CAIRNGORMS CHAMBER OF COMMERCE LTD.

Register to unlock more data on OkredoRegister

CAIRNGORMS CHAMBER OF COMMERCE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187466

Incorporation date

08/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Inverdruie House, Inverdruie, Aviemore, Inverness-Shire PH22 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon24/09/2025
Accounts for a dormant company made up to 2025-07-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon16/05/2023
Appointment of Mr Steven Michael Johnson as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Claire Marie Lynn Bruce as a director on 2023-05-16
dot icon18/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon21/07/2021
Notification of a person with significant control statement
dot icon19/07/2021
Director's details changed for Mrs Claire Marie Lynn Bruce on 2021-07-19
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon08/07/2021
Appointment of Mrs Claire Marie Lynn Bruce as a director on 2021-07-08
dot icon08/07/2021
Cessation of Angus Stuart Mcnicol as a person with significant control on 2021-07-08
dot icon08/07/2021
Termination of appointment of Angus Stuart Mcnicol as a director on 2021-07-08
dot icon19/11/2020
Micro company accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon25/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon21/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon20/07/2018
Cessation of Deborah Louise Strang as a person with significant control on 2017-11-01
dot icon20/07/2018
Cessation of Philippa Grant as a person with significant control on 2017-11-01
dot icon19/07/2018
Notification of Angus Mcnicol as a person with significant control on 2017-11-01
dot icon19/07/2018
Termination of appointment of Deborah Louise Strang as a director on 2017-11-01
dot icon19/07/2018
Termination of appointment of Philippa Grant as a director on 2017-11-01
dot icon19/07/2018
Appointment of Mr Angus Mcnicol as a director on 2017-11-01
dot icon02/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-07-31
dot icon12/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon13/01/2016
Termination of appointment of Kevin Roach as a director on 2016-01-13
dot icon13/01/2016
Termination of appointment of Duncan Robert Mackellar as a director on 2016-01-13
dot icon10/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon09/07/2015
Annual return made up to 2015-07-08 no member list
dot icon05/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-08 no member list
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2014
Appointment of Mr Kevin Roach as a director
dot icon25/04/2014
Appointment of Mrs Philippa Grant as a director
dot icon25/04/2014
Termination of appointment of Rebecca Reid as a director
dot icon25/04/2014
Termination of appointment of Suzanne Dowden as a director
dot icon09/07/2013
Annual return made up to 2013-07-08 no member list
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/08/2012
Annual return made up to 2012-07-08 no member list
dot icon31/08/2012
Termination of appointment of Peter Munro as a secretary
dot icon04/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/09/2011
Previous accounting period extended from 2011-03-31 to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-08 no member list
dot icon13/04/2011
Appointment of Mr Duncan Robert Mackellar as a director
dot icon13/04/2011
Termination of appointment of Samantha Faircliff as a director
dot icon13/04/2011
Termination of appointment of Richard Eldridge as a director
dot icon03/02/2011
Termination of appointment of Alan Rankin as a director
dot icon03/02/2011
Termination of appointment of Ann Napier as a director
dot icon03/02/2011
Termination of appointment of Harry Leith as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-08 no member list
dot icon26/07/2010
Director's details changed for Harry Leith on 2010-07-08
dot icon26/07/2010
Director's details changed for Mrs Deborah Louise Strang on 2010-07-08
dot icon26/07/2010
Director's details changed for Rebecca Reid on 2010-07-08
dot icon26/07/2010
Director's details changed for Alan Edward Rankin on 2010-07-08
dot icon26/07/2010
Director's details changed for Miss Samantha Jane Faircliff on 2010-07-08
dot icon26/07/2010
Director's details changed for Suzanne Dowden on 2010-07-08
dot icon26/07/2010
Director's details changed for Richard Lambert Eldridge on 2010-07-08
dot icon12/05/2010
Director's details changed for Mrs Ann Napier on 2010-05-12
dot icon12/05/2010
Termination of appointment of Ian Cameron as a director
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Geoff Laing as a director
dot icon11/11/2009
Termination of appointment of Alexander Burns-Smith as a director
dot icon11/11/2009
Termination of appointment of Jacqueline Horning as a director
dot icon11/11/2009
Termination of appointment of Claire Bruce as a director
dot icon29/09/2009
Secretary appointed mr peter cameron munro
dot icon08/07/2009
Annual return made up to 08/07/09
dot icon27/06/2009
Director's change of particulars / alexander burns-smith / 27/06/2009
dot icon27/04/2009
Registered office changed on 27/04/2009 from old school house, inverdruie aviemore inverness-shire PH22 1QH
dot icon27/04/2009
Location of register of members
dot icon09/03/2009
Director appointed deborah lousie strang
dot icon01/03/2009
Appointment terminated director myles farnbank
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Director appointed myles farnbank
dot icon12/12/2008
Director appointed richard lambert eldridge
dot icon12/12/2008
Director appointed samantha jane faircliff
dot icon04/12/2008
Appointment terminated director duncan mackellar
dot icon04/12/2008
Appointment terminated secretary iain forsyth
dot icon18/09/2008
Director appointed alan edward rankin
dot icon18/08/2008
Annual return made up to 08/07/08
dot icon20/06/2008
Director appointed claire bruce
dot icon05/01/2008
New director appointed
dot icon27/11/2007
New director appointed
dot icon23/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon01/08/2007
Annual return made up to 08/07/07
dot icon23/07/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Director's particulars changed
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Director resigned
dot icon22/09/2006
Memorandum and Articles of Association
dot icon22/09/2006
Resolutions
dot icon19/09/2006
Director resigned
dot icon12/07/2006
Annual return made up to 08/07/06
dot icon12/07/2006
Director's particulars changed
dot icon12/07/2006
Location of register of members
dot icon12/07/2006
Registered office changed on 12/07/06 from: old school house, inverdruie aviemore inverness-shire PH21 1WF
dot icon12/07/2006
Director's particulars changed
dot icon12/07/2006
Registered office changed on 12/07/06 from: greenfield croft, insh by kingussie inverness-shire PH21 1NT
dot icon12/07/2006
Location of register of members (non legible)
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
New director appointed
dot icon19/12/2005
Registered office changed on 19/12/05 from: the old school house inverdruie aviemore inverness shire PH22 1QH
dot icon19/12/2005
Director resigned
dot icon12/07/2005
Annual return made up to 08/07/05
dot icon30/06/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon15/03/2005
Resolutions
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon14/09/2004
Director resigned
dot icon20/07/2004
Annual return made up to 08/07/04
dot icon19/04/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon14/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/11/2003
Resolutions
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon28/10/2003
Auditor's resignation
dot icon04/08/2003
Annual return made up to 08/07/03
dot icon18/04/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon20/01/2003
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon15/07/2002
Annual return made up to 08/07/02
dot icon14/03/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon16/11/2001
Director resigned
dot icon13/07/2001
Annual return made up to 08/07/01
dot icon30/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon17/12/2000
Director resigned
dot icon17/12/2000
Director resigned
dot icon05/10/2000
Annual return made up to 08/07/00
dot icon05/10/2000
Director resigned
dot icon05/10/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director's particulars changed
dot icon04/02/2000
Director resigned
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon21/10/1999
New director appointed
dot icon08/09/1999
Registered office changed on 08/09/99 from: room 5 upper mall grampian road aviemore inverness shire PH22 1RH
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon25/08/1999
Certificate of change of name
dot icon27/07/1999
Annual return made up to 08/07/99
dot icon20/10/1998
New director appointed
dot icon17/09/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Registered office changed on 03/09/98 from: room 5 upper shopping mall grampian road aviemore inverness shire PH22 1RH
dot icon08/07/1998
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
31/07/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swan, Hamish
Director
27/11/2001 - 07/11/2007
3
Faircliff, Samantha Jane
Director
08/07/1998 - 12/01/2001
12
Gatenby, Jonathan Paul
Director
13/02/2001 - 29/10/2003
3
Forsyth, Iain Cullens
Director
26/01/2000 - 01/03/2000
3
Cameron, Ian Stuart Douglas
Director
07/11/2007 - 02/03/2010
3

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

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 CAIRNGORMS CHAMBER OF COMMERCE LTD.

CAIRNGORMS CHAMBER OF COMMERCE LTD. is an(a) Active company incorporated on 08/07/1998 with the registered office located at Inverdruie House, Inverdruie, Aviemore, Inverness-Shire PH22 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRNGORMS CHAMBER OF COMMERCE LTD.?

toggle

CAIRNGORMS CHAMBER OF COMMERCE LTD. is currently Active. It was registered on 08/07/1998 .

Where is CAIRNGORMS CHAMBER OF COMMERCE LTD. located?

toggle

CAIRNGORMS CHAMBER OF COMMERCE LTD. is registered at Inverdruie House, Inverdruie, Aviemore, Inverness-Shire PH22 1QH.

What does CAIRNGORMS CHAMBER OF COMMERCE LTD. do?

toggle

CAIRNGORMS CHAMBER OF COMMERCE LTD. operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CAIRNGORMS CHAMBER OF COMMERCE LTD.?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2025-07-31.