Company NameSnow And Avalanche Foundation Of Scotland Trust Company Ltd.
Company StatusDissolved
Company NumberSC165711
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 May 1996(27 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesMountain Users Safety Trust and Mountain Weather Safety Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Stanley Desmond Smith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(same day as company formation)
RolePhysicist
Country of ResidenceScotland
Correspondence Address29d Gillespie Road
Colinton
Edinburgh
Midlothian
EH13 0NW
Scotland
Director NameProf David Edward Sugden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(9 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 19 October 2021)
RoleUniversity
Country of ResidenceScotland
Correspondence AddressKevock Bank House
Lasswade
Edinburgh
Midlothian
EH18 1HX
Scotland
Director NameJohn Ruaridh Grant Mackenzie Earl Of Cromartie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(9 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 19 October 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCastle Leod
Strathpeffer
Ross Shire
IV14 9AA
Scotland
Secretary NameDr Jane Rosalind Blackford
NationalityBritish
StatusClosed
Appointed25 October 2007(11 years, 5 months after company formation)
Appointment Duration13 years, 12 months (closed 19 October 2021)
RoleAcademic
Correspondence Address112 The Murrays
Edinburgh
Midlothian
EH17 8UP
Scotland
Director NameAngus James McIntosh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleDirector/Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lecht Ski Centre
Strathdon
Grampian
AB36 8YP
Scotland
Secretary NameWilliam Wallace
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Bonaly Terrace
Edinburgh
EH13 0EL
Scotland
Director NameArthur Graham McCabe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 December 1996)
RoleCompany Director
Correspondence AddressEinichciar
Station Road
Carrbridge
Inverness
PH23 3AL
Scotland
Director NameDavid Wemyss Paterson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2005)
RoleManaging Director
Correspondence AddressGlenshee Chairlift Company Limited
Glenshee
Braemar
Aberdeenshire
AB35 5XU
Scotland
Director NameMr Ian Andrew Sykes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorcastle
Banavie
Fort William
Inverness Shire
PH33 7PB
Scotland
Director NameAnne Angus
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2005)
RoleSki Area Operator
Correspondence Address18 Rowan Park
Carrbridge
Inverness Shire
PH23 3BE
Scotland
Secretary NameDavid Shields Blyth Wright
NationalityBritish
StatusResigned
Appointed29 July 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2007)
RoleCivil Servant
Correspondence Address1 Grampian View
Aviemore
Inverness Shire
PH22 1TF
Scotland
Secretary NameNorma Jean Ritchie
NationalityBritish
StatusResigned
Appointed10 June 2007(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 October 2007)
RolePa/Secretary
Correspondence Address22 Westgate
Mid Calder
West Lothian
EH53 0SP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSportscotland Avalanche
Information Service, Glenmore
Lodge, Aviemore
Inverness Shire
PH22 1QU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (1 page)
27 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (1 page)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (1 page)
29 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (1 page)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (1 page)
6 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
6 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (1 page)
27 May 2015Annual return made up to 16 May 2015 no member list (5 pages)
27 May 2015Annual return made up to 16 May 2015 no member list (5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (1 page)
10 June 2014Annual return made up to 16 May 2014 no member list (5 pages)
10 June 2014Annual return made up to 16 May 2014 no member list (5 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (1 page)
24 May 2013Annual return made up to 16 May 2013 no member list (5 pages)
24 May 2013Annual return made up to 16 May 2013 no member list (5 pages)
5 July 2012Total exemption small company accounts made up to 30 June 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 30 June 2012 (1 page)
31 May 2012Annual return made up to 16 May 2012 no member list (5 pages)
31 May 2012Annual return made up to 16 May 2012 no member list (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
4 June 2011Annual return made up to 16 May 2011 no member list (5 pages)
4 June 2011Annual return made up to 16 May 2011 no member list (5 pages)
15 July 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
15 July 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
17 June 2010Annual return made up to 16 May 2010 no member list (4 pages)
17 June 2010Annual return made up to 16 May 2010 no member list (4 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
26 June 2009Annual return made up to 16/05/09 (3 pages)
26 June 2009Annual return made up to 16/05/09 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
3 July 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
28 May 2008Annual return made up to 16/05/08 (3 pages)
28 May 2008Annual return made up to 16/05/08 (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
13 June 2007Annual return made up to 16/05/07
  • 363(288) ‐ Secretary resigned
(4 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Annual return made up to 16/05/07
  • 363(288) ‐ Secretary resigned
(4 pages)
22 June 2006Company name changed mountain weather safety trust li mited\certificate issued on 22/06/06 (4 pages)
22 June 2006Company name changed mountain weather safety trust li mited\certificate issued on 22/06/06 (4 pages)
5 June 2006Annual return made up to 16/05/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 2006Annual return made up to 16/05/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
1 September 2005Registered office changed on 01/09/05 from: c/o edinburgh sensors LIMITED 2 bain square kirkton campus livingston EH54 7DQ (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: c/o edinburgh sensors LIMITED 2 bain square kirkton campus livingston EH54 7DQ (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Director resigned (1 page)
8 June 2005Annual return made up to 16/05/05 (5 pages)
8 June 2005Annual return made up to 16/05/05 (5 pages)
11 August 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
11 August 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
24 May 2004Annual return made up to 16/05/04 (5 pages)
24 May 2004Annual return made up to 16/05/04 (5 pages)
18 August 2003Total exemption small company accounts made up to 30 June 2003 (1 page)
18 August 2003Total exemption small company accounts made up to 30 June 2003 (1 page)
23 May 2003Annual return made up to 16/05/03 (5 pages)
23 May 2003Annual return made up to 16/05/03 (5 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
27 May 2002Annual return made up to 16/05/02 (5 pages)
27 May 2002Annual return made up to 16/05/02 (5 pages)
23 July 2001Total exemption small company accounts made up to 30 June 2001 (1 page)
23 July 2001Total exemption small company accounts made up to 30 June 2001 (1 page)
4 July 2001Annual return made up to 16/05/01 (4 pages)
4 July 2001Annual return made up to 16/05/01 (4 pages)
21 April 2001Accounts for a small company made up to 30 June 2000 (1 page)
21 April 2001Accounts for a small company made up to 30 June 2000 (1 page)
26 May 2000Annual return made up to 16/05/00 (4 pages)
26 May 2000Annual return made up to 16/05/00 (4 pages)
14 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
14 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
21 June 1999Annual return made up to 16/05/99 (6 pages)
21 June 1999Annual return made up to 16/05/99 (6 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (1 page)
1 April 1999Accounts for a small company made up to 30 June 1998 (1 page)
24 August 1998Annual return made up to 16/05/98 (6 pages)
24 August 1998Annual return made up to 16/05/98 (6 pages)
2 April 1998Company name changed mountain users safety trust\certificate issued on 03/04/98 (2 pages)
2 April 1998Company name changed mountain users safety trust\certificate issued on 03/04/98 (2 pages)
18 August 1997Accounts for a small company made up to 30 June 1997 (1 page)
18 August 1997Accounts for a small company made up to 30 June 1997 (1 page)
6 August 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
6 August 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
1 August 1997Annual return made up to 16/05/97 (6 pages)
1 August 1997Annual return made up to 16/05/97 (6 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 24 great king street edinburgh EHH3 6QN (1 page)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: 24 great king street edinburgh EHH3 6QN (1 page)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996Director resigned (1 page)
16 May 1996Incorporation (19 pages)
16 May 1996Incorporation (19 pages)