CAIRNGORM CANOEING & SAILING SCHOOL LIMITED

Hellopages » Highland » Highland » PH21 1NU

Company number SC046935
Status Active
Incorporation Date 3 October 1969
Company Type Private Limited Company
Address INSH HALL, KINCRAIG, PH21 1NU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 56101 - Licensed restaurants, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Cancellation of shares. Statement of capital on 13 April 2017 GBP 186,553 This document is being processed and will be available in 5 days. ; Confirmation statement made on 7 February 2017 with updates; Cancellation of shares. Statement of capital on 29 July 2016 GBP 196,553 . The most likely internet sites of CAIRNGORM CANOEING & SAILING SCHOOL LIMITED are www.cairngormcanoeingsailingschool.co.uk, and www.cairngorm-canoeing-sailing-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Aviemore Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairngorm Canoeing Sailing School Limited is a Private Limited Company. The company registration number is SC046935. Cairngorm Canoeing Sailing School Limited has been working since 03 October 1969. The present status of the company is Active. The registered address of Cairngorm Canoeing Sailing School Limited is Insh Hall Kincraig Ph21 1nu. . FRESHWATER, Sally is a Secretary of the company. FRESHWATER, Andrew is a Director of the company. FRESHWATER, Duncan is a Director of the company. FRESHWATER, Jonathan is a Director of the company. FRESHWATER, Sally is a Director of the company. REID-EVANS, Angus is a Director of the company. Director FRESHWATER, Andrew has been resigned. Director FRESHWATER, Clive has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors


Director
FRESHWATER, Andrew
Appointed Date: 29 January 2015
52 years old

Director
FRESHWATER, Duncan
Appointed Date: 29 January 2015
54 years old

Director
FRESHWATER, Jonathan
Appointed Date: 29 January 2015
48 years old

Director
FRESHWATER, Sally

89 years old

Director
REID-EVANS, Angus
Appointed Date: 29 January 2015
57 years old

Resigned Directors

Director
FRESHWATER, Andrew
Resigned: 03 April 2012
Appointed Date: 31 March 2007
52 years old

Director
FRESHWATER, Clive
Resigned: 21 February 2015
86 years old

Persons With Significant Control

Mrs Sally Freshwater
Notified on: 11 November 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAIRNGORM CANOEING & SAILING SCHOOL LIMITED Events

19 May 2017
Cancellation of shares. Statement of capital on 13 April 2017
  • GBP 186,553
This document is being processed and will be available in 5 days.

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
01 Nov 2016
Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 196,553

21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 206,553

...
... and 120 more events
24 Jul 1987
Return made up to 27/04/87; no change of members

24 Jul 1987
Group accounts for a small company made up to 31 October 1986

12 May 1986
Accounts for a small company made up to 31 October 1985

12 May 1986
Return made up to 14/03/86; full list of members
03 Oct 1969
Incorporation

CAIRNGORM CANOEING & SAILING SCHOOL LIMITED Charges

13 November 1997
Standard security
Delivered: 21 November 1997
Status: Outstanding
Persons entitled: The Scottish Sports Council
Description: The boathouse and land at loch insh & insh hall, kincraig…
3 November 1997
Standard security
Delivered: 7 November 1997
Status: Satisfied on 31 May 2012
Persons entitled: Moray, Badenoch and Strathspey Enterprise Company Limited
Description: Ground north of the public road from insh to feshie bridge…
30 October 1997
Floating charge
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: The Scottish Sports Council
Description: Undertaking and all property and assets present and future…
22 October 1997
Floating charge
Delivered: 7 November 1997
Status: Satisfied on 16 September 2011
Persons entitled: Moray, Badenoch and Strathspey Enterprise Company Limited
Description: Undertaking and all property and assets present and future…
24 March 1992
Standard security
Delivered: 14 April 1992
Status: Satisfied on 17 July 2012
Persons entitled: Highlands and Islands Enterprise
Description: 4 areas of ground at loch insh, kincraig inverness.
3 February 1992
Standard security
Delivered: 11 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Four areas of ground at loch-insh,kincraig.
21 December 1991
Bond & floating charge
Delivered: 10 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 August 1990
Standard security
Delivered: 8 August 1990
Status: Satisfied on 17 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground to rear of insh hall, kincraig…
22 April 1989
Floating charge
Delivered: 28 April 1989
Status: Satisfied on 22 January 2001
Persons entitled: Highland and Islands Development Board
Description: Undertaking and all property and assets present and future…
28 October 1985
Standard security
Delivered: 7 November 1985
Status: Satisfied on 17 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two area of ground 3.4 hectares or thereby at loch irish…
23 March 1984
Standard security
Delivered: 30 March 1984
Status: Satisfied on 17 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground lying to the south or southeast of the road from…
26 February 1981
Bond & floating charge
Delivered: 10 March 1982
Status: Satisfied on 8 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 February 1978
Standard security
Delivered: 1 March 1978
Status: Satisfied on 17 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insh hall with grounds retaining part of lands and estate…
25 July 1977
Instrument charge
Delivered: 8 August 1977
Status: Satisfied on 22 November 1993
Persons entitled: Highlands and Island Development Board
Description: Undertaking and all property and assets present and future…