Background WavePink WaveYellow Wave

CANTRAYBRIDGE (SC149774)

CANTRAYBRIDGE (SC149774) is an active UK company. incorporated on 21 March 1994. with registered office in Inverness. The company operates in the Education sector, engaged in other education n.e.c.. CANTRAYBRIDGE has been registered for 32 years. Current directors include BEATON, Jasmine, HIRST, Ruth Margaret, NOBLE, Alastair Lockington, Dr and 4 others.

Company Number
SC149774
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 March 1994
Age
32 years
Address
No. 3 Cantray Square, Inverness, IV2 5PP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEATON, Jasmine, HIRST, Ruth Margaret, NOBLE, Alastair Lockington, Dr, TURNER, Jonathan, WATSON, Stephen Telfer, WESTACOTT, Sue Jane, WILLIAMSON, Amelia
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTRAYBRIDGE

CANTRAYBRIDGE is an active company incorporated on 21 March 1994 with the registered office located in Inverness. The company operates in the Education sector, specifically engaged in other education n.e.c.. CANTRAYBRIDGE was registered 32 years ago.(SIC: 85590)

Status

active

Active since 32 years ago

Company No

SC149774

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 21 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

No. 3 Cantray Square Croy Inverness, IV2 5PP,

Previous Addresses

Clava House Cradlehall Business Park Inverness IV2 5GH
From: 21 March 1994To: 30 August 2017
Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Left
Mar 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 19
Director Left
May 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Aug 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BEATON, Jasmine

Active
Croy, InvernessIV2 5PP
Born June 1996
Director
Appointed 21 Sept 2023

HIRST, Ruth Margaret

Active
Croy, InvernessIV2 5PP
Born December 1961
Director
Appointed 04 Mar 2020

NOBLE, Alastair Lockington, Dr

Active
Delnieswood, NairnIV12 5PN
Born June 1945
Director
Appointed 21 Mar 1994

TURNER, Jonathan

Active
Croy, InvernessIV2 5PP
Born February 1965
Director
Appointed 04 Oct 2016

WATSON, Stephen Telfer

Active
Croy, InvernessIV2 5PP
Born February 1957
Director
Appointed 14 Jul 2016

WESTACOTT, Sue Jane

Active
Croy, InvernessIV2 5PP
Born September 1960
Director
Appointed 08 Sept 2021

WILLIAMSON, Amelia

Active
Croy, InvernessIV2 5PP
Born October 1976
Director
Appointed 16 Jun 2022

ALASTAIR LOCKINGTON NOBLE

Resigned
Delnies Wood, NairnIV12 5DN
Corporate secretary
Appointed 20 Apr 2007
Resigned 01 Apr 2010

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 01 Apr 2010
Resigned 27 Feb 2024

R & R URQUHART

Resigned
20 High Street, NairnIV12 4AX
Corporate secretary
Appointed 21 Mar 1994
Resigned 20 Apr 2007

BEATON, Lorna

Resigned
Ness Road, FortroseIV10 8SD
Born November 1951
Director
Appointed 23 Jan 2009
Resigned 01 Aug 2012

BRADSTOCK, Anne Murray

Resigned
Whitefold, NairnIV12 5UT
Born January 1929
Director
Appointed 21 Mar 1994
Resigned 14 Mar 1996

BRADSTOCK, Michael Hilary George

Resigned
Whitefold, NairnIV12 5UT
Born February 1922
Director
Appointed 21 Mar 1994
Resigned 14 Mar 1996

CAITHNESS, John William

Resigned
Blervie Castle Farmhouse, ForresIV36 2RH
Born December 1942
Director
Appointed 19 Oct 2006
Resigned 25 May 2016

CAMPBELL, Jane Elizabeth

Resigned
Synergie Building, InvernessIV2 6AA
Born April 1966
Director
Appointed 18 Dec 2013
Resigned 03 Apr 2018

COCHRANE, Edward Murray

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born May 1953
Director
Appointed 07 Jul 2011
Resigned 22 Jan 2014

DAVIES, Graham, Colonel

Resigned
3 The Stables Knockhomie, ForresIV36 0SG
Born September 1926
Director
Appointed 12 Sept 1996
Resigned 27 Nov 1997

DUNLOP, Andrew John

Resigned
3 Ballark Place, NairnIV12 4DF
Born September 1950
Director
Appointed 23 Jan 2009
Resigned 16 Mar 2017

EDWARDS, Gareth Thomas

Resigned
Croy, InvernessIV2 5PP
Born November 1977
Director
Appointed 08 Sept 2021
Resigned 01 Apr 2025

ELLEN, Sharon

Resigned
Etive House, InvernessIV2 3BW
Born June 1968
Director
Appointed 18 Dec 2013
Resigned 08 Sept 2021

ELLIOT, Carol Vanessa

Resigned
Carn Mor, DingwallIV7 8NA
Born August 1963
Director
Appointed 18 Dec 2013
Resigned 07 Mar 2019

GEDDES, William George Harper

Resigned
Cawdor, NairnIV12 5SF
Born October 1961
Director
Appointed 17 Jan 2002
Resigned 05 Apr 2011

HAYWARD, Gillian Linda Campbell

Resigned
Ardgilzean House, ElginIV30 8XT
Born December 1946
Director
Appointed 12 Feb 2002
Resigned 04 Apr 2011

IRONSIDE, Kathleen

Resigned
Oranmore, North BerwickEH39 4LZ
Born January 1934
Director
Appointed 21 Mar 1994
Resigned 01 Feb 2002

JACK, Malcolm Lyall

Resigned
Lismore Tower Brae, InvernessIV1 2BW
Born February 1941
Director
Appointed 21 Feb 1998
Resigned 01 Feb 2002

JACKSON, Paul

Resigned
The School House, Grantown-0n-SpeyPH26 3PU
Born May 1939
Director
Appointed 21 Mar 1994
Resigned 01 Feb 2002

KHAN, Raymond

Resigned
BunchrewIV3 8RH
Born May 1956
Director
Appointed 23 Jan 2009
Resigned 04 Apr 2011

LEAN, William

Resigned
Mains Of Kilravock, Inverness
Born April 1972
Director
Appointed 14 Jun 2018
Resigned 17 Mar 2023

MACKENZIE, Jeremy John George, General Sir

Resigned
Governors Apartment, LondonSW3 4SL
Born February 1941
Director
Appointed 13 May 1994
Resigned 21 Mar 2002

MACKINTOSH, Irene

Resigned
Dornoch Road, Bonar BridgeIV24 3EB
Born June 1972
Director
Appointed 14 Jun 2018
Resigned 02 Oct 2019

MACKINTOSH WALKER, Elizabeth

Resigned
Geddes House, NairnIV12 5QY
Born January 1944
Director
Appointed 14 May 1994
Resigned 01 Mar 2002

MAIR, Campbell

Resigned
Old Bar View, NairnIV12 5BY
Born March 1965
Director
Appointed 17 Jan 2002
Resigned 25 May 2016

MCGREGOR, Alastair Douglas Murray

Resigned
Mill Of Cantray, NairnIV12 5XT
Born March 1937
Director
Appointed 21 Mar 1994
Resigned 14 Nov 2008

MCGREGOR, Joanna Mary Helen

Resigned
Mill Of Cantray, NairnIV12 5XT
Born October 1945
Director
Appointed 21 Mar 1994
Resigned 14 Nov 2008

MCIVOR, Jean Wanliss

Resigned
6 Fairfield Road, InvernessIV3 5QA
Born December 1954
Director
Appointed 17 Jan 2002
Resigned 31 Dec 2002
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2024
CC04CC04
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Move Registers To Sail Company
18 April 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Sail Address Company
18 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Memorandum Articles
8 November 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
19 June 2009
287Change of Registered Office
Legacy
30 April 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
287Change of Registered Office
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
1 July 2005
410(Scot)410(Scot)
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
224224
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
27 April 1994
288288
Incorporation Company
21 March 1994
NEWINCIncorporation