CAIRNGORM SKI SERVICES LIMITED
EAST RIDING OF YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5QW

Company number 01319576
Status Active
Incorporation Date 30 June 1977
Company Type Private Limited Company
Address 35 AIRE STREET, GOOLE, EAST RIDING OF YORKSHIRE, DN14 5QW
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption full accounts made up to 29 October 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 50,000 . The most likely internet sites of CAIRNGORM SKI SERVICES LIMITED are www.cairngormskiservices.co.uk, and www.cairngorm-ski-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Rawcliffe Rail Station is 3.8 miles; to Gilberdyke Rail Station is 6.5 miles; to Thorne North Rail Station is 7.2 miles; to Crowle Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairngorm Ski Services Limited is a Private Limited Company. The company registration number is 01319576. Cairngorm Ski Services Limited has been working since 30 June 1977. The present status of the company is Active. The registered address of Cairngorm Ski Services Limited is 35 Aire Street Goole East Riding of Yorkshire Dn14 5qw. . SOUTHCOTT, Diane Mary is a Secretary of the company. SOUTHCOTT, Diane Mary is a Director of the company. SOUTHCOTT, Phillip is a Director of the company. Director MILLAR, Charles Ross has been resigned. The company operates in "Tour operator activities".


Current Directors


Director

Director
SOUTHCOTT, Phillip

77 years old

Resigned Directors

Director
MILLAR, Charles Ross
Resigned: 14 March 2006
Appointed Date: 19 August 1992
83 years old

Persons With Significant Control

Mr Phillip Southcott
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

CAIRNGORM SKI SERVICES LIMITED Events

12 May 2017
Confirmation statement made on 9 May 2017 with updates
12 Feb 2017
Total exemption full accounts made up to 29 October 2016
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000

23 Jan 2016
Total exemption small company accounts made up to 31 October 2015
17 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 50,000

...
... and 82 more events
23 Mar 1987
Accounts for a small company made up to 1 November 1986

19 Nov 1986
Accounting reference date extended from 15/10 to 31/10

31 Jul 1986
Accounts for a small company made up to 15 October 1985

31 Jul 1986
Return made up to 01/05/86; full list of members

30 Jun 1977
Incorporation

CAIRNGORM SKI SERVICES LIMITED Charges

20 October 2011
Standard security executed on 21 september 2011
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The duke of gordon hotel kingussie with the garages and…
28 June 2011
Debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2000
A standard security which was presented for registration in scotland on the 6 september 2000
Delivered: 15 September 2000
Status: Satisfied on 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The duke of gordon hotel newtonmore road kingussie.
26 June 2000
Debenture
Delivered: 11 July 2000
Status: Satisfied on 8 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 June 1993
Standard security which was presented for registration in scotland
Delivered: 25 June 1993
Status: Satisfied on 8 August 2012
Persons entitled: National Westminster Bank PLC
Description: The duke of gordon hotel newtonmore road kingussie…
29 March 1993
Mortgage debenture
Delivered: 1 April 1993
Status: Satisfied on 21 September 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1991
Legal charge
Delivered: 7 June 1991
Status: Satisfied on 17 March 1995
Persons entitled: Barclays Bank PLC
Description: 1 woodland way, humberside.
9 June 1982
Standard security
Delivered: 14 July 1982
Status: Satisfied on 17 March 1995
Persons entitled: Barclays Bank PLC
Description: Duke of gordon hotel, kingussie, inverness shire.
12 May 1982
Debenture
Delivered: 18 May 1982
Status: Satisfied on 17 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 1981
Standard security
Delivered: 12 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: The duke of gordon hoitel, kingussie inverness shife.
11 June 1980
Floating charge
Delivered: 18 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed to floating charge over the undertaking and all…