West Laroch
Ballachulish
Argyll
PH49 4JQ
Scotland
Director Name | Mr Christopher Martin Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glencoe Outdoor Centre Carnoch House, Glencoe Ballachulish Argyll PH49 4HS Scotland |
Director Name | Mrs Deborah Louise Williams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glencoe Outdoor Centre Carnoch House, Glencoe Ballachulish Argyll PH49 4HS Scotland |
Secretary Name | Mr Christopher Martin Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glencoe Outdoor Centre Carnoch House, Glencoe Ballachulish Argyll PH49 4HS Scotland |
Director Name | Clive Richard Scowen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2003(1 year after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Law Reporter And Editor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Brooke Avenue Harrow Middlesex Ha2 Ond HA2 0ND |
Director Name | Gordon Roy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Stirling Street Blackford PH4 1QG Scotland |
Director Name | Vivien Ann Thorpe |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Westerdale East Kilbride Lanarkshire G74 4JF Scotland |
Director Name | Mrs Maureen Ann Rivers |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rehoboth West Laroch Ballachulish Argyll PH49 4JQ Scotland |
Website | glencoeoutdoorcentre.org.uk |
---|---|
Telephone | 01855 811350 |
Telephone region | Ballachulish |
Registered Address | Carnoch House Glencoe Argyll PH49 4HS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Year | 2012 |
---|---|
Turnover | £116,285 |
Net Worth | £8,198 |
Cash | £589 |
Current Liabilities | £88,678 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
10 December 2004 | Delivered on: 21 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Carnoch house (glencoe outdoor centre), glencoe. Outstanding |
---|---|
17 November 2004 | Delivered on: 22 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 September 2022 (17 pages) |
30 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 30 September 2021 (17 pages) |
26 July 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
30 March 2021 | Memorandum and Articles of Association (16 pages) |
18 March 2021 | Statement of company's objects (2 pages) |
20 February 2021 | Termination of appointment of Maureen Ann Rivers as a director on 20 February 2021 (1 page) |
7 January 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
30 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
20 July 2017 | Total exemption full accounts made up to 30 September 2016 (17 pages) |
20 July 2017 | Total exemption full accounts made up to 30 September 2016 (17 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
8 August 2016 | Annual return made up to 27 May 2016 no member list (6 pages) |
8 August 2016 | Annual return made up to 27 May 2016 no member list (6 pages) |
13 January 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
13 January 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
24 June 2015 | Annual return made up to 27 May 2015 no member list (9 pages) |
24 June 2015 | Annual return made up to 27 May 2015 no member list (9 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
28 May 2014 | Annual return made up to 27 May 2014 no member list (9 pages) |
28 May 2014 | Annual return made up to 27 May 2014 no member list (9 pages) |
31 July 2013 | Annual return made up to 27 May 2013 no member list (9 pages) |
31 July 2013 | Annual return made up to 27 May 2013 no member list (9 pages) |
2 July 2013 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
2 July 2013 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
28 September 2012 | Annual return made up to 27 May 2012 no member list (9 pages) |
28 September 2012 | Annual return made up to 27 May 2012 no member list (9 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
26 June 2011 | Annual return made up to 27 May 2011 no member list (9 pages) |
26 June 2011 | Annual return made up to 27 May 2011 no member list (9 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
30 November 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
30 November 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
3 August 2010 | Director's details changed for Vivien Ann Thorpe on 27 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Jeremy John Rivers on 27 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Maureen Ann Rivers on 27 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Gordon Roy on 27 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Vivien Ann Thorpe on 27 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Gordon Roy on 27 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Deborah Louise Williams on 27 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 May 2010 no member list (9 pages) |
3 August 2010 | Director's details changed for Maureen Ann Rivers on 27 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Deborah Louise Williams on 27 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 May 2010 no member list (9 pages) |
3 August 2010 | Director's details changed for Jeremy John Rivers on 27 May 2010 (2 pages) |
5 October 2009 | Annual return made up to 27 May 2009 no member list (4 pages) |
5 October 2009 | Annual return made up to 27 May 2009 no member list (4 pages) |
29 July 2009 | Director appointed vivien ann thorpe (1 page) |
29 July 2009 | Director appointed vivien ann thorpe (1 page) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (16 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (16 pages) |
8 December 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
8 December 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
27 May 2008 | Annual return made up to 27/05/08 (4 pages) |
27 May 2008 | Annual return made up to 27/05/08 (4 pages) |
11 March 2008 | Full accounts made up to 30 September 2006 (16 pages) |
11 March 2008 | Full accounts made up to 30 September 2006 (16 pages) |
10 September 2007 | Annual return made up to 27/05/07 (2 pages) |
10 September 2007 | Annual return made up to 27/05/07 (2 pages) |
13 October 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
13 October 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
26 June 2006 | Annual return made up to 27/05/06
|
26 June 2006 | Annual return made up to 27/05/06
|
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
31 May 2005 | Annual return made up to 27/05/05 (2 pages) |
31 May 2005 | Annual return made up to 27/05/05 (2 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
22 November 2004 | Partic of mort/charge * (3 pages) |
22 November 2004 | Partic of mort/charge * (3 pages) |
13 October 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
13 October 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
14 June 2004 | Annual return made up to 27/05/04 (6 pages) |
14 June 2004 | Annual return made up to 27/05/04 (6 pages) |
1 March 2004 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
1 March 2004 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
8 July 2003 | Annual return made up to 27/05/03 (5 pages) |
8 July 2003 | Annual return made up to 27/05/03 (5 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
27 May 2002 | Incorporation (26 pages) |
27 May 2002 | Incorporation (26 pages) |