THE CAIRNGORM BREWERY CO. LTD.
AVIEMORE

Hellopages » Highland » Highland » PH22 1ST

Company number SC199932
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address 12 DALFABER INDUSTRIAL ESTATE, DALFABER DRIVE, AVIEMORE, INVERNESS-SHIRE, PH22 1ST
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Merlin Sandbach as a director on 28 February 2017; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE CAIRNGORM BREWERY CO. LTD. are www.thecairngormbreweryco.co.uk, and www.the-cairngorm-brewery-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Carrbridge Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cairngorm Brewery Co Ltd is a Private Limited Company. The company registration number is SC199932. The Cairngorm Brewery Co Ltd has been working since 16 September 1999. The present status of the company is Active. The registered address of The Cairngorm Brewery Co Ltd is 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness Shire Ph22 1st. . FAIRCLIFF, Samantha Jane is a Director of the company. RILEY, Martin John is a Director of the company. SANDBACH, Merlin is a Director of the company. WHITTLE, Colin Douglas Richardson is a Director of the company. Secretary MCLEAN, Margaret Elaine has been resigned. Secretary TYLER, Elizabeth Martha has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FAIRCLIFF, Samantha Jane has been resigned. Director RODERICK, Guy Allen has been resigned. Director TOMLINSON, Damon Sean has been resigned. Director WALKER, Robert Ross has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of beer".


Current Directors

Director
FAIRCLIFF, Samantha Jane
Appointed Date: 27 September 2007
61 years old

Director
RILEY, Martin John
Appointed Date: 01 August 2001
73 years old

Director
SANDBACH, Merlin
Appointed Date: 28 February 2017
55 years old

Director
WHITTLE, Colin Douglas Richardson
Appointed Date: 01 August 2003
78 years old

Resigned Directors

Secretary
MCLEAN, Margaret Elaine
Resigned: 30 March 2015
Appointed Date: 04 November 2014

Secretary
TYLER, Elizabeth Martha
Resigned: 04 November 2014
Appointed Date: 01 July 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Director
FAIRCLIFF, Samantha Jane
Resigned: 20 April 2007
Appointed Date: 01 July 2001
61 years old

Director
RODERICK, Guy Allen
Resigned: 27 September 2007
Appointed Date: 30 September 2003
85 years old

Director
TOMLINSON, Damon Sean
Resigned: 30 April 2014
Appointed Date: 10 June 2008
67 years old

Director
WALKER, Robert Ross
Resigned: 31 July 2007
Appointed Date: 01 July 2004
53 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Martin John Riley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Laidlaw International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE CAIRNGORM BREWERY CO. LTD. Events

03 Mar 2017
Appointment of Mr Merlin Sandbach as a director on 28 February 2017
28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 742,350

12 Oct 2015
Termination of appointment of Margaret Elaine Mclean as a secretary on 30 March 2015
...
... and 62 more events
17 Jul 2001
New director appointed
17 Jul 2001
New secretary appointed
16 Sep 1999
Director resigned
16 Sep 1999
Secretary resigned
16 Sep 1999
Incorporation

THE CAIRNGORM BREWERY CO. LTD. Charges

24 August 2015
Charge code SC19 9932 0003
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains floating charge…
28 October 2011
Standard security
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 12 dalfaber industrial estate aviemore INV11062 and…
11 April 2002
Bond & floating charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…