DEESIDE AND THE CAIRNGORMS LTD
ABOYNE

Hellopages » Aberdeenshire » Aberdeenshire » AB34 5EU

Company number SC319103
Status Active
Incorporation Date 21 March 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLAIRE BRUCE, BROOKS HOUSE, GLEN TANAR, ABOYNE, ABERDEENSHIRE, SCOTLAND, AB34 5EU
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 7 Aboyne Business Centre Huntly Road Aboyne Aberdeenshire AB34 5HE to C/O Claire Bruce Brooks House Glen Tanar Aboyne Aberdeenshire AB34 5EU on 2 September 2016; Appointment of Mrs Sarah Elizabeth Leahy as a secretary on 31 August 2016; Termination of appointment of Rebecca Ngaere Milne as a secretary on 31 August 2016. The most likely internet sites of DEESIDE AND THE CAIRNGORMS LTD are www.deesideandthecairngorms.co.uk, and www.deeside-and-the-cairngorms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Deeside and The Cairngorms Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC319103. Deeside and The Cairngorms Ltd has been working since 21 March 2007. The present status of the company is Active. The registered address of Deeside and The Cairngorms Ltd is Claire Bruce Brooks House Glen Tanar Aboyne Aberdeenshire Scotland Ab34 5eu. . LEAHY, Sarah Elizabeth is a Secretary of the company. BRUCE, Claire Marie Lynn is a Director of the company. COLETTA, Michael Christopher is a Director of the company. GRAY, Lewis Ian William is a Director of the company. LEAHY, Sarah Elizabeth is a Director of the company. WOOD, Doreen Alexandra is a Director of the company. Secretary CARNIE, John has been resigned. Secretary JOHNSTON CARMICHAEL ACCOUNTANTS has been resigned. Secretary LOVIE, Malcolm John has been resigned. Secretary MILNE, Rebecca Ngaere has been resigned. Nominee Secretary GRANT SMITH LAW PRACTICE has been resigned. Director ADAMSON, Stewart Ranald has been resigned. Director ANSELL, Alan Philip has been resigned. Director BODZIOCH, Ingeborg has been resigned. Director COX, Andrew John has been resigned. Director GASH, Moira has been resigned. Director HARKER, Sarah Anne has been resigned. Director HENDERSON, Nicola Cecilia Gordon has been resigned. Director LEITH, Harry has been resigned. Director MARSDEN, Garry Keith has been resigned. Director MAVER, Donna Louise has been resigned. Director MCDERMOTT, Thomas Joseph has been resigned. Director MELROSE, Alan Samuel has been resigned. Director MILLER, Marion Elsie has been resigned. Director MILNE, Rebecca Ngaere has been resigned. Director MUELLER, Che has been resigned. Director REID, Kenneth Forbes, Managing Director has been resigned. Director STEWART, Neil Gibson has been resigned. Director WATTS, Richard Anthony has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
LEAHY, Sarah Elizabeth
Appointed Date: 31 August 2016

Director
BRUCE, Claire Marie Lynn
Appointed Date: 21 March 2007
63 years old

Director
COLETTA, Michael Christopher
Appointed Date: 04 September 2013
57 years old

Director
GRAY, Lewis Ian William
Appointed Date: 10 July 2013
40 years old

Director
LEAHY, Sarah Elizabeth
Appointed Date: 20 June 2014
59 years old

Director
WOOD, Doreen Alexandra
Appointed Date: 02 February 2015
77 years old

Resigned Directors

Secretary
CARNIE, John
Resigned: 26 November 2012
Appointed Date: 21 January 2009

Secretary
JOHNSTON CARMICHAEL ACCOUNTANTS
Resigned: 21 January 2009
Appointed Date: 25 April 2008

Secretary
LOVIE, Malcolm John
Resigned: 22 April 2013
Appointed Date: 16 January 2013

Secretary
MILNE, Rebecca Ngaere
Resigned: 31 August 2016
Appointed Date: 25 October 2013

Nominee Secretary
GRANT SMITH LAW PRACTICE
Resigned: 25 April 2008
Appointed Date: 21 March 2007

Director
ADAMSON, Stewart Ranald
Resigned: 16 January 2013
Appointed Date: 05 February 2008
66 years old

Director
ANSELL, Alan Philip
Resigned: 15 January 2014
Appointed Date: 27 January 2012
49 years old

Director
BODZIOCH, Ingeborg
Resigned: 15 January 2016
Appointed Date: 10 July 2013
59 years old

Director
COX, Andrew John
Resigned: 27 January 2012
Appointed Date: 21 March 2007
59 years old

Director
GASH, Moira
Resigned: 04 September 2013
Appointed Date: 27 January 2012
67 years old

Director
HARKER, Sarah Anne
Resigned: 04 September 2013
Appointed Date: 27 January 2012
56 years old

Director
HENDERSON, Nicola Cecilia Gordon
Resigned: 15 November 2015
Appointed Date: 12 June 2012
47 years old

Director
LEITH, Harry
Resigned: 22 March 2010
Appointed Date: 21 March 2007
61 years old

Director
MARSDEN, Garry Keith
Resigned: 16 January 2013
Appointed Date: 21 March 2007
58 years old

Director
MAVER, Donna Louise
Resigned: 27 January 2012
Appointed Date: 26 July 2007
53 years old

Director
MCDERMOTT, Thomas Joseph
Resigned: 26 July 2007
Appointed Date: 01 May 2007
55 years old

Director
MELROSE, Alan Samuel
Resigned: 28 September 2012
Appointed Date: 04 December 2007
68 years old

Director
MILLER, Marion Elsie
Resigned: 21 January 2009
Appointed Date: 04 December 2007
75 years old

Director
MILNE, Rebecca Ngaere
Resigned: 04 September 2013
Appointed Date: 27 January 2012
49 years old

Director
MUELLER, Che
Resigned: 16 January 2013
Appointed Date: 27 January 2012
44 years old

Director
REID, Kenneth Forbes, Managing Director
Resigned: 15 January 2014
Appointed Date: 10 July 2013
65 years old

Director
STEWART, Neil Gibson
Resigned: 27 January 2012
Appointed Date: 04 December 2007
68 years old

Director
WATTS, Richard Anthony
Resigned: 27 January 2012
Appointed Date: 21 March 2007
56 years old

DEESIDE AND THE CAIRNGORMS LTD Events

02 Sep 2016
Registered office address changed from 7 Aboyne Business Centre Huntly Road Aboyne Aberdeenshire AB34 5HE to C/O Claire Bruce Brooks House Glen Tanar Aboyne Aberdeenshire AB34 5EU on 2 September 2016
02 Sep 2016
Appointment of Mrs Sarah Elizabeth Leahy as a secretary on 31 August 2016
02 Sep 2016
Termination of appointment of Rebecca Ngaere Milne as a secretary on 31 August 2016
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 21 March 2016 no member list
...
... and 63 more events
30 Apr 2008
Director appointed mr stewart ranald adamson
10 Oct 2007
New director appointed
10 Oct 2007
Director resigned
11 May 2007
New director appointed
21 Mar 2007
Incorporation