Colinton
Edinburgh
Midlothian
EH13 0NW
Scotland
Director Name | Prof David Edward Sugden |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 19 October 2021) |
Role | University |
Country of Residence | Scotland |
Correspondence Address | Kevock Bank House Lasswade Edinburgh Midlothian EH18 1HX Scotland |
Director Name | John Ruaridh Grant Mackenzie Earl Of Cromartie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 19 October 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Castle Leod Strathpeffer Ross Shire IV14 9AA Scotland |
Secretary Name | Dr Jane Rosalind Blackford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 19 October 2021) |
Role | Academic |
Correspondence Address | 112 The Murrays Edinburgh Midlothian EH17 8UP Scotland |
Director Name | Angus James McIntosh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Director/Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lecht Ski Centre Strathdon Grampian AB36 8YP Scotland |
Secretary Name | William Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bonaly Terrace Edinburgh EH13 0EL Scotland |
Director Name | Arthur Graham McCabe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | Einichciar Station Road Carrbridge Inverness PH23 3AL Scotland |
Director Name | David Wemyss Paterson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | Glenshee Chairlift Company Limited Glenshee Braemar Aberdeenshire AB35 5XU Scotland |
Director Name | Mr Ian Andrew Sykes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torcastle Banavie Fort William Inverness Shire PH33 7PB Scotland |
Director Name | Anne Angus |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2005) |
Role | Ski Area Operator |
Correspondence Address | 18 Rowan Park Carrbridge Inverness Shire PH23 3BE Scotland |
Secretary Name | David Shields Blyth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2007) |
Role | Civil Servant |
Correspondence Address | 1 Grampian View Aviemore Inverness Shire PH22 1TF Scotland |
Secretary Name | Norma Jean Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 October 2007) |
Role | Pa/Secretary |
Correspondence Address | 22 Westgate Mid Calder West Lothian EH53 0SP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Sportscotland Avalanche Information Service, Glenmore Lodge, Aviemore Inverness Shire PH22 1QU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (1 page) |
27 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (1 page) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (1 page) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
18 December 2016 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
6 June 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
27 May 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
27 May 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
10 June 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
10 June 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
24 May 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
24 May 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
31 May 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
31 May 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
4 June 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
4 June 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
17 June 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
17 June 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
26 June 2009 | Annual return made up to 16/05/09 (3 pages) |
26 June 2009 | Annual return made up to 16/05/09 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
28 May 2008 | Annual return made up to 16/05/08 (3 pages) |
28 May 2008 | Annual return made up to 16/05/08 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
13 June 2007 | Annual return made up to 16/05/07
|
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Annual return made up to 16/05/07
|
22 June 2006 | Company name changed mountain weather safety trust li mited\certificate issued on 22/06/06 (4 pages) |
22 June 2006 | Company name changed mountain weather safety trust li mited\certificate issued on 22/06/06 (4 pages) |
5 June 2006 | Annual return made up to 16/05/06
|
5 June 2006 | Annual return made up to 16/05/06
|
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o edinburgh sensors LIMITED 2 bain square kirkton campus livingston EH54 7DQ (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o edinburgh sensors LIMITED 2 bain square kirkton campus livingston EH54 7DQ (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
8 June 2005 | Annual return made up to 16/05/05 (5 pages) |
8 June 2005 | Annual return made up to 16/05/05 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
11 August 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
24 May 2004 | Annual return made up to 16/05/04 (5 pages) |
24 May 2004 | Annual return made up to 16/05/04 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
18 August 2003 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
23 May 2003 | Annual return made up to 16/05/03 (5 pages) |
23 May 2003 | Annual return made up to 16/05/03 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
27 May 2002 | Annual return made up to 16/05/02 (5 pages) |
27 May 2002 | Annual return made up to 16/05/02 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
23 July 2001 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
4 July 2001 | Annual return made up to 16/05/01 (4 pages) |
4 July 2001 | Annual return made up to 16/05/01 (4 pages) |
21 April 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
21 April 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
26 May 2000 | Annual return made up to 16/05/00 (4 pages) |
26 May 2000 | Annual return made up to 16/05/00 (4 pages) |
14 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
14 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
21 June 1999 | Annual return made up to 16/05/99 (6 pages) |
21 June 1999 | Annual return made up to 16/05/99 (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
24 August 1998 | Annual return made up to 16/05/98 (6 pages) |
24 August 1998 | Annual return made up to 16/05/98 (6 pages) |
2 April 1998 | Company name changed mountain users safety trust\certificate issued on 03/04/98 (2 pages) |
2 April 1998 | Company name changed mountain users safety trust\certificate issued on 03/04/98 (2 pages) |
18 August 1997 | Accounts for a small company made up to 30 June 1997 (1 page) |
18 August 1997 | Accounts for a small company made up to 30 June 1997 (1 page) |
6 August 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
6 August 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
1 August 1997 | Annual return made up to 16/05/97 (6 pages) |
1 August 1997 | Annual return made up to 16/05/97 (6 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 24 great king street edinburgh EHH3 6QN (1 page) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 24 great king street edinburgh EHH3 6QN (1 page) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
16 May 1996 | Incorporation (19 pages) |
16 May 1996 | Incorporation (19 pages) |