Background WavePink WaveYellow Wave

CAIRNGORMS CHAMBER OF COMMERCE LTD. (SC187466)

CAIRNGORMS CHAMBER OF COMMERCE LTD. (SC187466) is an active UK company. incorporated on 8 July 1998. with registered office in Aviemore. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CAIRNGORMS CHAMBER OF COMMERCE LTD. has been registered for 27 years. Current directors include JOHNSON, Steven Michael.

Company Number
SC187466
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 1998
Age
27 years
Address
Inverdruie House, Aviemore, PH22 1QH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
JOHNSON, Steven Michael
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNGORMS CHAMBER OF COMMERCE LTD.

CAIRNGORMS CHAMBER OF COMMERCE LTD. is an active company incorporated on 8 July 1998 with the registered office located in Aviemore. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CAIRNGORMS CHAMBER OF COMMERCE LTD. was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

SC187466

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

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

AVIEMORE CHAMBER OF COMMERCE
From: 8 July 1998To: 26 August 1999
Contact
Address

Inverdruie House Inverdruie Aviemore, PH22 1QH,

Timeline

29 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jan 16
Director Left
Jan 16
New Owner
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
May 23
Director Joined
May 23
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

JOHNSON, Steven Michael

Active
Inverdruie, AviemorePH22 1QH
Born September 1974
Director
Appointed 16 May 2023

FORSYTH, Iain Cullens

Resigned
45 Birch Grove, Boat Of GartenPH24 3BA
Secretary
Appointed 08 Jul 1998
Resigned 06 Nov 2008

MUNRO, Peter Cameron

Resigned
East Terrace, KingussiePH21 1JS
Secretary
Appointed 06 May 2009
Resigned 31 Jul 2011

ADAMS, Tania

Resigned
38 Strathspey Avenue, AviemorePH22 1SN
Born April 1965
Director
Appointed 31 Jul 1998
Resigned 17 Jan 2001

BRUCE, Claire Marie Lynn

Resigned
Inverdruie, AviemorePH22 1QH
Born July 1962
Director
Appointed 08 Jul 2021
Resigned 16 May 2023

BRUCE, Claire Marie Lynn

Resigned
Glen Tanner House, AboyneAB34 5EU
Born July 1962
Director
Appointed 07 Nov 2007
Resigned 04 Nov 2009

BURNS-SMITH, Alexander

Resigned
Dalfaber Road, AviemorePH22 1PX
Born May 1946
Director
Appointed 04 Feb 2004
Resigned 04 Nov 2009

CAMERON, Ian Stuart Douglas

Resigned
Abergairn, BallaterAB35 5TY
Born March 1938
Director
Appointed 07 Nov 2007
Resigned 02 Mar 2010

COYLE, James

Resigned
The Ceilidh Place, NewtonmorePH20 1DL
Born January 1949
Director
Appointed 17 Jan 2001
Resigned 01 Sept 2004

DOWDEN, Suzanne

Resigned
Wester Camerorie, Grantown On SpeyPH26 3PR
Born May 1958
Director
Appointed 07 Nov 2007
Resigned 24 Oct 2013

DOWDEN, Suzanne

Resigned
Cairnvalley Rothiemuchus, AviemorePH22 1QZ
Born May 1958
Director
Appointed 27 Aug 1999
Resigned 01 Nov 2006

ECCLES, Patricia Maud

Resigned
Croftbank, Nethy BridgePH25 3DS
Born January 1953
Director
Appointed 27 Aug 1999
Resigned 01 Nov 2006

ELDRIDGE, Richard Lambert

Resigned
Dalfaber Road, AviemorePH22 1PU
Born January 1959
Director
Appointed 05 Nov 2008
Resigned 31 Mar 2011

FAIRCLIFF, Samantha Jane

Resigned
Pinetrees, Boat Of GartenPH24 3BE
Born February 1964
Director
Appointed 05 Nov 2008
Resigned 31 Mar 2011

FAIRCLIFF, Samantha Jane

Resigned
Pinetrees, Boat Of GartenPH24 3BE
Born February 1964
Director
Appointed 08 Jul 1998
Resigned 12 Jan 2001

FALLOWS, David John

Resigned
Tigh Na Gheal, NewtonmorePH20 1AR
Born March 1948
Director
Appointed 17 Jan 2001
Resigned 29 Oct 2003

FARNBANK, Myles

Resigned
Finlarig Road, Grantown-On-SpeyPH26 3NU
Born January 1966
Director
Appointed 05 Nov 2008
Resigned 04 Feb 2009

FORSYTH, Iain Cullens

Resigned
45 Birch Grove, Boat Of GartenPH24 3BA
Born February 1951
Director
Appointed 26 Jan 2000
Resigned 01 Mar 2000

FULLERTON, Daniel Francis

Resigned
Birchwood, CarrbridgePH23 3AD
Born December 1956
Director
Appointed 17 Jan 2001
Resigned 24 Mar 2003

GARDENER, Dennis Reginald Spencer

Resigned
The Moorings, AviemorePH22 1PF
Born April 1955
Director
Appointed 26 Jan 2000
Resigned 24 Nov 2000

GATENBY, Jonathan Paul

Resigned
141 Grampian Road, AviemorePH22 1RP
Born June 1961
Director
Appointed 13 Feb 2001
Resigned 29 Oct 2003

GIBSON, George Thomas

Resigned
Tighvonie, KingussiePH21 1HA
Born August 1932
Director
Appointed 29 Mar 2000
Resigned 29 Oct 2003

GORDON, Stephen Allan

Resigned
9 Kinchurdy Road, Boat Of GartenPH24 3BP
Born July 1963
Director
Appointed 08 Jul 1998
Resigned 24 Feb 2000

GRANT, Philippa

Resigned
Rothiemurchus, AviemorePH22 1QH
Born August 1949
Director
Appointed 24 Oct 2013
Resigned 01 Nov 2017

GRANT, Philippa

Resigned
The Doune Of Rothiemurcus, Inverness-ShirePH22 1QP
Born August 1949
Director
Appointed 23 Feb 2000
Resigned 01 Nov 2006

HORNING, Jacqueline Eleanor

Resigned
5 Main Street, BallindallochAB37 9EX
Born June 1951
Director
Appointed 06 Jun 2007
Resigned 04 Nov 2009

LAING, Geoff

Resigned
11 Dalmore Road, CarrbridgePH23 3BG
Born December 1974
Director
Appointed 06 Jun 2007
Resigned 04 Nov 2009

LAMBIE, Elizabeth

Resigned
Colintraive, Dulnain BridgePH26 3PA
Born June 1942
Director
Appointed 17 Jan 2001
Resigned 16 Oct 2001

LEITH, Harry

Resigned
19 Charlton Avenue, AboyneAB34 5GL
Born January 1964
Director
Appointed 01 Dec 2004
Resigned 02 Feb 2011

LUFFMAN, Bruce John

Resigned
Auld Cummerton, StrathdonAB36 8UP
Born July 1947
Director
Appointed 07 Apr 2004
Resigned 09 Jun 2007

MACFARLANE, Dawn Frances

Resigned
Muckrach Ldoge, Grantown On SpeyPH26 3LY
Born July 1956
Director
Appointed 26 Jan 2000
Resigned 31 May 2000

MACFARLANE, James Baillie

Resigned
Muckrach Lodge, Grantown On SpeyPH26 3LY
Born April 1950
Director
Appointed 22 Sept 1999
Resigned 01 Nov 2002

MACKELLAR, Duncan Robert

Resigned
Inverdruie, AviemorePH22 1QH
Born September 1953
Director
Appointed 01 Apr 2011
Resigned 13 Jan 2016

MACKELLAR, Duncan Robert

Resigned
Ardenbeg, Grantown On SpeyPH26 3LD
Born September 1953
Director
Appointed 17 Jan 2001
Resigned 05 Nov 2008

MACLAGAN WEDDERBURN, Dorothy May

Resigned
Heatherdene Carr Road, CarrbridgePH23 3AD
Born December 1945
Director
Appointed 27 Aug 1999
Resigned 01 Sept 2000

Persons with significant control

3

0 Active
3 Ceased

Mr Angus Stuart Mcnicol

Ceased
Inverdruie, AviemorePH22 1QH
Born October 1971

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 08 Jul 2021

Philippa Grant

Ceased
Inverdruie, AviemorePH22 1QH
Born August 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 01 Nov 2017

Mrs Deborah Louise Strang

Ceased
Inverdruie, AviemorePH22 1QH
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Legacy
27 June 2009
288cChange of Particulars
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
353353
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
1 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
5 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
6 November 2006
288cChange of Particulars
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Memorandum Articles
22 September 2006
MEM/ARTSMEM/ARTS
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
353353
Legacy
12 July 2006
287Change of Registered Office
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
287Change of Registered Office
Legacy
12 July 2006
353a353a
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Resolution
15 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 October 2003
AUDAUD
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
17 December 2000
288bResignation of Director or Secretary
Legacy
17 December 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288cChange of Particulars
Legacy
4 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
287Change of Registered Office
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
225Change of Accounting Reference Date
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
287Change of Registered Office
Incorporation Company
8 July 1998
NEWINCIncorporation