CANTRAYBRIDGE

Register to unlock more data on OkredoRegister

CANTRAYBRIDGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC149774

Incorporation date

21/03/1994

Size

Full

Contacts

Registered address

Registered address

No. 3 Cantray Square, Croy, Inverness IV2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon06/04/2026
Termination of appointment of Amelia Williamson as a director on 2025-12-09
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon04/08/2025
Termination of appointment of Roy George Mclennan as a director on 2025-08-04
dot icon08/04/2025
Termination of appointment of Gareth Thomas Edwards as a director on 2025-04-01
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon10/01/2025
Full accounts made up to 2024-03-31
dot icon20/11/2024
Statement of company's objects
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Memorandum and Articles of Association
dot icon20/11/2024
Appointment of Ruth Margaret Hirst as a director on 2020-03-04
dot icon09/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon04/03/2024
Termination of appointment of Hms Secretaries Limited as a secretary on 2024-02-27
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon21/09/2023
Appointment of Ms Jasmine Beaton as a director on 2023-09-21
dot icon05/04/2023
Termination of appointment of a director
dot icon04/04/2023
Appointment of Amelia Williamson as a director on 2022-06-16
dot icon04/04/2023
Termination of appointment of William Lean as a director on 2023-03-17
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon06/10/2021
Termination of appointment of Henry Sleigh as a director on 2021-09-08
dot icon06/10/2021
Termination of appointment of Fiona Macgregor Sherret as a director on 2021-09-08
dot icon06/10/2021
Appointment of Mr Gareth Thomas Edwards as a director on 2021-09-08
dot icon06/10/2021
Termination of appointment of Sharon Ellen as a director on 2021-09-08
dot icon04/10/2021
Appointment of Mrs Sue Jane Westacott as a director on 2021-09-08
dot icon04/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon05/11/2020
Full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon16/10/2019
Termination of appointment of Irene Mackintosh as a director on 2019-10-02
dot icon09/09/2019
Termination of appointment of Shona Munro as a director on 2019-09-03
dot icon31/05/2019
Termination of appointment of Carol Vanessa Elliot as a director on 2019-03-07
dot icon31/05/2019
Termination of appointment of Jane Elizabeth Campbell as a director on 2018-04-03
dot icon22/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon12/10/2018
Full accounts made up to 2018-03-31
dot icon28/08/2018
Appointment of William Lean as a director on 2018-06-14
dot icon28/08/2018
Appointment of Irene Mackintosh as a director on 2018-06-14
dot icon28/08/2018
Appointment of Shona Munro as a director on 2018-06-14
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon23/09/2017
Full accounts made up to 2017-03-31
dot icon30/08/2017
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to No. 3 Cantray Square Croy Inverness IV2 5PP on 2017-08-30
dot icon20/04/2017
Termination of appointment of Andrew John Dunlop as a director on 2017-03-16
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/03/2017
Appointment of Mr Jonathan Turner as a director on 2016-10-04
dot icon12/12/2016
Appointment of Mrs Fiona Macgregor Sherret as a director on 2016-06-08
dot icon12/12/2016
Appointment of Stephen Telfer Watson as a director on 2016-07-14
dot icon22/11/2016
Termination of appointment of John William Caithness as a director on 2016-05-25
dot icon22/11/2016
Termination of appointment of Campbell Mair as a director on 2016-05-25
dot icon02/11/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Roy George Mclennan as a director on 2016-07-14
dot icon22/03/2016
Annual return made up to 2016-03-21 no member list
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-21 no member list
dot icon02/10/2014
Termination of appointment of Grant Myles as a director on 2014-05-31
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-21 no member list
dot icon19/03/2014
Appointment of Henry Sleigh as a director
dot icon19/03/2014
Appointment of Ms Sharon Ellen as a director
dot icon19/03/2014
Appointment of Jane Elizabeth Campbell as a director
dot icon19/03/2014
Appointment of Carol Vanessa Elliot as a director
dot icon03/02/2014
Termination of appointment of Edward Cochrane as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-21 no member list
dot icon15/03/2013
Termination of appointment of Lorna Beaton as a director
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-21 no member list
dot icon02/04/2012
Director's details changed for Campbell Mair on 2012-04-02
dot icon14/12/2011
Termination of appointment of William Geddes as a director
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Termination of appointment of Raymond Khan as a director
dot icon21/09/2011
Appointment of Edward Murray Cochrane as a director
dot icon14/09/2011
Termination of appointment of Gillian Hayward as a director
dot icon18/04/2011
Annual return made up to 2011-03-21 no member list
dot icon18/04/2011
Register(s) moved to registered inspection location
dot icon18/04/2011
Director's details changed for Campbell Mair on 2011-04-18
dot icon18/04/2011
Director's details changed for Raymond Khan on 2011-04-18
dot icon18/04/2011
Director's details changed for Gillian Linda Campbell Hayward on 2011-04-18
dot icon18/04/2011
Register inspection address has been changed
dot icon18/04/2011
Director's details changed for Andrew John Dunlop on 2011-04-18
dot icon18/04/2011
Director's details changed for John William Caithness on 2011-04-18
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Director's details changed for William George Harper Geddes on 2010-11-23
dot icon23/11/2010
Director's details changed for Laura Beaton on 2010-11-23
dot icon12/04/2010
Appointment of Hms Secretaries Limited as a secretary
dot icon12/04/2010
Termination of appointment of Alastair Lockington Noble as a secretary
dot icon22/03/2010
Annual return made up to 2010-03-21 no member list
dot icon08/11/2009
Memorandum and Articles of Association
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon19/06/2009
Registered office changed on 19/06/2009 from nevis house beechwood business park inverness IV2 3BW
dot icon30/04/2009
Annual return made up to 21/03/09
dot icon11/03/2009
Director appointed raymond khan
dot icon11/03/2009
Director appointed grant myles
dot icon04/02/2009
Director appointed laura beaton
dot icon04/02/2009
Director appointed andrew john dunlop
dot icon24/12/2008
Full accounts made up to 2008-03-31
dot icon05/12/2008
Appointment terminated director alastair mcgregor
dot icon05/12/2008
Appointment terminated director joanna mcgregor
dot icon16/04/2008
Annual return made up to 21/03/08
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon20/06/2007
Annual return made up to 21/03/07
dot icon24/04/2007
Registered office changed on 24/04/07 from: 20 high street royal bank of scotland buildings nairn IV12 4AX
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon04/12/2006
New director appointed
dot icon23/03/2006
Annual return made up to 21/03/06
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon01/07/2005
Partic of mort/charge *
dot icon05/04/2005
Annual return made up to 21/03/05
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon01/04/2004
Annual return made up to 21/03/04
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon23/03/2003
Annual return made up to 21/03/03
dot icon17/02/2003
Director resigned
dot icon18/09/2002
Full accounts made up to 2002-03-31
dot icon11/04/2002
Annual return made up to 21/03/02
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Director resigned
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Director resigned
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon23/04/2001
Annual return made up to 21/03/01
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon14/04/2000
Annual return made up to 21/03/00
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon19/04/1999
Annual return made up to 21/03/99
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon20/04/1998
Annual return made up to 21/03/98
dot icon17/03/1998
New director appointed
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon16/04/1997
Annual return made up to 21/03/97
dot icon16/04/1997
New director appointed
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon23/12/1996
New director appointed
dot icon24/04/1996
Annual return made up to 21/03/96
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon20/04/1995
Annual return made up to 21/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounting reference date notified as 31/03
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon21/03/1994
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
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS SECRETARIES LIMITED
Corporate Secretary
01/04/2010 - 27/02/2024
230
Jackson, Paul
Director
21/03/1994 - 01/02/2002
2
Myles, Grant
Director
23/01/2009 - 31/05/2014
2
Sleigh, Henry
Director
18/12/2013 - 08/09/2021
10
Lean, William
Director
14/06/2018 - 17/03/2023
-

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 CANTRAYBRIDGE

CANTRAYBRIDGE is an(a) Active company incorporated on 21/03/1994 with the registered office located at No. 3 Cantray Square, Croy, Inverness IV2 5PP. There are currently 6 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 CANTRAYBRIDGE?

toggle

CANTRAYBRIDGE is currently Active. It was registered on 21/03/1994 .

Where is CANTRAYBRIDGE located?

toggle

CANTRAYBRIDGE is registered at No. 3 Cantray Square, Croy, Inverness IV2 5PP.

What does CANTRAYBRIDGE do?

toggle

CANTRAYBRIDGE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CANTRAYBRIDGE?

toggle

The latest filing was on 06/04/2026: Termination of appointment of Amelia Williamson as a director on 2025-12-09.