Mcdonough as a director on 2020-11-18
dot icon19/11/2020
Termination of appointment of Nicholas Morgan as a director on 2020-11-18
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Director's details changed for Mr Phil Andrew Rogers on 2020-07-20
dot icon29/01/2020
Appointment of Jacqui Bell as a director on 2020-01-29
dot icon22/01/2020
Termination of appointment of Ben Thorburn as a director on 2020-01-22
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon21/11/2019
Appointment of Mr Phil Rogers as a director on 2019-11-20
dot icon21/11/2019
Appointment of Mr Ross Coulter as a director on 2019-11-20
dot icon20/11/2019
Termination of appointment of Catherine Wright as a director on 2019-11-20
dot icon20/11/2019
Termination of appointment of Margo Paterson as a director on 2019-11-20
dot icon20/11/2019
Termination of appointment of Keith Charles Taylor as a director on 2019-11-20
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon22/11/2018
Appointment of Mrs Claire Marie Lynn Bruce as a director on 2018-11-21
dot icon21/11/2018
Termination of appointment of David John Fraser as a director on 2018-11-21
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Resolutions
dot icon15/02/2018
Termination of appointment of Philippa Grant as a director on 2018-02-14
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon13/11/2017
Notification of Angus Mcnicol as a person with significant control on 2017-10-26
dot icon13/11/2017
Cessation of Stephen William St-John Oliver as a person with significant control on 2017-10-26
dot icon27/10/2017
Termination of appointment of Stephen William St John Oliver as a director on 2017-10-26
dot icon27/10/2017
Termination of appointment of Sharon Vivienne Wooller as a director on 2017-10-26
dot icon27/10/2017
Termination of appointment of Deborah Louise Strang as a director on 2017-10-26
dot icon11/10/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Director's details changed for Mrs Catherine Wright on 2017-09-07
dot icon19/09/2017
Termination of appointment of Samantha Jane Faircliff as a director on 2017-09-07
dot icon05/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon14/11/2016
Appointment of Ms Jessie Stuart Atkinson as a director on 2016-11-11
dot icon03/11/2016
Appointment of Mrs Catherine Wright as a director on 2016-11-02
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-21 no member list
dot icon14/01/2016
Termination of appointment of Michael John Dunthorne as a director on 2016-01-07
dot icon13/01/2016
Termination of appointment of Michael John Dunthorne as a director on 2016-01-07
dot icon05/11/2015
Appointment of Mrs Sharon Vivienne Wooller as a director on 2015-11-04
dot icon05/11/2015
Termination of appointment of Kevin Roach as a director on 2015-11-04
dot icon05/11/2015
Appointment of Alasdair James Lewis Colquhoun as a director on 2015-11-04
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Termination of appointment of Michael James Dukes as a director on 2015-08-26
dot icon27/01/2015
Termination of appointment of Claudia Leith as a director on 2015-01-22
dot icon13/01/2015
Annual return made up to 2014-12-21 no member list
dot icon18/11/2014
Appointment of Mr John Harvey Mcdonough as a director on 2014-11-05
dot icon13/11/2014
Appointment of Mr Nick Morgan as a director on 2014-11-05
dot icon13/11/2014
Appointment of Mr Angus Mcnicol as a director on 2014-11-05
dot icon13/11/2014
Termination of appointment of Duncan Robert Mackellar as a director on 2014-11-05
dot icon13/11/2014
Termination of appointment of Simon Blackett as a director on 2014-11-05
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Termination of appointment of Christopher Wayne-Wills as a director
dot icon17/02/2014
Termination of appointment of Valerie Norton as a director
dot icon23/01/2014
Appointment of Mr Ben Thorburn as a director
dot icon23/01/2014
Appointment of Mr David John Fraser as a director
dot icon15/01/2014
Annual return made up to 2013-12-21 no member list
dot icon19/11/2013
Appointment of Mr Christopher Wayne-Wills as a director
dot icon18/11/2013
Appointment of Mr Simon Blackett as a director
dot icon18/11/2013
Appointment of Ms Samantha Jane Faircliff as a director
dot icon18/11/2013
Appointment of Mrs Margo Paterson as a director
dot icon18/11/2013
Appointment of Mr Keith Taylor as a director
dot icon30/10/2013
Termination of appointment of Simon Jackson as a director
dot icon30/10/2013
Termination of appointment of Keith Legge as a director
dot icon30/10/2013
Termination of appointment of Rebecca Reid as a director
dot icon22/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Appointment of Mr Michael James Dukes as a director
dot icon31/01/2013
Annual return made up to 2012-12-21 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2013
Appointment of Mrs Claudia Leith as a director
dot icon29/01/2013
Termination of appointment of Michael Drury as a director
dot icon29/01/2013
Termination of appointment of Gillian Harris as a director
dot icon29/12/2012
Compulsory strike-off action has been discontinued
dot icon21/12/2012
First Gazette notice for compulsory strike-off
dot icon14/02/2012
Director's details changed for Mr Duncan Robert Mackellar on 2011-10-25
dot icon14/02/2012
Director's details changed for Rebecca Kate Reid on 2011-10-25
dot icon14/02/2012
Director's details changed for Mrs Deborah Louise Strang on 2011-10-25
dot icon14/02/2012
Director's details changed for Rebecca Kate Reid on 2011-10-25
dot icon14/02/2012
Director's details changed for Mr Duncan Robert Mackellar on 2011-10-25
dot icon14/02/2012
Appointment of Mrs Val Norton as a director
dot icon14/02/2012
Appointment of Philippa Grant as a director
dot icon10/01/2012
Annual return made up to 2011-12-21 no member list
dot icon12/12/2011
Appointment of Mr Michael John Dunthorne as a director
dot icon12/12/2011
Appointment of Mr Keith George Legge as a director
dot icon12/12/2011
Appointment of Mr Kevin Roach as a director
dot icon12/12/2011
Appointment of Mr Michael Stuart Drury as a director
dot icon12/12/2011
Appointment of Mr Stephen William St John Oliver as a director
dot icon12/12/2011
Appointment of Mr Simon Richard Jackson as a director
dot icon12/12/2011
Appointment of Mrs Gillian Laura Harris as a director
dot icon12/12/2011
Termination of appointment of Suzanne Dowden as a director
dot icon11/04/2011
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 2011-04-11
dot icon11/04/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon05/04/2011
Termination of appointment of Alan Rankin as a director
dot icon05/04/2011
Appointment of Mrs Deborah Louise Strang as a director
dot icon02/03/2011
Resolutions
dot icon28/02/2011
Appointment of Mr Alan Edward Rankin as a director
dot icon14/02/2011
Appointment of Rebecca Kate Reid as a director
dot icon14/02/2011
Termination of appointment of Pamela Leiper as a director
dot icon14/02/2011
Appointment of Suzanne Dowden as a director
dot icon14/02/2011
Appointment of Mr Duncan Robert Mackellar as a director
dot icon21/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon-14.29 % *

* during past year

Cash in Bank

£167,549.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
87.96K
-
0.00
218.42K
-
2022
7
133.32K
-
0.00
195.49K
-
2023
8
145.59K
-
0.00
167.55K
-
2023
8
145.59K
-
0.00
167.55K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

145.59K £Ascended9.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.55K £Descended-14.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dukes, Michael James
Director
25/04/2013 - 26/08/2015
2
Wooller, Sharon Vivienne
Director
04/11/2015 - 26/10/2017
4
Dunthorne, Michael John
Director
25/10/2011 - 07/01/2016
7
Taylor, Keith Charles
Director
24/10/2013 - 20/11/2019
1
Paterson, Emma Jayne
Director
26/11/2025 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAIRNGORMS BUSINESS PARTNERSHIP LIMITED

CAIRNGORMS BUSINESS PARTNERSHIP LIMITED is an(a) Active company incorporated on 21/12/2010 with the registered office located at Inverdruie House, Cairngorms National Park, Aviemore, Inverness-Shire PH22 1QH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRNGORMS BUSINESS PARTNERSHIP LIMITED?

toggle

CAIRNGORMS BUSINESS PARTNERSHIP LIMITED is currently Active. It was registered on 21/12/2010 .

Where is CAIRNGORMS BUSINESS PARTNERSHIP LIMITED located?

toggle

CAIRNGORMS BUSINESS PARTNERSHIP LIMITED is registered at Inverdruie House, Cairngorms National Park, Aviemore, Inverness-Shire PH22 1QH.

What does CAIRNGORMS BUSINESS PARTNERSHIP LIMITED do?

toggle

CAIRNGORMS BUSINESS PARTNERSHIP LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CAIRNGORMS BUSINESS PARTNERSHIP LIMITED have?

toggle

CAIRNGORMS BUSINESS PARTNERSHIP LIMITED had 8 employees in 2023.

What is the latest filing for CAIRNGORMS BUSINESS PARTNERSHIP LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Jacqui Bell as a director on 2026-01-29.