CAIRNGORM CANOEING & SAILING SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/06/2521 June 2025 Appointment of Mr Duncan Macpherson Cheyne Barton as a director on 2025-06-12

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Termination of appointment of Alistair Falconer Hart as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Mark Andrew Tate as a director on 2024-10-24

View Document

29/10/2429 October 2024 Termination of appointment of Andrew Freshwater as a director on 2024-10-25

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/06/244 June 2024 Termination of appointment of Angus Reid-Evans as a director on 2024-05-31

View Document

04/06/244 June 2024 Appointment of Mr Alistair Falconer Hart as a director on 2024-05-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

02/11/232 November 2023 Appointment of Mr Andrew Freshwater as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Mark Andrew Tate as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Duncan Freshwater as a director on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Termination of appointment of Faye Maria Macneil as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Jane Mary Campbell Morrison as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Thomas Adam Brown as a director on 2023-05-10

View Document

21/04/2321 April 2023 Termination of appointment of Duncan Freshwater as a director on 2023-04-19

View Document

06/03/236 March 2023 Statement of capital on 2023-01-07

View Document

03/03/233 March 2023 Registration of charge SC0469350024, created on 2023-02-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

17/02/2317 February 2023 Appointment of Mrs Faye Maria Macneil as a director on 2022-11-01

View Document

06/02/236 February 2023 Alterations to floating charge SC0469350023

View Document

03/02/233 February 2023 Registration of charge SC0469350023, created on 2023-01-20

View Document

31/01/2331 January 2023 Alterations to floating charge 15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Cessation of Jonathan Freshwater as a person with significant control on 2022-09-21

View Document

23/09/2223 September 2022 Notification of Sally Freshwater as a person with significant control on 2016-04-06

View Document

25/01/2225 January 2022 Director's details changed for Mr Thomas Adam Brown on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Jonathan Freshwater on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Jane Mary Campbell Morrison on 2022-01-25

View Document

12/11/2112 November 2021 Termination of appointment of Duncan Freshwater as a secretary on 2021-11-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Cancellation of shares. Statement of capital on 2021-06-02

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR THOMAS ADAM BROWN

View Document

27/11/2027 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 150189

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 160189

View Document

31/07/2031 July 2020 CESSATION OF SALLY FRESHWATER AS A PSC

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY SALLY FRESHWATER

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY FRESHWATER

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MR DUNCAN FRESHWATER

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED JANE MARY CAMPBELL MORRISON

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FRESHWATER

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FRESHWATER

View Document

03/02/203 February 2020 20/01/20 STATEMENT OF CAPITAL GBP 170189

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TATE

View Document

02/08/192 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JONATHAN FRESHWATER

View Document

29/03/1929 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 180189

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 14/01/19 STATEMENT OF CAPITAL GBP 190189

View Document

02/10/182 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 200189

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 210189

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRESHWATER

View Document

16/01/1816 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 156553

View Document

12/01/1812 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 240189

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JONATHAN FRESHWATER

View Document

08/09/178 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 166553

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRESHWATER

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR MARK ANDREW TATE

View Document

17/07/1717 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 176553

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/05/1719 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 186553

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

01/11/161 November 2016 29/07/16 STATEMENT OF CAPITAL GBP 196553

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/02/1619 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 25/06/15 STATEMENT OF CAPITAL GBP 206553

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE FRESHWATER

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR ANDREW FRESHWATER

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR DUNCAN FRESHWATER

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR JONATHAN FRESHWATER

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR ANGUS REID-EVANS

View Document

23/06/1423 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 216553

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 SECOND FILING WITH MUD 07/02/12 FOR FORM AR01

View Document

19/11/1219 November 2012 SECOND FILING WITH MUD 07/02/11 FOR FORM AR01

View Document

19/11/1219 November 2012 SECOND FILING WITH MUD 07/02/10 FOR FORM AR01

View Document

18/07/1218 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

18/07/1218 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

18/07/1218 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

18/07/1218 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

18/07/1218 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18

View Document

31/05/1231 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRESHWATER

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 20

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/03/113 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRESHWATER / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 NC INC ALREADY ADJUSTED 14/01/2008

View Document

20/01/0920 January 2009 GBP NC 17000/237000 14/01/09

View Document

20/01/0920 January 2009 SHARE AGREEMENT OTC

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/02/08; CHANGE OF MEMBERS; AMEND

View Document

29/02/0829 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DEC MORT/CHARGE *****

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

03/06/983 June 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

02/06/982 June 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 PARTIC OF MORT/CHARGE *****

View Document

14/11/9714 November 1997 PARTIC OF MORT/CHARGE *****

View Document

07/11/977 November 1997 PARTIC OF MORT/CHARGE *****

View Document

07/11/977 November 1997 PARTIC OF MORT/CHARGE *****

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/01/9531 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/12/938 December 1993 DEC MORT/CHARGE *****

View Document

25/11/9325 November 1993 £ IC 16981/16553 19/11/93 £ SR 428@1=428

View Document

25/11/9325 November 1993 APPROVAL OF AGREEMENT 19/11/93

View Document

22/11/9322 November 1993 DEC MORT/CHARGE *****

View Document

26/04/9326 April 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 NC INC ALREADY ADJUSTED 16/03/93

View Document

23/03/9323 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/93

View Document

29/07/9229 July 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 PARTIC OF MORT/CHARGE *****

View Document

11/02/9211 February 1992 PARTIC OF MORT/CHARGE 2475

View Document

10/01/9210 January 1992 PARTIC OF MORT/CHARGE 1177

View Document

23/04/9123 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 PARTIC OF MORT/CHARGE 8491

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 PARTIC OF MORT/CHARGE 4848

View Document

17/11/8817 November 1988 AUDITOR'S RESIGNATION

View Document

04/10/884 October 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

04/10/884 October 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 RETURN MADE UP TO 25/05/88; NO CHANGE OF MEMBERS

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 27/04/87; NO CHANGE OF MEMBERS

View Document

12/05/8612 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

03/10/693 October 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company