CAIRNGORM MOUNTAIN LTD.
INVERNESS-SHIRE CAIRNGORM CHAIRLIFT COMPANY LIMITED

Hellopages » Highland » Highland » PH22 1RB

Company number SC043599
Status Active
Incorporation Date 8 June 1966
Company Type Private Limited Company
Address CAIRNGORM SKI AREA, AVIEMORE, INVERNESS-SHIRE, PH22 1RB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of CAIRNGORM MOUNTAIN LTD. are www.cairngormmountain.co.uk, and www.cairngorm-mountain.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Carrbridge Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairngorm Mountain Ltd is a Private Limited Company. The company registration number is SC043599. Cairngorm Mountain Ltd has been working since 08 June 1966. The present status of the company is Active. The registered address of Cairngorm Mountain Ltd is Cairngorm Ski Area Aviemore Inverness Shire Ph22 1rb. . DENNIS, Timothy is a Director of the company. KEARNEY, Ewan James is a Director of the company. SPENCE, Matthew is a Director of the company. WILD, Anthony is a Director of the company. Secretary BEATTIE, Kim Mackintosh has been resigned. Secretary BROWN, Henry Dickson Park has been resigned. Secretary EDGAR, Walter has been resigned. Secretary STEWART, Alan Murray has been resigned. Secretary FRAME KENNEDY & FORREST has been resigned. Director ALLIOD, Tania has been resigned. Director ANGUS, Anne has been resigned. Director ARMSTRONG, Keith Guy William has been resigned. Director BEATTIE, Kim Mackintosh has been resigned. Director BROWN, Henry Dickson Park has been resigned. Director CAMERON, David John has been resigned. Director CRAMOND, Ronald Duncan has been resigned. Director CRAMOND, Ronald Duncan has been resigned. Director DUNBAR-NASMITH, David Arthur has been resigned. Director DUTHIE, Forbes Cameron has been resigned. Director EDGAR, Walter has been resigned. Director GORDON, Hugh Hunter has been resigned. Director HOLTON, Michael has been resigned. Director HOULDSWORTH, David H has been resigned. Director JOHNSTON, Grenville Shaw, Lt Colonel has been resigned. Director KINNAIRD, Robert James has been resigned. Director LAING, Graeme Elizabeth has been resigned. Director LEVEN & MELVILLE has been resigned. Director MACINTYRE, Stewart Lindsay has been resigned. Director MONRO, Seymour Hector Russell Hale, Major General has been resigned. Director MURRAY, Sandra has been resigned. Director PAUL, Thomas Joseph has been resigned. Director SMITH, Susan Mary has been resigned. Director STEWART, Alan Murray has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director SUTTON, Colin has been resigned. Director SWAN, Hamish has been resigned. Director WHITTAKER, Ian has been resigned. Director WHITTOME, Timothy Richard has been resigned. Director WHITTOME, Timothy Richard has been resigned. Director WRIGHT, Charlotte Christine Strudwick has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
DENNIS, Timothy
Appointed Date: 11 June 2014
49 years old

Director
KEARNEY, Ewan James
Appointed Date: 11 June 2014
53 years old

Director
SPENCE, Matthew
Appointed Date: 11 June 2014
56 years old

Director
WILD, Anthony
Appointed Date: 11 June 2014
51 years old

Resigned Directors

Secretary
BEATTIE, Kim Mackintosh
Resigned: 11 June 2014
Appointed Date: 29 September 2003

Secretary
BROWN, Henry Dickson Park
Resigned: 14 May 1993

Secretary
EDGAR, Walter
Resigned: 16 June 1999
Appointed Date: 29 January 1997

Secretary
STEWART, Alan Murray
Resigned: 29 September 2003
Appointed Date: 16 June 1999

Secretary
FRAME KENNEDY & FORREST
Resigned: 26 February 1996
Appointed Date: 14 May 1993

Director
ALLIOD, Tania
Resigned: 17 February 2003
Appointed Date: 23 February 1999
60 years old

Director
ANGUS, Anne
Resigned: 31 May 2001
Appointed Date: 16 January 1996
70 years old

Director
ARMSTRONG, Keith Guy William
Resigned: 12 May 2014
Appointed Date: 26 May 2009
53 years old

Director
BEATTIE, Kim Mackintosh
Resigned: 29 September 2003
Appointed Date: 01 October 2000
58 years old

Director
BROWN, Henry Dickson Park
Resigned: 19 September 1997
91 years old

Director
CAMERON, David John
Resigned: 20 June 1997
Appointed Date: 14 October 1994
82 years old

Director
CRAMOND, Ronald Duncan
Resigned: 09 December 1994
Appointed Date: 10 January 1992
98 years old

Director
CRAMOND, Ronald Duncan
Resigned: 20 April 1990
98 years old

Director
DUNBAR-NASMITH, David Arthur
Resigned: 08 February 1991
104 years old

Director
DUTHIE, Forbes Cameron
Resigned: 11 June 2014
Appointed Date: 12 May 2014
68 years old

Director
EDGAR, Walter
Resigned: 16 June 1999
Appointed Date: 16 January 1996
71 years old

Director
GORDON, Hugh Hunter
Resigned: 25 August 1995
83 years old

Director
HOLTON, Michael
Resigned: 25 August 1995
98 years old

Director
HOULDSWORTH, David H
Resigned: 25 August 1995
72 years old

Director
JOHNSTON, Grenville Shaw, Lt Colonel
Resigned: 11 June 2014
Appointed Date: 30 August 1999
80 years old

Director
KINNAIRD, Robert James
Resigned: 28 November 2008
Appointed Date: 30 August 1999
71 years old

Director
LAING, Graeme Elizabeth
Resigned: 25 August 1995
99 years old

Director
LEVEN & MELVILLE
Resigned: 25 August 1995
101 years old

Director
MACINTYRE, Stewart Lindsay
Resigned: 12 May 2014
Appointed Date: 26 May 2009
67 years old

Director
MONRO, Seymour Hector Russell Hale, Major General
Resigned: 12 May 2014
Appointed Date: 26 May 2009
75 years old

Director
MURRAY, Sandra
Resigned: 12 May 2014
Appointed Date: 01 May 2005
68 years old

Director
PAUL, Thomas Joseph
Resigned: 31 May 1994
Appointed Date: 11 January 1991
94 years old

Director
SMITH, Susan Mary
Resigned: 11 June 2014
Appointed Date: 12 May 2014
60 years old

Director
STEWART, Alan Murray
Resigned: 29 September 2003
Appointed Date: 10 May 1991
70 years old

Director
SUTHERLAND, David Fraser
Resigned: 20 June 1997
Appointed Date: 14 October 1994
76 years old

Director
SUTTON, Colin
Resigned: 30 April 1998
104 years old

Director
SWAN, Hamish
Resigned: 23 September 2008
Appointed Date: 23 July 1994
91 years old

Director
WHITTAKER, Ian
Resigned: 12 May 2014
Appointed Date: 23 January 2002
55 years old

Director
WHITTOME, Timothy Richard
Resigned: 12 May 2014
Appointed Date: 21 March 2001
78 years old

Director
WHITTOME, Timothy Richard
Resigned: 15 October 1996
Appointed Date: 09 September 1994
78 years old

Director
WRIGHT, Charlotte Christine Strudwick
Resigned: 11 June 2014
Appointed Date: 12 May 2014
62 years old

CAIRNGORM MOUNTAIN LTD. Events

22 Feb 2017
Full accounts made up to 31 December 2015
24 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
12 Sep 2016
Confirmation statement made on 14 July 2016 with updates
09 Feb 2016
Full accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 565,000

...
... and 183 more events
28 Oct 1986
Return made up to 09/08/86; full list of members

14 May 1986
Return made up to 31/12/85; full list of members
04 Jan 1978
Company name changed\certificate issued on 04/01/78
17 Mar 1973
Allotment of shares
08 Jun 1966
Incorporation

CAIRNGORM MOUNTAIN LTD. Charges

19 December 2001
Standard security
Delivered: 5 January 2002
Status: Satisfied on 23 May 2008
Persons entitled: Highland Council
Description: 598 hectares in the united parish of abernethy and…
29 November 2001
Floating charge
Delivered: 11 December 2001
Status: Satisfied on 21 May 2008
Persons entitled: Highland Council
Description: Undertaking and all property and assets present and future…
17 August 2001
Standard security
Delivered: 29 August 2001
Status: Satisfied on 21 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease of 598 hectares at cairngorm in the united parish of…
28 February 1994
Standard security
Delivered: 10 March 1994
Status: Satisfied on 5 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The day lodge site, cairngorm.
27 January 1994
Bond & floating charge
Delivered: 16 February 1994
Status: Satisfied on 21 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 June 1993
Standard security
Delivered: 18 June 1993
Status: Satisfied on 25 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of the day lodge site cairngorm inverness-shire.
19 January 1993
Standard security
Delivered: 8 February 1993
Status: Satisfied on 25 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: The dorran type dwellinghouse situated at and known as…
26 July 1984
Re-recorded standard security
Delivered: 1 August 1984
Status: Satisfied on 17 October 1989
Persons entitled: National Commercial & Glyns LTD
Description: Day lodge cairngorm, part of 655 hectares in county of…
16 May 1984
Standard security
Delivered: 17 May 1984
Status: Satisfied on 5 December 2001
Persons entitled: National Commercial & Glyns LTD
Description: Day lodge cairngorm.
30 November 1983
Bond & floating charge
Delivered: 16 December 1983
Status: Satisfied on 17 January 1990
Persons entitled: National Commercial & Glyns LTD
Description: Undertaking and all property and assets present and future…
18 October 1983
Bond & floating charge
Delivered: 1 November 1983
Status: Satisfied on 8 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 January 1975
G r s inverness standard security
Delivered: 13 January 1975
Status: Satisfied on 25 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: The temperance hotel, aviemore, (situated on the south east…