UKBizDB.co.uk

CAIRNGORMS BUSINESS PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cairngorms Business Partnership Limited. The company was founded 13 years ago and was given the registration number SC390658. The firm's registered office is in AVIEMORE. You can find them at Inverdruie House, Cairngorms National Park, Aviemore, Inverness-shire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CAIRNGORMS BUSINESS PARTNERSHIP LIMITED
Company Number:SC390658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Inverdruie House, Cairngorms National Park, Aviemore, Inverness-shire, PH22 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director29 January 2020Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director18 November 2020Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director21 November 2018Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director18 November 2020Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director20 November 2019Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director22 February 2023Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director17 November 2021Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director22 February 2023Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director11 November 2016Active
Inverdruie House, Inverdruie, Aviemore, Scotland, PH22 1QH

Director24 October 2013Active
Inverdruie House, Cairngorms Business Partnership Ltd, Inverdruie, Aviemore, United Kingdom, PH22 1QH

Director04 November 2015Active
Wester Camerorie, Ballieward, Grantown On Spey, United Kingdom, PH26 3PR

Director13 January 2011Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director25 October 2011Active
Inverdruie House, Inverdruie, Aviemore, Scotland, PH22 1QH

Director25 April 2013Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director25 October 2011Active
Inverdruie House, Inverdruie, Aviemore, Scotland,

Director24 October 2013Active
Inverdruie House, Rothiemurchus, Aviemore, Scotland, PH22 1QH

Director23 January 2014Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director25 October 2011Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director25 October 2011Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director25 October 2011Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director25 October 2011Active
11, Moir Avenue, Northfield, Aberdeen, United Kingdom, AB16 7AB

Director21 December 2010Active
Inverdruie House, Inverdruie, Aviemore, Scotland, PH22 1QH

Director29 January 2013Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director22 February 2023Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director13 January 2011Active
Inverdruie House, Inverdruie, Aviemore, Scotland, PH22 1QH

Director05 November 2014Active
Inverdruie House, Inverdruie, Aviemore, Scotland, PH22 1QH

Director05 November 2014Active
Inverdruie House, Inverdruie, Aviemore, Scotland, PH22 1QH

Director05 November 2014Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director23 December 2011Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director25 October 2011Active
Inverdruie House, Inverdruie, Aviemore, Scotland, IV22 1QH

Director24 October 2013Active
Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH

Director17 November 2021Active
Pineridge, Carr-Bridge, United Kingdom, PH23 3AA

Director13 January 2011Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director13 January 2011Active
Inverdruie House, Cairngorms National Park, Aviemore, United Kingdom, PH22 1QH

Director25 October 2011Active

People with Significant Control

Mr Angus Stuart Mcnicol
Notified on:26 October 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH
Nature of control:
  • Significant influence or control
Mr Stephen William St-John Oliver
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Inverdruie House, Cairngorms National Park, Aviemore, PH22 1QH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.