Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cairngorm Hotel Limited
Cairngorm Hotel Limited is an active company incorporated on 10 April 1992 with the registered office located in Pitlochry, Perth and Kinross. Cairngorm Hotel Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC137744
Private limited company
Scottish Company
Age
33 years
Incorporated
10 April 1992
Size
Unreported
Confirmation
Submitted
Dated
10 April 2025
(7 months ago)
Next confirmation dated
10 April 2026
Due by
24 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Cairngorm Hotel Limited
Contact
Update Details
Address
113 Atholl Road
Pitlochry
Perthshire
PH16 5AG
Address changed on
25 Mar 2025
(7 months ago)
Previous address was
104 Main Street Saltcoats Prestwick KA9 1PA United Kingdom
Companies in PH16 5AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Raymond Keith Welham
Director • Secretary • British • Lives in UK • Born in Mar 1945
Jane Steinle
Director • School Secretary • British • Lives in UK • Born in Jul 1951
Richard William Drummond
Director • British • Lives in UK • Born in Sep 1960
Jonathan Paul Erasmus
Director • South African • Lives in UK • Born in Apr 1973
Turas Hotels Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glen Mhor Esco Ltd
Jonathan Paul Erasmus is a mutual person.
Active
The Inverness Distilling Company Limited
Jonathan Paul Erasmus is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£1.23M
Increased by £118.38K (+11%)
Turnover
Unreported
Same as previous period
Employees
51
Increased by 4 (+9%)
Total Assets
£2.22M
Increased by £120.29K (+6%)
Total Liabilities
-£548.99K
Increased by £38.48K (+8%)
Net Assets
£1.67M
Increased by £81.81K (+5%)
Debt Ratio (%)
25%
Increased by 0.41% (+2%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
1 Month Ago on 19 Sep 2025
Confirmation Submitted
6 Months Ago on 28 Apr 2025
New Charge Registered
7 Months Ago on 26 Mar 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
New Charge Registered
7 Months Ago on 21 Mar 2025
Turas Hotels Limited (PSC) Appointed
7 Months Ago on 21 Mar 2025
Jane Steinle Resigned
7 Months Ago on 21 Mar 2025
Raymond Keith Welham (PSC) Resigned
7 Months Ago on 21 Mar 2025
Raymond Keith Welham Resigned
7 Months Ago on 21 Mar 2025
Raymond Keith Welham Resigned
7 Months Ago on 21 Mar 2025
Get Alerts
Get Credit Report
Discover Cairngorm Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period shortened from 30 April 2025 to 31 March 2025
Submitted on 19 Sep 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 28 Apr 2025
Certificate of change of name
Submitted on 8 Apr 2025
Registration of charge SC1377440005, created on 21 March 2025
Submitted on 31 Mar 2025
Registration of charge SC1377440004, created on 26 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Raymond Keith Welham as a director on 21 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Raymond Keith Welham as a secretary on 21 March 2025
Submitted on 25 Mar 2025
Notification of Turas Hotels Limited as a person with significant control on 21 March 2025
Submitted on 25 Mar 2025
Cessation of Raymond Keith Welham as a person with significant control on 21 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Jane Steinle as a director on 21 March 2025
Submitted on 25 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs