Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAIRNGORM MOUNTAIN TRUST LTD.
Company Information for

CAIRNGORM MOUNTAIN TRUST LTD.

C/O SWARBRICK LAW UNIT 18/5, SPEY VALLEY BUSINESS PARK, DALFABER INDUSTRIAL ESTATE, AVIEMORE, PH22 1ST,
Company Registration Number
SC032229
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cairngorm Mountain Trust Ltd.
CAIRNGORM MOUNTAIN TRUST LTD. was founded on 1957-04-29 and has its registered office in Aviemore. The organisation's status is listed as "Active". Cairngorm Mountain Trust Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAIRNGORM MOUNTAIN TRUST LTD.
 
Legal Registered Office
C/O SWARBRICK LAW UNIT 18/5, SPEY VALLEY BUSINESS PARK
DALFABER INDUSTRIAL ESTATE
AVIEMORE
PH22 1ST
Other companies in PH22
 
Filing Information
Company Number SC032229
Company ID Number SC032229
Date formed 1957-04-29
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:55:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAIRNGORM MOUNTAIN TRUST LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAIRNGORM MOUNTAIN TRUST LTD.

Current Directors
Officer Role Date Appointed
PETER WILLIAM SCOTT BRUCE
Company Secretary 2017-06-18
PETER WILLIAM SCOTT BRUCE
Director 2004-03-27
JAMES PATRICK GRANT
Director 2017-08-27
LESLEY MCKENNA
Director 2017-08-22
LORNA CHRISTINE ALLAN STODDART
Director 2017-05-18
DUNCAN JAMES SWARBRICK
Director 2018-05-20
KEITH CHARLES TAYLOR
Director 2018-05-20
JAMES DAVID ALEXANDER WILLIAMSON
Director 1999-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN GRAHAM BLYTH
Director 2004-03-27 2017-08-27
KIM MACKINTOSH BEATTIE
Company Secretary 2004-03-27 2014-06-19
ROBERT FRASER CLYDE
Director 1999-08-08 2005-01-16
ALEXANDER WHYTE CAIRD
Company Secretary 1994-02-26 2004-03-27
IAN HUNTER DUNLOP
Director 1999-08-08 2004-03-27
DAVID ALEXANDER BALGONIE
Director 1999-08-08 2001-02-03
ALEXANDER WHYTE CAIRD
Director 1991-07-14 1999-09-01
DAVID ALEXANDER BALGONIE
Director 1999-08-08 1999-08-08
MARK JOHN GRAHAM BLYTH
Director 1991-07-31 1999-08-08
HENRY DICKSON PARK BROWN
Director 1997-09-20 1999-08-08
WILLIAM COLIN BROWN
Director 1991-07-14 1999-08-08
ROBERT FRASER CLYDE
Director 1991-07-14 1999-08-08
JAMES WILLIS CURRIE
Director 1991-07-14 1999-08-08
ERIC IAN CUTHBERTSON
Director 1991-07-14 1999-08-08
DUNCAN MARTIN DUNBAR-NASMITH
Director 1991-07-14 1999-08-08
IAN HUNTER DUNLOP
Director 1991-07-19 1999-08-08
GLENN FERRIER
Director 1991-07-18 1999-08-08
WALTER DAVIDSON EDGAR
Director 1991-07-15 1999-06-25
ALAN GEORGE BURNETT
Director 1991-07-14 1999-05-10
ALEXANDER JOHN BURNS
Director 1991-07-14 1998-04-05
DAVID ARTHUR DUNBAR-NASMITH
Director 1991-07-14 1997-09-15
ROBERT MELROSE CLYDE
Director 1991-07-14 1996-07-14
DAVID JOHN CAMERON
Director 1991-07-12 1995-07-31
HENRY DICKSON PARK BROWN
Company Secretary 1991-07-14 1994-02-26
PETER DAVID AIKEN
Director 1991-07-14 1993-05-21
HAZEL LIDDIARD BAIN
Director 1991-07-14 1992-12-20
RONALD DUNCAN CRAMOND
Director 1991-07-14 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PATRICK GRANT FOREST COTTAGE LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
JAMES PATRICK GRANT INVERDRUIE ROPES COURSE LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
LESLEY MCKENNA SKYLE LTD. Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-03-29
LORNA CHRISTINE ALLAN STODDART THE ROYAL SCOTTISH GEOGRAPHICAL SOCIETY Director 2017-03-14 CURRENT 2009-06-19 Active
DUNCAN JAMES SWARBRICK AVIEMORE AND GLENMORE COMMUNITY TRUST Director 2017-10-13 CURRENT 2017-10-13 Active
DUNCAN JAMES SWARBRICK SWARBRICK LAW LTD Director 2015-04-24 CURRENT 2015-04-24 Active
DUNCAN JAMES SWARBRICK AVIEMORE SPORTS CENTRE Director 2009-05-11 CURRENT 2009-01-27 Active - Proposal to Strike off
KEITH CHARLES TAYLOR CAIRNGORMS BUSINESS PARTNERSHIP LIMITED Director 2013-10-24 CURRENT 2010-12-21 Active
JAMES DAVID ALEXANDER WILLIAMSON BALCRAGGAN FARMING CO LIMITED Director 1995-10-13 CURRENT 1995-10-13 Liquidation
JAMES DAVID ALEXANDER WILLIAMSON BADENOCH LAND MANAGEMENT LIMITED Director 1989-06-26 CURRENT 1976-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-03CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-25CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-11-22AP03Appointment of Mr Duncan James Swarbrick as company secretary on 2021-11-22
2021-11-22TM02Termination of appointment of Peter William Scott Bruce on 2021-11-22
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Lag an Ath Carr Road Carrbridge PH23 3AE Scotland
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM SCOTT BRUCE
2018-12-18PSC08Notification of a person with significant control statement
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-05-26AP01DIRECTOR APPOINTED MR KEITH CHARLES TAYLOR
2018-05-26AP01DIRECTOR APPOINTED MR DUNCAN JAMES SWARBRICK
2018-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY HINDS JARDINE
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AP01DIRECTOR APPOINTED MS LESLEY MCKENNA
2017-09-25PSC07CESSATION OF ALAN MURRAY STEWART AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05AP01DIRECTOR APPOINTED MR JAMES PATRICK GRANT
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLYTH
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Lower Tullochgrue Cottage Rothiemurchus Aviemore Inverness Shire PH22 1QT
2017-07-21AP01DIRECTOR APPOINTED MRS LORNA CHRISTINE ALLAN STODDART
2017-07-21AP03Appointment of Mr Peter William Scott Bruce as company secretary on 2017-06-18
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD WESTMACOTT
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10AR0114/07/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Michael Richard Westmacott on 2014-09-01
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-11AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 7 COYLUM ROAD AVIEMORE INVERNESS-SHIRE PH22 1QG
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY KIM BEATTIE
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE JOHNSTON
2014-02-13AA30/04/13 TOTAL EXEMPTION FULL
2013-07-21AR0114/07/13 NO MEMBER LIST
2013-01-28AA30/04/12 TOTAL EXEMPTION FULL
2012-07-26AR0114/07/12 NO MEMBER LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SCOTT BRUCE / 26/07/2012
2012-02-07AA30/04/11 TOTAL EXEMPTION FULL
2011-07-29AR0114/07/11 NO MEMBER LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION FULL
2010-08-05AR0114/07/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK BLYTH / 14/07/2010
2010-04-07AA30/04/09 TOTAL EXEMPTION FULL
2009-08-05363aANNUAL RETURN MADE UP TO 14/07/09
2009-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-08363aANNUAL RETURN MADE UP TO 14/07/08
2008-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-13363aANNUAL RETURN MADE UP TO 14/07/07
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-07-26363aANNUAL RETURN MADE UP TO 14/07/06
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-12-01288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27363sANNUAL RETURN MADE UP TO 14/07/05
2005-06-03AUDAUDITOR'S RESIGNATION
2005-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sANNUAL RETURN MADE UP TO 14/07/04
2004-04-21288bDIRECTOR RESIGNED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: THE OLD STEADING, MHOR COTTAGE, TULLOCH MOOR, NETHY BRIDGE INVERNESS SHIRE PH25 3EF
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-04-01288aNEW SECRETARY APPOINTED
2004-04-01288bSECRETARY RESIGNED
2003-08-12363sANNUAL RETURN MADE UP TO 14/07/03
2003-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-02-05AUDAUDITOR'S RESIGNATION
2002-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-19363sANNUAL RETURN MADE UP TO 14/07/02
2002-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-25363sANNUAL RETURN MADE UP TO 14/07/01
2001-03-29288bDIRECTOR RESIGNED
2001-03-29288bDIRECTOR RESIGNED
2001-03-01CERTNMCOMPANY NAME CHANGED CAIRNGORM RECREATION TRUST LIMIT ED CERTIFICATE ISSUED ON 01/03/01
2001-01-31AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-08-02363sANNUAL RETURN MADE UP TO 14/07/00
2000-02-16AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-10-14288aNEW DIRECTOR APPOINTED
1999-09-21288bDIRECTOR RESIGNED
1999-09-01288aNEW DIRECTOR APPOINTED
1999-09-01288aNEW DIRECTOR APPOINTED
1999-09-01SRES01ALTER MEM AND ARTS 25/08/99
1999-08-24363sANNUAL RETURN MADE UP TO 14/07/99
1999-08-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAIRNGORM MOUNTAIN TRUST LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAIRNGORM MOUNTAIN TRUST LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAIRNGORM MOUNTAIN TRUST LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2018-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAIRNGORM MOUNTAIN TRUST LTD.

Intangible Assets
Patents
We have not found any records of CAIRNGORM MOUNTAIN TRUST LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CAIRNGORM MOUNTAIN TRUST LTD.
Trademarks
We have not found any records of CAIRNGORM MOUNTAIN TRUST LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAIRNGORM MOUNTAIN TRUST LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as CAIRNGORM MOUNTAIN TRUST LTD. are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where CAIRNGORM MOUNTAIN TRUST LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAIRNGORM MOUNTAIN TRUST LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAIRNGORM MOUNTAIN TRUST LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.