CAIRNGORMS BUSINESS PARTNERSHIP LIMITED
AVIEMORE

Hellopages » Highland » Highland » PH22 1QH
Company number SC390658
Status Active
Incorporation Date 21 December 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address INVERDRUIE HOUSE, CAIRNGORMS NATIONAL PARK, AVIEMORE, INVERNESS-SHIRE, PH22 1QH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Appointment of Ms Jessie Stuart Atkinson as a director on 11 November 2016; Appointment of Mrs Catherine Wright as a director on 2 November 2016. The most likely internet sites of CAIRNGORMS BUSINESS PARTNERSHIP LIMITED are www.cairngormsbusinesspartnership.co.uk, and www.cairngorms-business-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Carrbridge Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairngorms Business Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC390658. Cairngorms Business Partnership Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of Cairngorms Business Partnership Limited is Inverdruie House Cairngorms National Park Aviemore Inverness Shire Ph22 1qh. . ATKINSON, Jessie Stuart is a Director of the company. COLQUHOUN, Alasdair James Lewis is a Director of the company. FAIRCLIFF, Samantha Jane is a Director of the company. FRASER, David John is a Director of the company. GRANT, Philippa is a Director of the company. MCDONOUGH, John Harvey is a Director of the company. MCNICOL, Angus is a Director of the company. MORGAN, Nicholas is a Director of the company. OLIVER, Stephen William St John is a Director of the company. PATERSON, Margo is a Director of the company. STRANG, Deborah Louise is a Director of the company. TAYLOR, Keith is a Director of the company. THORBURN, Ben is a Director of the company. WOOLLER, Sharon Vivienne is a Director of the company. WRIGHT, Catherine is a Director of the company. Director BLACKETT, Simon has been resigned. Director DOWDEN, Suzanne has been resigned. Director DRURY, Michael Stuart has been resigned. Director DUKES, Michael James has been resigned. Director DUNTHORNE, Michael John has been resigned. Director HARRIS, Gillian Laura has been resigned. Director JACKSON, Simon Richard has been resigned. Director LEGGE, Keith George has been resigned. Director LEIPER, Pamela Summers has been resigned. Director LEITH, Claudia has been resigned. Director MACKELLAR, Duncan Robert has been resigned. Director NORTON, Valerie Christine has been resigned. Director RANKIN, Alan Edward has been resigned. Director REID, Rebecca Kate has been resigned. Director ROACH, Kevin has been resigned. Director WAYNE-WILLS, Christopher has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
ATKINSON, Jessie Stuart
Appointed Date: 11 November 2016
57 years old

Director
COLQUHOUN, Alasdair James Lewis
Appointed Date: 04 November 2015
77 years old

Director
FAIRCLIFF, Samantha Jane
Appointed Date: 24 October 2013
62 years old

Director
FRASER, David John
Appointed Date: 23 January 2014
77 years old

Director
GRANT, Philippa
Appointed Date: 25 October 2011
76 years old

Director
MCDONOUGH, John Harvey
Appointed Date: 05 November 2014
69 years old

Director
MCNICOL, Angus
Appointed Date: 05 November 2014
54 years old

Director
MORGAN, Nicholas
Appointed Date: 05 November 2014
65 years old

Director
OLIVER, Stephen William St John
Appointed Date: 25 October 2011
74 years old

Director
PATERSON, Margo
Appointed Date: 24 October 2013
57 years old

Director
STRANG, Deborah Louise
Appointed Date: 28 March 2011
60 years old

Director
TAYLOR, Keith
Appointed Date: 24 October 2013
66 years old

Director
THORBURN, Ben
Appointed Date: 23 January 2014
46 years old

Director
WOOLLER, Sharon Vivienne
Appointed Date: 04 November 2015
64 years old

Director
WRIGHT, Catherine
Appointed Date: 02 November 2016
45 years old

Resigned Directors

Director
BLACKETT, Simon
Resigned: 05 November 2014
Appointed Date: 24 October 2013
71 years old

Director
DOWDEN, Suzanne
Resigned: 25 October 2011
Appointed Date: 13 January 2011
67 years old

Director
DRURY, Michael Stuart
Resigned: 17 July 2012
Appointed Date: 25 October 2011
77 years old

Director
DUKES, Michael James
Resigned: 26 August 2015
Appointed Date: 25 April 2013
59 years old

Director
DUNTHORNE, Michael John
Resigned: 07 January 2016
Appointed Date: 25 October 2011
54 years old

Director
HARRIS, Gillian Laura
Resigned: 17 July 2012
Appointed Date: 25 October 2011
73 years old

Director
JACKSON, Simon Richard
Resigned: 24 October 2013
Appointed Date: 25 October 2011
54 years old

Director
LEGGE, Keith George
Resigned: 24 October 2013
Appointed Date: 25 October 2011
71 years old

Director
LEIPER, Pamela Summers
Resigned: 13 January 2011
Appointed Date: 21 December 2010
63 years old

Director
LEITH, Claudia
Resigned: 22 January 2015
Appointed Date: 29 January 2013
60 years old

Director
MACKELLAR, Duncan Robert
Resigned: 05 November 2014
Appointed Date: 13 January 2011
72 years old

Director
NORTON, Valerie Christine
Resigned: 06 February 2014
Appointed Date: 23 December 2011
83 years old

Director
RANKIN, Alan Edward
Resigned: 28 March 2011
Appointed Date: 13 January 2011
68 years old

Director
REID, Rebecca Kate
Resigned: 24 October 2013
Appointed Date: 13 January 2011
58 years old

Director
ROACH, Kevin
Resigned: 04 November 2015
Appointed Date: 25 October 2011
70 years old

Director
WAYNE-WILLS, Christopher
Resigned: 24 April 2014
Appointed Date: 24 October 2013
51 years old

Persons With Significant Control

Mr Stephen William St-John Oliver
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

CAIRNGORMS BUSINESS PARTNERSHIP LIMITED Events

05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
14 Nov 2016
Appointment of Ms Jessie Stuart Atkinson as a director on 11 November 2016
03 Nov 2016
Appointment of Mrs Catherine Wright as a director on 2 November 2016
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 21 December 2015 no member list
...
... and 59 more events
14 Feb 2011
Appointment of Rebecca Kate Reid as a director
14 Feb 2011
Termination of appointment of Pamela Leiper as a director
14 Feb 2011
Appointment of Suzanne Dowden as a director
14 Feb 2011
Appointment of Mr Duncan Robert Mackellar as a director
21 Dec 2010
Incorporation