CARR-BRIDGE AHEAD

Register to unlock more data on OkredoRegister

CARR-BRIDGE AHEAD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC270555

Incorporation date

12/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Dalbeg Road, Carrbridge PH23 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Termination of appointment of Roy Colin Brown as a director on 2025-10-23
dot icon28/10/2025
Appointment of Mrs Karen Stewart as a director on 2025-10-23
dot icon28/10/2025
Appointment of Mr Steven Richter as a director on 2025-10-23
dot icon24/07/2025
Appointment of Mr Alan Edward Rankin as a director on 2025-05-01
dot icon19/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon03/07/2023
Termination of appointment of Andrew Alexander Edward Kirk as a director on 2023-06-14
dot icon01/06/2023
Registered office address changed from 2 Rowan Park Carrbridge Inverness-Shire PH23 3BE to 9, Dalbeg Road 9 Dalbeg Road Carrbridge PH23 3BH on 2023-06-01
dot icon01/06/2023
Registered office address changed from 9, Dalbeg Road 9 Dalbeg Road Carrbridge PH23 3BH Scotland to 9 Dalbeg Road Carrbridge PH23 3BH on 2023-06-01
dot icon31/05/2023
Appointment of Mr David John Ross Henderson as a secretary on 2023-05-31
dot icon31/05/2023
Termination of appointment of Andrew Alexander Edward Kirk as a secretary on 2023-05-31
dot icon02/04/2023
Appointment of Mr Duncan John Major as a director on 2023-03-23
dot icon23/01/2023
Termination of appointment of Lara Jane Campbell as a director on 2023-01-20
dot icon28/11/2022
Termination of appointment of Stewart Grant Mcneish as a director on 2022-11-23
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Appointment of Mr Roy Colin Brown as a director on 2022-07-15
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon17/06/2022
Appointment of Miss. Donna Murray as a director on 2022-06-17
dot icon16/02/2022
Appointment of Mr Stewart Grant Mcneish as a director on 2022-02-15
dot icon26/01/2022
Appointment of Mr John Robert Rendall as a director on 2022-01-20
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon15/11/2021
Memorandum and Articles of Association
dot icon29/10/2021
Termination of appointment of Stuart Alistair Macdonald as a director on 2021-10-27
dot icon29/10/2021
Termination of appointment of Robert Mcinnes as a director on 2021-10-27
dot icon27/07/2021
Termination of appointment of Carol Ann Ritchie as a director on 2021-07-27
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon25/06/2021
Memorandum and Articles of Association
dot icon25/06/2021
Resolutions
dot icon05/03/2021
Appointment of Ms Isobel Inglis as a director on 2021-03-04
dot icon05/03/2021
Termination of appointment of George Dyer as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of Jan Elaine Carlyle as a director on 2021-02-04
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon26/02/2020
Appointment of Mr Gavin Gerrard as a director on 2020-02-20
dot icon11/01/2020
Appointment of Mr Andrew Alexander Edward Kirk as a secretary on 2020-01-01
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon28/08/2019
Termination of appointment of Katharine Hope Adamson as a secretary on 2019-08-23
dot icon28/08/2019
Termination of appointment of Katharine Hope Adamson as a director on 2019-08-23
dot icon28/08/2019
Director's details changed for Mrs Lara Jane Campbell on 2019-08-23
dot icon28/08/2019
Director's details changed for Mrs Carol Ann Ritchie on 2019-08-23
dot icon28/08/2019
Director's details changed for Mr Andrew Alexander Edward Kirk on 2019-08-23
dot icon28/08/2019
Director's details changed for Mr George Dyer on 2019-08-23
dot icon27/08/2019
Registered office address changed from Battanropie Lodge Station Road Carrbridge Inverness-Shire PH23 3AL Scotland to 2 Rowan Park Carrbridge Inverness-Shire PH23 3BE on 2019-08-27
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Appointment of Mr Stuart Alistair Macdonald as a director on 2018-10-25
dot icon06/11/2018
Appointment of Mr Douglas George Jeffery as a director on 2018-10-25
dot icon06/11/2018
Appointment of Mr Martyn David O'reilly as a director on 2018-10-25
dot icon11/09/2018
Termination of appointment of Alan Edward Rankin as a director on 2018-09-09
dot icon21/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Appointment of Mr Charles Kearney Miller as a director on 2016-11-11
dot icon04/10/2017
Appointment of Mr Robert Mcinnes as a director on 2016-11-03
dot icon03/10/2017
Termination of appointment of Fiona Thompson Mcmullen as a director on 2017-09-21
dot icon21/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Registered office address changed from Lag an Ath Carr Road Carrbridge Inverness-Shire PH23 3AE to Battanropie Lodge Station Road Carrbridge Inverness-Shire PH23 3AL on 2016-09-02
dot icon02/09/2016
Appointment of Dr Katharine Hope Adamson as a secretary on 2016-09-02
dot icon02/09/2016
Termination of appointment of Peter William Scott Bruce as a secretary on 2016-09-02
dot icon24/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-12 no member list
dot icon24/07/2015
Appointment of Mrs Jan Elaine Carlyle as a director on 2015-02-26
dot icon14/07/2015
Appointment of Mrs Alice May Buttress as a director on 2015-02-26
dot icon12/07/2015
Termination of appointment of Peter William Scott Bruce as a director on 2014-11-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Appointment of Mr George Dyer as a director on 2014-10-18
dot icon26/11/2014
Appointment of Mr Alan Edward Rankin as a director on 2014-10-18
dot icon12/07/2014
Annual return made up to 2014-07-12 no member list
dot icon05/11/2013
Appointment of Mr Ranald Nigel Stewart Mcwilliam as a director
dot icon05/11/2013
Appointment of Dr Katherine Hope Adamson as a director
dot icon23/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/07/2013
Annual return made up to 2013-07-12 no member list
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-12 no member list
dot icon25/05/2012
Appointment of Mr Andrew Alexander Edward Kirk as a director
dot icon25/05/2012
Termination of appointment of Robert Bootle as a director
dot icon25/05/2012
Termination of appointment of Katharine Adamson as a director
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-12 no member list
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Appointment of Fiona Thompson Mcmullen as a director
dot icon19/08/2010
Appointment of Mrs Lara Jane Campbell as a director
dot icon18/08/2010
Annual return made up to 2010-07-12 no member list
dot icon17/08/2010
Director's details changed for Mrs Carol Ann Ritchie on 2010-08-16
dot icon17/08/2010
Appointment of Mrs Carol Ann Ritchie as a director
dot icon17/08/2010
Director's details changed for Robert Keith Wilbraham Bootle on 2010-05-27
dot icon17/07/2009
Annual return made up to 12/07/09
dot icon17/07/2009
Appointment terminated director alister mackie
dot icon02/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Appointment terminated secretary diane mcinnes
dot icon27/10/2008
Director and secretary appointed peter william scott bruce
dot icon16/10/2008
Registered office changed on 16/10/2008 from comraich 7 dalmore road carrbridge inverness shire PH23 3BG
dot icon15/07/2008
Annual return made up to 12/07/08
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Annual return made up to 12/07/07
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Annual return made up to 12/07/06
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Annual return made up to 12/07/05
dot icon08/09/2005
Registered office changed on 08/09/05 from: 28 queensgate inverness highland
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
New secretary appointed
dot icon26/05/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon21/04/2005
Accounting reference date shortened from 31/07/05 to 31/05/05
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon04/10/2004
Resolutions
dot icon12/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+7.00 % *

* during past year

Cash in Bank

£45,143.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
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
0
41.53K
-
24.89K
42.19K
-
2022
0
44.70K
-
24.57K
45.14K
-
2022
0
44.70K
-
24.57K
45.14K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.70K £Ascended7.65 % *

Total Assets(GBP)

-

Turnover(GBP)

24.57K £Descended-1.30 % *

Cash in Bank(GBP)

45.14K £Ascended7.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richter, Steven
Director
23/10/2025 - Present
-
Stewart, Karen
Director
23/10/2025 - Present
-
Kirk, Andrew Alexander Edward
Secretary
01/01/2020 - 31/05/2023
-
Campbell, Lara Jane
Director
15/08/2010 - 19/01/2023
-
Rendall, John Robert
Director
20/01/2022 - Present
3

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARR-BRIDGE AHEAD

CARR-BRIDGE AHEAD is an(a) Active company incorporated on 12/07/2004 with the registered office located at 9 Dalbeg Road, Carrbridge PH23 3BH. There are currently 14 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARR-BRIDGE AHEAD?

toggle

CARR-BRIDGE AHEAD is currently Active. It was registered on 12/07/2004 .

Where is CARR-BRIDGE AHEAD located?

toggle

CARR-BRIDGE AHEAD is registered at 9 Dalbeg Road, Carrbridge PH23 3BH.

What does CARR-BRIDGE AHEAD do?

toggle

CARR-BRIDGE AHEAD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARR-BRIDGE AHEAD?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.