Background WavePink WaveYellow Wave

CAIRNGORM MOUNTAIN (SCOTLAND) LIMITED (SC614703)

CAIRNGORM MOUNTAIN (SCOTLAND) LIMITED (SC614703) is an active UK company. incorporated on 26 November 2018. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CAIRNGORM MOUNTAIN (SCOTLAND) LIMITED has been registered for 7 years. Current directors include DOUGLAS, Jacqueline, HURST, Tim, LOBBAN, Bill and 4 others.

Company Number
SC614703
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
An Lochran, Inverness, IV2 5NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DOUGLAS, Jacqueline, HURST, Tim, LOBBAN, Bill, LYON, Inglis Edward, MCKENNA, Lesley, TATE, Mark Andrew, TODD, Alistair Michael
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNGORM MOUNTAIN (SCOTLAND) LIMITED

CAIRNGORM MOUNTAIN (SCOTLAND) LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CAIRNGORM MOUNTAIN (SCOTLAND) LIMITED was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

SC614703

LTD Company

Age

7 Years

Incorporated 26 November 2018

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

An Lochran 10 Inverness Campus Inverness, IV2 5NA,

Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Aug 19
Funding Round
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Jul 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 26 Nov 2018

DOUGLAS, Jacqueline

Active
10 Inverness Campus, InvernessIV2 5NA
Born September 1970
Director
Appointed 25 Nov 2024

HURST, Tim

Active
10 Inverness Campus, InvernessIV2 5NA
Born April 1965
Director
Appointed 29 Jun 2021

LOBBAN, Bill

Active
10 Inverness Campus, InvernessIV2 5NA
Born November 1951
Director
Appointed 14 Jan 2019

LYON, Inglis Edward

Active
10 Inverness Campus, InvernessIV2 5NA
Born July 1964
Director
Appointed 25 Nov 2024

MCKENNA, Lesley

Active
10 Inverness Campus, InvernessIV2 5NA
Born August 1974
Director
Appointed 01 Jan 2026

TATE, Mark Andrew

Active
10 Inverness Campus, InvernessIV2 5NA
Born April 1968
Director
Appointed 01 Jan 2026

TODD, Alistair Michael

Active
10 Inverness Campus, InvernessIV2 5NA
Born June 1961
Director
Appointed 01 Jan 2026

BURGESS, Andrew Ian

Resigned
Sandown Farm Lane, NairnIV12 5NE
Born August 1959
Director
Appointed 15 Nov 2019
Resigned 31 Dec 2025

COWAN, Douglas Alexander

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born September 1963
Director
Appointed 26 Nov 2018
Resigned 14 Jan 2019

KENTON, Nicholas Bryan

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born April 1966
Director
Appointed 26 Nov 2018
Resigned 14 Jan 2019

MACKENZIE, Rachel Lora

Resigned
James Street, StornowayHS1 2QN
Born December 1975
Director
Appointed 10 Sept 2019
Resigned 17 Nov 2020

MEARNS, Peter

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born February 1959
Director
Appointed 14 Jan 2019
Resigned 31 Dec 2025

OXLEY, David Joseph

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born December 1965
Director
Appointed 28 Nov 2018
Resigned 10 Sept 2019

YULE, Douglas James

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born July 1956
Director
Appointed 14 Jan 2019
Resigned 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Resolution
10 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
10 January 2019
CC04CC04
Resolution
10 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Incorporation Company
26 November 2018
NEWINCIncorporation