Background WavePink WaveYellow Wave

THE CAIRNGORMS CAMPAIGN (SC179159)

THE CAIRNGORMS CAMPAIGN (SC179159) is an active UK company. incorporated on 26 September 1997. with registered office in Boat Of Garten. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CAIRNGORMS CAMPAIGN has been registered for 28 years. Current directors include AMBROSE, John Maurice Timothy, BULLOCH, Gordon, CHARMAN, Keith and 4 others.

Company Number
SC179159
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 1997
Age
28 years
Address
Letterbea, Boat Of Garten, PH24 3BD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AMBROSE, John Maurice Timothy, BULLOCH, Gordon, CHARMAN, Keith, DUNN, Claire Elizabeth, GEDDES, Helen Ouida, JONES, Augustine Mark, Dr, JONES, Tessa Prudence
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAIRNGORMS CAMPAIGN

THE CAIRNGORMS CAMPAIGN is an active company incorporated on 26 September 1997 with the registered office located in Boat Of Garten. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CAIRNGORMS CAMPAIGN was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

SC179159

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

Age

28 Years

Incorporated 26 September 1997

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 19 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Letterbea Drumuillie Road Boat Of Garten, PH24 3BD,

Previous Addresses

The Firs Khantore Crathie Ballater Aberdeenshire AB35 5TJ
From: 30 November 2015To: 16 December 2020
Brig O Lead Forbes Alford AB33 8PD
From: 26 September 1997To: 30 November 2015
Timeline

26 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AMBROSE, John Maurice Timothy

Active
8 Cleveden Road, GlasgowG12 0NT
Born February 1954
Director
Appointed 04 Feb 2006

BULLOCH, Gordon

Active
Seafield Avenue, Grantown-On-SpeyPH26 3JF
Born August 1950
Director
Appointed 16 Dec 2020

CHARMAN, Keith

Active
Soames Lane, AlresfordSO24 0ER
Born April 1950
Director
Appointed 16 Dec 2020

DUNN, Claire Elizabeth

Active
Lower Dell Cottage, Nethy BridgePH25 3DJ
Born September 1986
Director
Appointed 16 Dec 2020

GEDDES, Helen Ouida

Active
Letterbea Drumuillie Road, Boat Of GartenPH24 3BD
Born January 1956
Director
Appointed 04 Feb 2006

JONES, Augustine Mark, Dr

Active
Fiodhag, Nethy BridgePH25 3DJ
Born November 1952
Director
Appointed 25 Nov 2000

JONES, Tessa Prudence

Active
Nethy BridgePH25 3DJ
Born January 1953
Director
Appointed 15 Oct 2011

SHIRREFFS, Richard Cameron

Resigned
18 Bon Accord Square, AberdeenAB11 6DJ
Secretary
Appointed 26 Sept 1997
Resigned 12 Aug 2014

ALLAN, Patricia Frances

Resigned
Neilston Road, GlasgowG78 4AG
Born January 1955
Director
Appointed 16 Dec 2020
Resigned 11 Dec 2022

ANDERSON, Jennifer Mary

Resigned
30 Pitcullen Terrace, PerthPH2 7EQ
Born October 1957
Director
Appointed 09 Oct 1997
Resigned 12 Sept 1998

ASHDOWN, Martin Gilbert

Resigned
Khantore, BallaterAB35 5TJ
Born October 1954
Director
Appointed 16 Nov 2013
Resigned 05 Dec 2021

BALHARRY, Richard

Resigned
Loch-Na-Leoba, NewtonmorePH20 1EB
Born September 1937
Director
Appointed 12 Sept 1998
Resigned 04 Feb 2006

BENN, Stuart

Resigned
19 Culloden Court, CullodenIV1 2DX
Born July 1960
Director
Appointed 09 Oct 1997
Resigned 19 Nov 2006

BOYLE, Marion

Resigned
40 Southfield Avenue, PaisleyPA2 8BX
Born March 1948
Director
Appointed 09 Oct 1997
Resigned 04 Feb 2006

BREADEN, Glen Sutton

Resigned
Somerled Square, PortreeIV51 9EH
Born May 1944
Director
Appointed 31 Oct 2009
Resigned 20 Nov 2010

CONROY, James William Hendry

Resigned
10 Old Mart Road, TorphinsAB31 4JG
Born October 1943
Director
Appointed 09 Oct 1997
Resigned 10 Apr 2009

FOSTER, John

Resigned
Birchover Ferntower Road, CrieffPH7 3DH
Born August 1920
Director
Appointed 09 Oct 1997
Resigned 19 Nov 2006

HOLDEN, Peter

Resigned
Stable Flat, Mar Lodge, BallaterAB35 5YJ
Born June 1952
Director
Appointed 26 Sept 1997
Resigned 24 Sept 2007

ISLES, Terence Edward, Dr

Resigned
Gardenhurst, NewbiggingDD5 3RH
Born January 1936
Director
Appointed 31 Oct 2009
Resigned 20 Nov 2010

LAWSON, Ian Redgrave

Resigned
Easter Califer, ForresIV36 0RN
Born April 1928
Director
Appointed 26 Sept 1997
Resigned 14 Nov 2015

MACLEAN, William David

Resigned
20 Lumsden Way, BelmedieAB23 8TS
Born December 1952
Director
Appointed 09 Oct 1997
Resigned 17 Nov 2001

MATHERS, Martin

Resigned
23 Carpenter Street, PerthPH1 5LZ
Born August 1954
Director
Appointed 09 Oct 1997
Resigned 16 Oct 2000

MATTHEWS, Susan Helen

Resigned
Khantore, BallaterAB35 5TJ
Born April 1956
Director
Appointed 16 Nov 2013
Resigned 05 Dec 2021

MILLER, Keith Francis

Resigned
Keeper's Cottage, NewtonmorePH20 1BT
Born June 1957
Director
Appointed 04 Feb 2006
Resigned 21 Jun 2011

MORRIS, David

Resigned
2 Bishop Terrace, KinrossKY13 7JW
Born July 1946
Director
Appointed 09 Oct 1997
Resigned 12 Sept 1998

NICOLL, Melanie Jane

Resigned
Cranstackle, DunkeldPH8 0BJ
Born February 1968
Director
Appointed 12 Sept 1998
Resigned 18 Apr 2000

O'DONOVAN, Patricia Jane

Resigned
Lochgarthside, InvernessIV2 6YP
Born June 1949
Director
Appointed 15 Oct 2011
Resigned 16 Nov 2013

OWEN, Roger Peter, Dr

Resigned
Nether Findlayston, StonehavenAB39 3SU
Born June 1950
Director
Appointed 24 Sept 1998
Resigned 04 Feb 2006

QUICK, Hilary Anne

Resigned
Insh, KingussiePH21 1NU
Born February 1955
Director
Appointed 10 Dec 2008
Resigned 01 Oct 2009

ROBERTSON, Iain Aitken, Dr

Resigned
Broomfield, 28 Fairies Road, PerthPH1 1LZ
Born August 1935
Director
Appointed 25 Nov 2000
Resigned 27 Oct 2012

ROBERTSON-BLACK, Magdalena

Resigned
Stormont Road, PerthPH2 6PJ
Born June 1941
Director
Appointed 31 Oct 2009
Resigned 14 Nov 2015

ROBINSON, Juliet Pamela

Resigned
Bank Cottage, AvochIV9 8QL
Born June 1968
Director
Appointed 09 Oct 1997
Resigned 12 Sept 1998

SHIACH, Donald Lawrie

Resigned
Lean-Na-Creige, InvernessIV3 8RL
Born September 1953
Director
Appointed 09 Oct 1997
Resigned 18 Sept 1999

THOMPSON, Andrew Chadwick

Resigned
Belvue, PerthPH2 0RT
Born June 1953
Director
Appointed 23 Sept 2007
Resigned 20 Nov 2010

TURNBULL, Roy Graeme

Resigned
Torniscar, Nethy BridgePH25 3ED
Born June 1946
Director
Appointed 20 Sept 2008
Resigned 14 Nov 2015
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2010
AR01AR01
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Resolution
12 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Auditors Resignation Company
26 March 1999
AUDAUD
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Incorporation Company
26 September 1997
NEWINCIncorporation