CAIRNGORMS CHRISTIAN CENTRE

Register to unlock more data on OkredoRegister

CAIRNGORMS CHRISTIAN CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC289114

Incorporation date

18/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cairngorms Christian Centre, The Brae, Kincraig, Inverness- Shire PH21 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon01/04/2026
Termination of appointment of Charles John Finnie as a director on 2026-03-31
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-30
dot icon29/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-30
dot icon14/10/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon20/09/2024
Termination of appointment of Sandra Murray as a director on 2024-09-19
dot icon06/05/2024
Director's details changed for Rev Charles John Finnie on 2024-05-06
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon13/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-03-30
dot icon22/03/2023
Termination of appointment of George Mcneish Orr as a director on 2023-03-22
dot icon22/03/2023
Appointment of Mrs Alison Crompton as a director on 2022-08-15
dot icon27/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon31/10/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon18/10/2021
Appointment of Ms Sandra Murray as a director on 2021-07-05
dot icon18/10/2021
Termination of appointment of William James Steele as a director on 2019-10-24
dot icon18/10/2021
Termination of appointment of Wilma Grierson as a director on 2021-09-14
dot icon01/07/2021
Total exemption full accounts made up to 2020-03-30
dot icon16/04/2021
Appointment of Rev Charles John Finnie as a director on 2020-08-17
dot icon16/04/2021
Termination of appointment of Ron Christie Whyte as a director on 2020-08-17
dot icon16/04/2021
Termination of appointment of Ralph Clark Wylie as a director on 2020-08-17
dot icon16/04/2021
Termination of appointment of Nigel William Goss as a director on 2020-08-17
dot icon16/04/2021
Termination of appointment of William James Steele as a secretary on 2019-10-24
dot icon29/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon06/12/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon16/10/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon07/08/2018
Appointment of Ms Doreen Mutasa as a director on 2018-07-17
dot icon07/08/2018
Appointment of Mr David Francis Hull as a director on 2018-07-17
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-18 no member list
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-18 no member list
dot icon18/08/2014
Director's details changed for Rev Ron Christie Whyte on 2014-08-18
dot icon18/08/2014
Director's details changed for Mr. Nigel William Goss on 2014-08-18
dot icon18/08/2014
Director's details changed for Mrs Wilma Grierson on 2014-08-18
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-08-18 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/10/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon21/08/2012
Annual return made up to 2012-08-18 no member list
dot icon05/07/2012
Appointment of Mrs Wilma Grierson as a director
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-18 no member list
dot icon22/08/2011
Termination of appointment of Susan Denman as a director
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/08/2010
Annual return made up to 2010-08-18 no member list
dot icon30/08/2010
Director's details changed for Susan Winifred Denman on 2010-08-18
dot icon16/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon18/09/2009
Annual return made up to 18/08/09
dot icon18/05/2009
Director appointed mr. Nigel william goss
dot icon18/05/2009
Appointment terminated director hazel buchan
dot icon08/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/09/2008
Annual return made up to 18/08/08
dot icon01/09/2008
Director's change of particulars / george orr / 01/09/2008
dot icon21/08/2007
Annual return made up to 18/08/07
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon06/06/2007
Registered office changed on 06/06/07 from: 24 great king street edinburgh EH3 6QN
dot icon05/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/09/2006
Annual return made up to 18/08/06
dot icon13/09/2006
Director's particulars changed
dot icon16/02/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon08/12/2005
New secretary appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon18/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
18/08/2005 - 18/08/2005
8525
JORDANS (SCOTLAND) LIMITED
Nominee Director
18/08/2005 - 18/08/2005
3784
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
18/08/2005 - 15/07/2007
1229
OSWALDS OF EDINBURGH LIMITED
Nominee Director
18/08/2005 - 18/08/2005
8525
Finnie, Charles John, Rev
Director
17/08/2020 - 31/03/2026
1

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

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIRNGORMS CHRISTIAN CENTRE

CAIRNGORMS CHRISTIAN CENTRE is an(a) Active company incorporated on 18/08/2005 with the registered office located at Cairngorms Christian Centre, The Brae, Kincraig, Inverness- Shire PH21 1QD. There are currently 3 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 CAIRNGORMS CHRISTIAN CENTRE?

toggle

CAIRNGORMS CHRISTIAN CENTRE is currently Active. It was registered on 18/08/2005 .

Where is CAIRNGORMS CHRISTIAN CENTRE located?

toggle

CAIRNGORMS CHRISTIAN CENTRE is registered at Cairngorms Christian Centre, The Brae, Kincraig, Inverness- Shire PH21 1QD.

What does CAIRNGORMS CHRISTIAN CENTRE do?

toggle

CAIRNGORMS CHRISTIAN CENTRE operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for CAIRNGORMS CHRISTIAN CENTRE?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Charles John Finnie as a director on 2026-03-31.