Company NameSnowsport Industries (GB) Ltd.
Company StatusActive
Company NumberSC112326
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Samuel Patrick Noble
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr David Charles Sawyer-Parker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMs Sonia Prior
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Douglas James Gourlay
StatusCurrent
Appointed31 October 2023(35 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Konrad Bartelski
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 1993)
RoleSelf Employed
Correspondence Address7 Doneraile Street
London
SW6 6EL
Director NameLeslie Noel Bower
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 1990)
RoleCompany Director
Correspondence Address72 Crabtree Lane
Harpenden
Herts
AL5 5SN
Director NameAlastair Moodie
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1991)
RoleCompany Director
Correspondence Address30 Burnside Road
Glasgow
Lanarkshire
G73 4RS
Scotland
Director NameMichael C H Jardine
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 1990)
RoleCompany Director
Correspondence Address166 Burneside Road
Kendal
Cumbria
LA9 6EB
Director NamePaul Joseph Goldstein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address5 Norman Terrace Agememmon Road
London
Nw6
Director NameOliver William Hart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 June 1997)
RoleCompany Director
Correspondence AddressRose Cottage
Barton Stacey
Winchester
Hampshire
SO21 3RL
Director NameJohn Frederick Hale
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 1990)
RoleCompany Director
Correspondence Address128 Foden Road
Great Barr
Birmingham
West Midlands
B42 2EW
Secretary NameAlastair Moodie
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1991)
RoleCompany Director
Correspondence Address30 Burnside Road
Glasgow
Lanarkshire
G73 4RS
Scotland
Director NameMr Robert Arthur Bright
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressThe Old Barn Farmour Farm
Cumnor Road
Farmoor
Oxon
OX2 9DS
Director NameRoger James Morrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address34 Pinewood Avenue
Bolton Le Sands
Carnforth
Lancashire
LA5 8AR
Secretary NameMr Robert Arthur Bright
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1993)
RoleManaging Director
Correspondence AddressThe Old Barn Farmour Farm
Cumnor Road
Farmoor
Oxon
OX2 9DS
Director NameLena Bernstrom
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address82 High Street
Little Shelford
Cambridge
CB2 5ES
Director NameMr Gordon Fraser
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Gogarbank
Edinburgh
Midlothian
EH12 9DE
Scotland
Director NameMr James Anthony McNamara
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(5 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 September 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Hayton Street
Knutsford
Cheshire
WA16 0DR
Secretary NameAlastair Moodie
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address30 Burnside Road
Glasgow
Lanarkshire
G73 4RS
Scotland
Director NameMr Simon Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Newark Road
Windlesham
Surrey
GU20 6NE
Director NamePaul Denis Hallinan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 1998)
RoleSales Agent
Correspondence AddressBarberry Cottage Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameMr Stephen William Craig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Douglas Street
Largs
Ayrshire
KA30 8PT
Scotland
Director NameAllan Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2009)
RoleManaging Director
Correspondence Address81a Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NameKim Knowles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2002)
RoleSales
Correspondence AddressRutland House High Street
Ketton
Stamford
Lincolnshire
PE9 3TA
Director NameMr Afzal Khushi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(9 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHagbows
42 Hamilton Avenue
Glasgow
G41 4JD
Scotland
Director NameMr Matthew Colin Silver
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Kemp Place
Bushey
Hertfordshire
WD23 1DW
Secretary NameOliver William Hart
NationalityBritish
StatusResigned
Appointed29 February 2000(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address1 Beech Copse
Winchester
Hampshire
SO22 5NR
Director NameJonathan Petty
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 September 2002)
RoleGeneral Manager
Correspondence AddressFlat 2, 98 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Jonathan Francis Rogers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2007)
RoleDistributer
Country of ResidenceUnited Kingdom
Correspondence Address74 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Director NameMr Paul Denis Hallinan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWoodthorpe
11 Warrington Road, Cuddington
Northwich
Cheshire
CW8 2LH
Secretary NameMr Robert Howatson Ritchie
NationalityBritish
StatusResigned
Appointed15 October 2004(16 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressBarrangary Farm Greenock Road
Bishopton
Renfrewshire
PA7 5NN
Scotland
Director NameMr Denis Stephen Broder
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lake View
Edgware
Middlesex
HA8 7RU
Director NameMr Alyn Edwin Morgan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMrs Fiona Hamilton
StatusResigned
Appointed28 June 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Contact

Websitewww.slideuk.co.uk
Telephone0131 5553820
Telephone regionEdinburgh

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£53,880
Cash£48,563
Current Liabilities£119,041

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
7 December 2023Termination of appointment of Fiona Hamilton as a secretary on 31 October 2023 (1 page)
7 December 2023Appointment of Mr Douglas James Gourlay as a secretary on 31 October 2023 (2 pages)
22 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 September 2022Director's details changed for Mr David Sawyer-Parker on 16 September 2022 (2 pages)
14 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 October 2020Appointment of Ms Sonia Prior as a director on 21 October 2020 (2 pages)
23 October 2020Appointment of Mr David Sawyer-Parker as a director on 21 October 2020 (2 pages)
23 October 2020Termination of appointment of Matthew Winston Thomas Woodruffe as a director on 21 October 2020 (1 page)
27 January 2020Accounts for a small company made up to 30 September 2019 (7 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 November 2019Appointment of Mrs Fiona Hamilton as a secretary on 28 June 2019 (2 pages)
15 November 2019Termination of appointment of Robert Howatson Ritchie as a secretary on 28 June 2019 (1 page)
20 March 2019Accounts for a small company made up to 30 September 2018 (6 pages)
18 March 2019Termination of appointment of Mark Jonathan Wood as a director on 7 March 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Appointment of Mr Matthew Winston Thomas Woodruffe as a director on 15 December 2018 (2 pages)
7 January 2019Appointment of Mr Mark Jonathan Wood as a director on 15 December 2018 (2 pages)
6 July 2018Termination of appointment of Damon Richard Street as a director on 30 June 2018 (1 page)
29 June 2018Termination of appointment of Alyn Edwin Morgan as a director on 31 May 2018 (1 page)
16 May 2018Accounts for a small company made up to 30 September 2017 (6 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Termination of appointment of Matthew Winston Thomas Woodruffe as a director on 14 November 2017 (1 page)
22 November 2017Termination of appointment of Matthew Winston Thomas Woodruffe as a director on 14 November 2017 (1 page)
13 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
13 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
27 March 2017Appointment of Mr Alyn Edwin Morgan as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Mr Alyn Edwin Morgan as a director on 23 March 2017 (2 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
7 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100,000
(5 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100,000
(5 pages)
10 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
10 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(5 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(5 pages)
3 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
3 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
(5 pages)
12 November 2013Appointment of Mr Samuel Patrick Noble as a director (2 pages)
12 November 2013Appointment of Mr Samuel Patrick Noble as a director (2 pages)
10 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
10 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 February 2013Secretary's details changed for Mr Robert Howatson Ritchie on 29 January 2013 (2 pages)
19 February 2013Secretary's details changed for Mr Robert Howatson Ritchie on 29 January 2013 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 August 2010Appointment of Mr Matthew Winston Thomas Woodruffe as a director (2 pages)
17 August 2010Termination of appointment of Afzal Khushi as a director (1 page)
17 August 2010Termination of appointment of Afzal Khushi as a director (1 page)
17 August 2010Appointment of Mr Matthew Winston Thomas Woodruffe as a director (2 pages)
28 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 March 2010Termination of appointment of Denis Broder as a director (1 page)
2 March 2010Termination of appointment of Denis Broder as a director (1 page)
11 January 2010Director's details changed for Mr Damon Richard Street on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Damon Richard Street on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Denis Stephen Broder on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Denis Stephen Broder on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 August 2009Director appointed damon richard street (2 pages)
4 August 2009Director appointed damon richard street (2 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
1 April 2009Appointment terminated director allan green (1 page)
1 April 2009Appointment terminated director allan green (1 page)
27 January 2009Capitals not rolled up (2 pages)
27 January 2009Capitals not rolled up (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Director's change of particulars / allan green / 19/08/2005 (1 page)
22 January 2009Director's change of particulars / allan green / 19/08/2005 (1 page)
1 August 2008Nc inc already adjusted 23/07/08 (1 page)
1 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2008Nc inc already adjusted 23/07/08 (1 page)
1 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 February 2008Appointment terminated director paul hallinan (1 page)
26 February 2008Appointment terminated director paul hallinan (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
23 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
24 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
24 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
12 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/01/03
(12 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/01/03
(12 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
21 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 January 2002Secretary's particulars changed (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary's particulars changed (1 page)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (9 pages)
6 February 2001Return made up to 31/12/00; full list of members (9 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members (9 pages)
26 January 2000Return made up to 31/12/99; full list of members (9 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
16 March 1998Full accounts made up to 30 September 1997 (13 pages)
16 March 1998Full accounts made up to 30 September 1997 (13 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 May 1997Full accounts made up to 30 September 1996 (12 pages)
23 May 1997Full accounts made up to 30 September 1996 (12 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
19 March 1996Full accounts made up to 30 September 1995 (12 pages)
19 March 1996Full accounts made up to 30 September 1995 (12 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 May 1995Registered office changed on 16/05/95 from: 70 east hamilton street ladyburn greenock pa 152 (1 page)
16 May 1995Registered office changed on 16/05/95 from: 70 east hamilton street ladyburn greenock pa 152 (1 page)
12 May 1995Company name changed ski industries (G.B.) LIMITED\certificate issued on 15/05/95 (4 pages)
12 May 1995Company name changed ski industries (G.B.) LIMITED\certificate issued on 15/05/95 (4 pages)
9 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 May 1995Minutes of agm on 040395 (2 pages)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1995Ad 22/08/94--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
9 May 1995Minutes of agm on 040395 (2 pages)
9 May 1995Ad 22/08/94--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)