About

Registered Number: SC319103
Date of Incorporation: 21/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 5 months ago)
Registered Address: CLAIRE BRUCE, Brooks House, Glen Tanar, Aboyne, Aberdeenshire, AB34 5EU,

 

Having been setup in 2007, Deeside & the Cairngorms Ltd has its registered office in Aboyne in Aberdeenshire. There are 13 directors listed as Leahy, Sarah Elizabeth, Leahy, Sarah Elizabeth, Carnie, John, Johnston Carmichael Accountants, Lovie, Malcolm John, Milne, Rebecca Ngaere, Adamson, Stewart Ranald, Bodzioch, Ingeborg, Cox, Andrew John, Marsden, Garry Keith, Milne, Rebecca Ngaere, Mueller, Che, Reid, Kenneth Forbes, Managing Director for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAHY, Sarah Elizabeth 20 June 2014 - 1
ADAMSON, Stewart Ranald 05 February 2008 16 January 2013 1
BODZIOCH, Ingeborg 10 July 2013 15 January 2016 1
COX, Andrew John 21 March 2007 27 January 2012 1
MARSDEN, Garry Keith 21 March 2007 16 January 2013 1
MILNE, Rebecca Ngaere 27 January 2012 04 September 2013 1
MUELLER, Che 27 January 2012 16 January 2013 1
REID, Kenneth Forbes, Managing Director 10 July 2013 15 January 2014 1
Secretary Name Appointed Resigned Total Appointments
LEAHY, Sarah Elizabeth 31 August 2016 - 1
CARNIE, John 21 January 2009 26 November 2012 1
JOHNSTON CARMICHAEL ACCOUNTANTS 25 April 2008 21 January 2009 1
LOVIE, Malcolm John 16 January 2013 22 April 2013 1
MILNE, Rebecca Ngaere 25 October 2013 31 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 13 July 2018
AA - Annual Accounts 30 April 2018
PSC07 - N/A 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 March 2017
AD01 - Change of registered office address 02 September 2016
AP03 - Appointment of secretary 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 03 January 2014
AP03 - Appointment of secretary 10 December 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
AR01 - Annual Return 25 March 2013
AP03 - Appointment of secretary 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
CH03 - Change of particulars for secretary 14 December 2012
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AD01 - Change of registered office address 25 July 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
CH01 - Change of particulars for director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
RESOLUTIONS - N/A 05 February 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 01 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.