Advanced company searchLink opens in new window

CAIRNGORMS BUSINESS PARTNERSHIP LIMITED

Company number SC390658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2012 AR01 Annual return made up to 21 December 2011 no member list
12 Dec 2011 AP01 Appointment of Mr Michael John Dunthorne as a director
12 Dec 2011 AP01 Appointment of Mr Keith George Legge as a director
12 Dec 2011 AP01 Appointment of Mr Kevin Roach as a director
12 Dec 2011 AP01 Appointment of Mr Michael Stuart Drury as a director
12 Dec 2011 AP01 Appointment of Mr Stephen William St John Oliver as a director
12 Dec 2011 AP01 Appointment of Mr Simon Richard Jackson as a director
12 Dec 2011 AP01 Appointment of Mrs Gillian Laura Harris as a director
12 Dec 2011 TM01 Termination of appointment of Suzanne Dowden as a director
11 Apr 2011 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 11 April 2011
11 Apr 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
05 Apr 2011 TM01 Termination of appointment of Alan Rankin as a director
05 Apr 2011 AP01 Appointment of Mrs Deborah Louise Strang as a director
02 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2011 AP01 Appointment of Mr Alan Edward Rankin as a director
14 Feb 2011 AP01 Appointment of Rebecca Kate Reid as a director
14 Feb 2011 TM01 Termination of appointment of Pamela Leiper as a director
14 Feb 2011 AP01 Appointment of Suzanne Dowden as a director
14 Feb 2011 AP01 Appointment of Mr Duncan Robert Mackellar as a director
21 Dec 2010 NEWINC Incorporation