THE CAIRNGORM CARTRIDGE COMPANY LIMITED
ABERDEEN THE CALEDONIAN CARTRIDGE COMPANY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW
Company number SC074130
Status Active - Proposal to Strike off
Incorporation Date 6 March 1981
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, AB10 1FW
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Stronachs Secretaries Limited as a secretary on 31 October 2016. The most likely internet sites of THE CAIRNGORM CARTRIDGE COMPANY LIMITED are www.thecairngormcartridgecompany.co.uk, and www.the-cairngorm-cartridge-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cairngorm Cartridge Company Limited is a Private Limited Company. The company registration number is SC074130. The Cairngorm Cartridge Company Limited has been working since 06 March 1981. The present status of the company is Active - Proposal to Strike off. The registered address of The Cairngorm Cartridge Company Limited is 34 Albyn Place Aberdeen Ab10 1fw. . Nominee Secretary THORNTONS WS has been resigned. Secretary BURNETT & REID LLP has been resigned. Secretary PETERKINS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Secretary THORNTONS LAW LLP has been resigned. Secretary THORNTONS WS has been resigned. Director BEAMISH, Victor Noel has been resigned. Director DUNCAN, Robert has been resigned. Director FITZROY, Edward Anthony Charles, Lord has been resigned. Director FITZROY, Michael Robert Charles has been resigned. Director GRIMM, Charles William Fyffe has been resigned. Director MACKENZIE, Colin Dalziel, Major has been resigned. Director MACKENZIE, Philip Austin George has been resigned. Director MACLEOD, Catherine Elizabeth has been resigned. Director MACLEOD, Kenneth John has been resigned. Director MARSHALL, Heather has been resigned. Director MCHARDY, Julian Nigel William has been resigned. Director MCHARDY, Julian Nigel William has been resigned. The company operates in "Manufacture of weapons and ammunition".


Resigned Directors

Nominee Secretary
THORNTONS WS
Resigned: 31 May 1990

Secretary
BURNETT & REID LLP
Resigned: 30 September 2014
Appointed Date: 01 July 2014

Secretary
PETERKINS
Resigned: 01 July 2014
Appointed Date: 06 April 2009

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 31 October 2016
Appointed Date: 30 September 2014

Secretary
THORNTONS LAW LLP
Resigned: 06 April 2009
Appointed Date: 01 December 2004

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 31 May 2001

Director
BEAMISH, Victor Noel
Resigned: 30 September 2014
Appointed Date: 28 August 2000
72 years old

Director
DUNCAN, Robert
Resigned: 28 August 2000
108 years old

Director
FITZROY, Edward Anthony Charles, Lord
Resigned: 28 August 2000
97 years old

Director
FITZROY, Michael Robert Charles
Resigned: 28 August 2000
Appointed Date: 02 February 1993
67 years old

Director
GRIMM, Charles William Fyffe
Resigned: 06 April 2009
82 years old

Director
MACKENZIE, Colin Dalziel, Major
Resigned: 01 October 1999
106 years old

Director
MACKENZIE, Philip Austin George
Resigned: 28 August 2000
Appointed Date: 02 February 1993
76 years old

Director
MACLEOD, Catherine Elizabeth
Resigned: 01 August 2015
Appointed Date: 30 September 2014
62 years old

Director
MACLEOD, Kenneth John
Resigned: 01 December 2014
Appointed Date: 30 September 2014
70 years old

Director
MARSHALL, Heather
Resigned: 30 April 2016
Appointed Date: 01 December 2014
63 years old

Director
MCHARDY, Julian Nigel William
Resigned: 30 April 2016
Appointed Date: 01 December 2014
68 years old

Director
MCHARDY, Julian Nigel William
Resigned: 30 September 2014
Appointed Date: 06 April 2009
68 years old

THE CAIRNGORM CARTRIDGE COMPANY LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
08 Nov 2016
Termination of appointment of Stronachs Secretaries Limited as a secretary on 31 October 2016
31 May 2016
Termination of appointment of Catherine Elizabeth Macleod as a director on 1 August 2015
16 May 2016
Termination of appointment of Heather Marshall as a director on 30 April 2016
...
... and 120 more events
17 Nov 1986
Return made up to 17/09/86; full list of members

08 Sep 1986
Full accounts made up to 30 November 1985

22 May 1986
Annual return made up to 19/08/85
22 May 1986
Annual return made up to 19/08/85

30 Jun 1981
Company name changed\certificate issued on 30/06/81

THE CAIRNGORM CARTRIDGE COMPANY LIMITED Charges

9 September 1983
Bond and floating
Delivered: 21 September 1983
Status: Satisfied on 26 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…