Company NameSnowsport Scotland Limited
Company StatusActive
Company NumberSC095587
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 1985(38 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Frank Musgrave
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Antonia Lee-Bapty
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Paul John Stark
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(35 years after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Timothy Johan Winther
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(35 years after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Margaret-Anne Lawrie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(35 years after company formation)
Appointment Duration3 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMs Julia Elizabeth Stenhouse
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(37 years, 10 months after company formation)
Appointment Duration8 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr David McNicol Fisken
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(37 years, 10 months after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Iain Ramsay Clapham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMs Victoria Rachel Williams
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(37 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Robert Meaden
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(37 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Gavin Thomson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(38 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameIan Cairns
NationalityBritish
StatusResigned
Appointed14 November 1988(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1990)
RoleFarmer
Correspondence Address18 Bridgend
Callander
Perthshire
FK17 8AG
Scotland
Secretary NameAlan Stuart Murray
NationalityBritish
StatusResigned
Appointed14 November 1988(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 1989)
RoleCompany Director
Correspondence Address51 Winton Drive
Glasgow
Lanarkshire
G12 0QB
Scotland
Secretary NameGordon Henry Kee
NationalityBritish
StatusResigned
Appointed04 November 1990(5 years after company formation)
Appointment Duration3 years (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressStamford 18 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameAlan Blackshaw
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years after company formation)
Appointment Duration6 years (resigned 02 November 1997)
RoleManagement Consultant
Correspondence AddressRhu Grianach Kingussie Road
Newtonmore
Inverness Shire
PH20 1AY
Scotland
Director NameJames Kennedy Cameron
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(7 years after company formation)
Appointment Duration1 year (resigned 14 November 1993)
RoleLocal Government Officer
Correspondence AddressNo 6 Holding Forfar Road
Tealing
Dundee
Tayside
DD4 0PZ
Scotland
Director NameMs Marian Josephine Austin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed23 November 1992(7 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 06 November 2005)
RoleSki School And Aministration M
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlea
Tomonie, Banavie
Fort William
PH33 6SW
Scotland
Secretary NameRita Hallam
NationalityBritish
StatusResigned
Appointed14 November 1993(8 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 08 November 1997)
RoleCompany Director
Correspondence AddressGartincaber Stables
Doune
Perthshire
FK16 6AX
Scotland
Director NameDrew Adams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 03 November 1996)
RoleSelf Employed
Correspondence Address2 Carrick Road
Bishopbriggs
Glasgow
G64 1EW
Scotland
Director NamePeter John Bates
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(11 years after company formation)
Appointment Duration12 months (resigned 02 November 1997)
RoleHead Of Dept Engineering Fe Co
Correspondence Address9 Winton Terrace
Edinburgh
EH10 7AP
Scotland
Secretary NameSteven Christie Gray
NationalityBritish
StatusResigned
Appointed08 November 1997(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address18 Clarendon Crescent
Edinburgh
EH4 1PU
Scotland
Director NamePeter Bates
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(13 years after company formation)
Appointment Duration8 years (resigned 12 November 2006)
RoleHead Of Department
Correspondence Address9 Winton Terrace
Edinburgh
Midlothian
EH10 7AP
Scotland
Secretary NameMurray Macadam
NationalityBritish
StatusResigned
Appointed29 March 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2000)
RoleCompany Director
Correspondence Address46 Nicolson Street
Edinburgh
Midlothian
EH8 9DT
Scotland
Secretary NameJulie Grewar
NationalityBritish
StatusResigned
Appointed05 November 2000(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2001)
RoleCompany Director
Correspondence Address5 Cheyne Street
Edinburgh
EH4 1JA
Scotland
Secretary NameKate Fleming
NationalityBritish
StatusResigned
Appointed08 December 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressFlat 11
35 Lothian Street
Edinburgh
EH1 1HE
Scotland
Director NameCrerar Adams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2003)
RoleOperations Manager
Correspondence Address15 Merchiston Crescent
Edinburgh
EH10 5AL
Scotland
Secretary NameCoral Riddell
NationalityBritish
StatusResigned
Appointed11 February 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2006)
RoleCompany Director
Correspondence AddressFlat 7, 15 Hermand Crescent
Edinburgh
Midlothian
EH11 1LP
Scotland
Director NameThomas Nigel Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2005(20 years after company formation)
Appointment Duration5 years (resigned 21 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Teawell Road
Newton Mearns
Glasgow
Lanarkshire
G77 6SN
Scotland
Secretary NameStewart Christie
NationalityBritish
StatusResigned
Appointed12 November 2006(21 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 November 2007)
RoleSalesman
Correspondence Address8 Robert Kay Place
The Inches
Falkirk
Stirlingshire
FK5 4FQ
Scotland
Secretary NameJane Margaret Harvey
NationalityBritish
StatusResigned
Appointed10 November 2007(22 years after company formation)
Appointment Duration3 years (resigned 21 November 2010)
RoleCEO
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Angela Anderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(26 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr William Aitken
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Neil Cameron
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2019)
RolePoliceman
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Ewan Graham Anderson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 2023)
RoleMarketing And Communications Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Gemma Campbell
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(33 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 February 2023)
RoleGeologist
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitesnowsportscotland.org
Email address[email protected]
Telephone0131 6254405
Telephone regionEdinburgh

Location

Registered AddressCaledonia House
Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£486,585
Gross Profit£81,963
Net Worth£152,813
Cash£180,064
Current Liabilities£70,877

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

1 February 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
21 December 2023Appointment of Mr Gavin Thomson as a director on 5 December 2023 (2 pages)
15 December 2023Termination of appointment of Anthony Robert Mackintosh Clyde as a director on 5 December 2023 (1 page)
14 November 2023Appointment of Ms Victoria Rachel Williams as a director on 3 October 2023 (2 pages)
10 November 2023Appointment of Mr Robert Meaden as a director on 3 October 2023 (2 pages)
19 October 2023Termination of appointment of Ewan Graham Anderson as a director on 3 October 2023 (1 page)
19 October 2023Termination of appointment of Scott Clarke Mcmorris as a director on 3 October 2023 (1 page)
19 October 2023Termination of appointment of Robin Hutchison as a director on 3 October 2023 (1 page)
11 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 September 2023Appointment of Mr Iain Ramsay Clapham as a director on 1 September 2023 (2 pages)
29 September 2023Termination of appointment of Scott Simon as a director on 1 September 2023 (1 page)
29 September 2023Appointment of Mr David Mcnicol Fisken as a director on 22 August 2023 (2 pages)
29 September 2023Appointment of Ms Julia Elizabeth Stenhouse as a director on 22 August 2023 (2 pages)
24 March 2023Termination of appointment of Gemma Campbell as a director on 7 February 2023 (1 page)
24 March 2023Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland to Caledonia House Redheughs Rigg Edinburgh EH12 9DQ on 24 March 2023 (1 page)
14 February 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
6 February 2023Appointment of Mr Scott Simon as a director on 1 July 2022 (2 pages)
6 February 2023Termination of appointment of Trafford Alexander Edward Wilson as a director on 20 May 2022 (1 page)
5 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
24 March 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
25 January 2021Registered office address changed from Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ to 70 West Regent Street Glasgow G2 2QZ on 25 January 2021 (1 page)
30 November 2020Appointment of Mr Timothy Johan Winther as a director on 26 October 2020 (2 pages)
30 November 2020Termination of appointment of Roger Wayne Glasse Davies as a director on 26 October 2020 (1 page)
30 November 2020Appointment of Mr Scott Clarke Mcmorris as a director on 26 October 2020 (2 pages)
30 November 2020Termination of appointment of Neil Douglas Henderson Farish as a director on 26 October 2020 (1 page)
30 November 2020Appointment of Miss Margaret-Anne Lawrie as a director on 26 October 2020 (2 pages)
30 November 2020Termination of appointment of Kenneth Munro as a director on 26 October 2020 (1 page)
30 November 2020Appointment of Mr Paul Stark as a director on 26 October 2020 (2 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Neil Cameron as a director on 21 September 2019 (1 page)
13 January 2020Appointment of Mrs Gemma Campbell as a director on 21 September 2019 (2 pages)
13 January 2020Appointment of Mrs Antonia Lee-Bapty as a director on 21 September 2019 (2 pages)
13 January 2020Termination of appointment of Angela Anderson as a director on 21 September 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 October 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
3 July 2018Resolutions
  • RES13 ‐ Two new directors selected to join the snowsport scotland board - frank musgrave and robin hutchison 16/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 July 2018Memorandum and Articles of Association (23 pages)
29 June 2018Termination of appointment of John Grant Flavell Smith as a director on 16 June 2018 (1 page)
29 June 2018Appointment of Mr Robin Hutchison as a director on 16 June 2018 (2 pages)
29 June 2018Appointment of Mr Trafford Wilson as a director on 16 June 2018 (2 pages)
29 June 2018Appointment of Mr Frank Musgrave as a director on 16 June 2018 (2 pages)
10 April 2018Termination of appointment of Donald Hall as a director on 1 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 December 2017Appointment of Mr Anthony Robert Mackintosh Clyde as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Ewan Graham Anderson as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Ewan Graham Anderson as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Anthony Robert Mackintosh Clyde as a director on 1 December 2017 (2 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 February 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
27 February 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
11 January 2017Termination of appointment of Gordon Macdonald Ritchie as a director on 19 November 2016 (1 page)
11 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
11 January 2017Termination of appointment of Gordon Macdonald Ritchie as a director on 19 November 2016 (1 page)
30 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 March 2016Memorandum and Articles of Association (21 pages)
30 March 2016Memorandum and Articles of Association (21 pages)
8 February 2016Total exemption full accounts made up to 30 June 2015 (17 pages)
8 February 2016Total exemption full accounts made up to 30 June 2015 (17 pages)
29 January 2016Appointment of Mr John Grant Flavell Smith as a director on 8 November 2015 (2 pages)
29 January 2016Termination of appointment of Sean Macgillivray Langmuir as a director on 8 November 2015 (1 page)
29 January 2016Termination of appointment of Duncan Freshwater as a director on 8 November 2015 (1 page)
29 January 2016Appointment of Mr Donald Hall as a director on 8 November 2015 (2 pages)
29 January 2016Termination of appointment of Duncan Freshwater as a director on 8 November 2015 (1 page)
29 January 2016Annual return made up to 1 January 2016 no member list (5 pages)
29 January 2016Termination of appointment of Sean Macgillivray Langmuir as a director on 8 November 2015 (1 page)
29 January 2016Appointment of Mr John Grant Flavell Smith as a director on 8 November 2015 (2 pages)
29 January 2016Annual return made up to 1 January 2016 no member list (5 pages)
29 January 2016Appointment of Mr Donald Hall as a director on 8 November 2015 (2 pages)
2 February 2015Total exemption full accounts made up to 30 June 2014 (17 pages)
2 February 2015Total exemption full accounts made up to 30 June 2014 (17 pages)
29 January 2015Annual return made up to 1 January 2015 no member list (5 pages)
29 January 2015Annual return made up to 1 January 2015 no member list (5 pages)
29 January 2015Annual return made up to 1 January 2015 no member list (5 pages)
28 January 2015Termination of appointment of William Aitken as a director on 23 November 2014 (1 page)
28 January 2015Termination of appointment of Colin John Ferrier as a director on 23 November 2014 (1 page)
28 January 2015Appointment of Mr Neil Douglas Henderson Farish as a director on 23 November 2014 (2 pages)
28 January 2015Appointment of Mr Neil Douglas Henderson Farish as a director on 23 November 2014 (2 pages)
28 January 2015Appointment of Dr Roger Wayne Glasse Davies as a director on 23 November 2014 (2 pages)
28 January 2015Termination of appointment of Colin John Ferrier as a director on 23 November 2014 (1 page)
28 January 2015Appointment of Dr Roger Wayne Glasse Davies as a director on 23 November 2014 (2 pages)
28 January 2015Termination of appointment of Margaret Gardner as a director on 23 November 2014 (1 page)
28 January 2015Appointment of Mr Kenneth Munro as a director on 23 November 2014 (2 pages)
28 January 2015Appointment of Mr Kenneth Munro as a director on 23 November 2014 (2 pages)
28 January 2015Termination of appointment of Margaret Gardner as a director on 23 November 2014 (1 page)
28 January 2015Termination of appointment of William Aitken as a director on 23 November 2014 (1 page)
31 January 2014Appointment of Mr Sean Macgillivray Langmuir as a director (2 pages)
31 January 2014Termination of appointment of Edward Guest as a director (1 page)
31 January 2014Appointment of Mr Colin John Ferrier as a director (2 pages)
31 January 2014Appointment of Mr Colin John Ferrier as a director (2 pages)
31 January 2014Appointment of Mr Neil Cameron as a director (2 pages)
31 January 2014Annual return made up to 1 January 2014 no member list (5 pages)
31 January 2014Termination of appointment of Michael Pilarski as a director (1 page)
31 January 2014Annual return made up to 1 January 2014 no member list (5 pages)
31 January 2014Appointment of Mr Sean Macgillivray Langmuir as a director (2 pages)
31 January 2014Termination of appointment of Brian Samson as a director (1 page)
31 January 2014Termination of appointment of Brian Samson as a director (1 page)
31 January 2014Termination of appointment of Michael Pilarski as a director (1 page)
31 January 2014Annual return made up to 1 January 2014 no member list (5 pages)
31 January 2014Termination of appointment of Edward Guest as a director (1 page)
31 January 2014Appointment of Mr Neil Cameron as a director (2 pages)
13 December 2013Total exemption full accounts made up to 30 June 2013 (18 pages)
13 December 2013Total exemption full accounts made up to 30 June 2013 (18 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 January 2013Appointment of Mr Duncan Freshwater as a director (2 pages)
25 January 2013Appointment of Mr Duncan Freshwater as a director (2 pages)
25 January 2013Annual return made up to 1 January 2013 no member list (6 pages)
25 January 2013Termination of appointment of Jane Harvey as a director (1 page)
25 January 2013Termination of appointment of Jane Harvey as a director (1 page)
25 January 2013Annual return made up to 1 January 2013 no member list (6 pages)
25 January 2013Annual return made up to 1 January 2013 no member list (6 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (18 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (18 pages)
3 October 2012Appointment of Mr William Aitken as a director (2 pages)
3 October 2012Appointment of Mrs Angela Anderson as a director (2 pages)
3 October 2012Appointment of Mrs Margaret Gardner as a director (2 pages)
3 October 2012Appointment of Mr William Aitken as a director (2 pages)
3 October 2012Appointment of Mrs Margaret Gardner as a director (2 pages)
3 October 2012Appointment of Mrs Angela Anderson as a director (2 pages)
30 August 2012Appointment of Mr Gordon Macdonald Ritchie as a director (2 pages)
30 August 2012Appointment of Mr Gordon Macdonald Ritchie as a director (2 pages)
30 August 2012Termination of appointment of Ross Mcmillan as a director (1 page)
30 August 2012Termination of appointment of Stewart Macintyre as a director (1 page)
30 August 2012Termination of appointment of Ross Mcmillan as a director (1 page)
30 August 2012Termination of appointment of Stewart Macintyre as a director (1 page)
27 April 2012Total exemption full accounts made up to 30 June 2011 (18 pages)
27 April 2012Total exemption full accounts made up to 30 June 2011 (18 pages)
1 February 2012Appointment of Mr Brian George Samson as a director (2 pages)
1 February 2012Appointment of Mr Brian George Samson as a director (2 pages)
27 January 2012Termination of appointment of Jacqueline Stone as a director (1 page)
27 January 2012Termination of appointment of John Clark as a director (1 page)
27 January 2012Termination of appointment of Brian Mckelvie as a director (1 page)
27 January 2012Annual return made up to 1 January 2012 no member list (6 pages)
27 January 2012Annual return made up to 1 January 2012 no member list (6 pages)
27 January 2012Termination of appointment of John Clark as a director (1 page)
27 January 2012Annual return made up to 1 January 2012 no member list (6 pages)
27 January 2012Termination of appointment of Jacqueline Stone as a director (1 page)
27 January 2012Termination of appointment of Brian Mckelvie as a director (1 page)
10 November 2011Appointment of Mr John Clark as a director (2 pages)
10 November 2011Appointment of Mr John Clark as a director (2 pages)
19 May 2011Annual return made up to 1 January 2011 no member list (6 pages)
19 May 2011Annual return made up to 1 January 2011 no member list (6 pages)
19 May 2011Annual return made up to 1 January 2011 no member list (6 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
31 January 2011Appointment of Mrs Jacqueline Isla Stone as a director (2 pages)
31 January 2011Termination of appointment of Frank Staddle as a director (1 page)
31 January 2011Appointment of Mrs Jane Margaret Harvey as a director (2 pages)
31 January 2011Appointment of Mrs Jacqueline Isla Stone as a director (2 pages)
31 January 2011Termination of appointment of Thomas Brown as a director (1 page)
31 January 2011Appointment of Mr Brian Francis Mckelvie as a director (2 pages)
31 January 2011Appointment of Mr Michael Pilarski as a director (2 pages)
31 January 2011Termination of appointment of Neil Macgrain as a director (1 page)
31 January 2011Termination of appointment of Jane Harvey as a secretary (1 page)
31 January 2011Termination of appointment of Neil Macgrain as a director (1 page)
31 January 2011Termination of appointment of Jane Harvey as a secretary (1 page)
31 January 2011Appointment of Mrs Jane Margaret Harvey as a director (2 pages)
31 January 2011Termination of appointment of Anthony Trayner as a director (1 page)
31 January 2011Appointment of Mr Ross Douglas Mcmillan as a director (2 pages)
31 January 2011Appointment of Mrs Jane Margaret Harvey as a director (2 pages)
31 January 2011Appointment of Mrs Jane Margaret Harvey as a director (2 pages)
31 January 2011Termination of appointment of Anthony Trayner as a director (1 page)
31 January 2011Appointment of Mr Ross Douglas Mcmillan as a director (2 pages)
31 January 2011Appointment of Mr Michael Pilarski as a director (2 pages)
31 January 2011Termination of appointment of Gareth Trayner as a director (1 page)
31 January 2011Termination of appointment of Frank Staddle as a director (1 page)
31 January 2011Termination of appointment of Gareth Trayner as a director (1 page)
31 January 2011Termination of appointment of Thomas Brown as a director (1 page)
31 January 2011Appointment of Mr Brian Francis Mckelvie as a director (2 pages)
29 January 2010Registered office address changed from Hillend Biggar Road Edinburgh Midlothian EH10 7EF on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Hillend Biggar Road Edinburgh Midlothian EH10 7EF on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Stewart Macintyre on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gareth Phillips Henry Trayner on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Neil Macgrain on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Anthony Traynor on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 1 January 2010 no member list (6 pages)
29 January 2010Director's details changed for Thomas Nigel Brown on 29 January 2010 (2 pages)
29 January 2010Termination of appointment of Craig Mckillop as a director (1 page)
29 January 2010Annual return made up to 1 January 2010 no member list (6 pages)
29 January 2010Termination of appointment of Ruth Reed as a director (1 page)
29 January 2010Director's details changed for Anthony Traynor on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Thomas Nigel Brown on 29 January 2010 (2 pages)
29 January 2010Termination of appointment of Craig Mckillop as a director (1 page)
29 January 2010Director's details changed for Neil Macgrain on 29 January 2010 (2 pages)
29 January 2010Termination of appointment of Ruth Reed as a director (1 page)
29 January 2010Annual return made up to 1 January 2010 no member list (6 pages)
29 January 2010Termination of appointment of Alasdair Mackenzie as a director (1 page)
29 January 2010Secretary's details changed for Jane Margaret Harvey on 29 January 2010 (1 page)
29 January 2010Director's details changed for Frank Staddle on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Jane Margaret Harvey on 29 January 2010 (1 page)
29 January 2010Termination of appointment of Alasdair Mackenzie as a director (1 page)
29 January 2010Director's details changed for Frank Staddle on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Edward Guest on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Edward Guest on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Stewart Macintyre on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gareth Phillips Henry Trayner on 29 January 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
4 December 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
7 October 2009Appointment of Edward Guest as a director (2 pages)
7 October 2009Appointment of Edward Guest as a director (2 pages)
9 June 2009Annual return made up to 01/01/09 (12 pages)
9 June 2009Annual return made up to 01/01/09 (12 pages)
22 May 2009Director appointed ruth reed (2 pages)
22 May 2009Director appointed ruth reed (2 pages)
22 May 2009Annual return made up to 01/01/08 (11 pages)
22 May 2009Annual return made up to 01/01/08 (11 pages)
14 May 2009Appointment terminated director maggi gardner (1 page)
14 May 2009Appointment terminate, director and secretary stewart christie logged form (1 page)
14 May 2009Appointment terminate, director and secretary stewart christie logged form (1 page)
14 May 2009Appointment terminated director maggi gardner (1 page)
14 May 2009Director appointed gareth trayner (2 pages)
14 May 2009Director appointed gareth trayner (2 pages)
12 May 2009Director appointed neil macgrain (2 pages)
12 May 2009Director appointed neil macgrain (2 pages)
12 May 2009Appointment terminated director gillian glover (1 page)
12 May 2009Appointment terminated director gillian glover (1 page)
5 December 2008Total exemption full accounts made up to 30 June 2008 (17 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (17 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
29 January 2007Annual return made up to 01/01/07
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2007Annual return made up to 01/01/07
  • 363(288) ‐ Director resigned
(7 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
29 December 2006New secretary appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
12 June 2006Annual return made up to 01/01/06 (7 pages)
12 June 2006Annual return made up to 01/01/06 (7 pages)
3 June 2006Full accounts made up to 30 June 2005 (15 pages)
3 June 2006Full accounts made up to 30 June 2005 (15 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
13 April 2005Annual return made up to 01/01/05 (6 pages)
13 April 2005Annual return made up to 01/01/05 (6 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
16 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
28 January 2004Director resigned (1 page)
28 January 2004Annual return made up to 01/01/04 (6 pages)
28 January 2004Annual return made up to 01/01/04 (6 pages)
28 January 2004Director resigned (1 page)
28 January 2004Full accounts made up to 30 June 2003 (15 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2004Full accounts made up to 30 June 2003 (15 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
27 January 2003Secretary's particulars changed (1 page)
27 January 2003Annual return made up to 01/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2003Annual return made up to 01/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003Total exemption full accounts made up to 30 June 2002 (15 pages)
27 January 2003Total exemption full accounts made up to 30 June 2002 (15 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary's particulars changed (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2002Memorandum and Articles of Association (12 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2002Memorandum and Articles of Association (12 pages)
31 October 2002Director resigned (1 page)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2002Memorandum and Articles of Association (12 pages)
31 October 2002Memorandum and Articles of Association (12 pages)
31 October 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Annual return made up to 01/01/02 (5 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Annual return made up to 01/01/02 (5 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
16 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
16 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
4 May 2001Annual return made up to 01/01/01
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Annual return made up to 01/01/01
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
11 October 2000Full accounts made up to 30 June 2000 (10 pages)
11 October 2000Full accounts made up to 30 June 2000 (10 pages)
25 February 2000Annual return made up to 01/01/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/02/00
(5 pages)
25 February 2000Annual return made up to 01/01/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/02/00
(5 pages)
13 September 1999Full accounts made up to 30 June 1999 (11 pages)
13 September 1999Full accounts made up to 30 June 1999 (11 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
29 August 1999New director appointed (2 pages)
29 August 1999Director's particulars changed (1 page)
29 August 1999Director's particulars changed (1 page)
29 August 1999New director appointed (2 pages)
21 May 1999Full accounts made up to 30 June 1998 (16 pages)
21 May 1999Full accounts made up to 30 June 1998 (16 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
10 December 1998Company name changed scottish national ski council li mited the\certificate issued on 11/12/98 (2 pages)
10 December 1998Company name changed scottish national ski council li mited the\certificate issued on 11/12/98 (2 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
1 February 1998Annual return made up to 01/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Annual return made up to 01/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
9 September 1997Full accounts made up to 30 June 1997 (12 pages)
9 September 1997Full accounts made up to 30 June 1997 (12 pages)
5 June 1997Memorandum and Articles of Association (14 pages)
5 June 1997Memorandum and Articles of Association (14 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1997Annual return made up to 01/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 January 1997Annual return made up to 01/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 September 1996Full accounts made up to 30 June 1996 (14 pages)
24 September 1996Full accounts made up to 30 June 1996 (14 pages)
6 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
6 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
9 January 1996Annual return made up to 01/01/96
  • 363(288) ‐ Director resigned
(10 pages)
9 January 1996Annual return made up to 01/01/96
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)