Company NameThe Anderson Mountain Training Centre
Company StatusDissolved
Company NumberSC286592
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJames William Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Phuirst
Glencoe
Argyll
PH49 4HN
Scotland
Secretary NameMr Scott Alexander McLauchlan
StatusClosed
Appointed11 June 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 28 November 2017)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Paul Stephen Hammond
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbrook
Torwoodhill Road, Rhu
Helensburgh
Argyll & Bute
G84 8LE
Scotland
Secretary NameMr Paul Stephen Hammond
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbrook
Torwoodhill Road, Rhu
Helensburgh
Argyll & Bute
G84 8LE
Scotland
Director NameMr Frederick Neil Todd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 December 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2014)
Correspondence Address5th Floor 125
Princes Street
Edinburgh
EH2 4AD
Scotland

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

Year2014
Turnover£122,058
Gross Profit£37,065
Net Worth-£207
Cash£1,360
Current Liabilities£3,451

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
12 May 2017Amended total exemption full accounts made up to 30 November 2015 (9 pages)
12 May 2017Amended total exemption full accounts made up to 30 November 2015 (9 pages)
12 May 2017Amended total exemption full accounts made up to 30 November 2015 (9 pages)
12 May 2017Amended total exemption full accounts made up to 30 November 2015 (9 pages)
31 October 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
31 October 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (3 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (3 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Voluntary strike-off action has been suspended (1 page)
30 October 2015Voluntary strike-off action has been suspended (1 page)
23 October 2015Application to strike the company off the register (3 pages)
23 October 2015Application to strike the company off the register (3 pages)
4 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
4 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
3 July 2015Annual return made up to 23 June 2015 no member list (3 pages)
3 July 2015Annual return made up to 23 June 2015 no member list (3 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
4 August 2014Annual return made up to 23 June 2014 no member list (3 pages)
4 August 2014Annual return made up to 23 June 2014 no member list (3 pages)
20 June 2014Appointment of Mr Scott Alexander Mclauchlan as a secretary (2 pages)
20 June 2014Appointment of Mr Scott Alexander Mclauchlan as a secretary (2 pages)
19 June 2014Registered office address changed from C/O Snow Factor at Xscape Kings Inch Road Braehead Paisley PA4 8XQ United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from C/O Snow Factor at Xscape Kings Inch Road Braehead Paisley PA4 8XQ United Kingdom on 19 June 2014 (1 page)
2 May 2014Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
2 May 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
1 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 August 2013Termination of appointment of Frederick Todd as a director (1 page)
9 August 2013Termination of appointment of Frederick Todd as a director (1 page)
24 July 2013Annual return made up to 23 June 2013 no member list (4 pages)
24 July 2013Annual return made up to 23 June 2013 no member list (4 pages)
7 August 2012Annual return made up to 23 June 2012 no member list (4 pages)
7 August 2012Annual return made up to 23 June 2012 no member list (4 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 December 2011Appointment of Frederick Neil Todd as a director (2 pages)
20 December 2011Registered office address changed from C/O Ritsons Chartered Accountants 27 Huntly Street Inverness IV3 5PR Scotland on 20 December 2011 (1 page)
20 December 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
20 December 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
20 December 2011Appointment of Frederick Neil Todd as a director (2 pages)
20 December 2011Registered office address changed from C/O Ritsons Chartered Accountants 27 Huntly Street Inverness IV3 5PR Scotland on 20 December 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 August 2011Annual return made up to 23 June 2011 no member list (2 pages)
16 August 2011Registered office address changed from Glenbrook Torwoodhill Road Rhu Helensburgh Argyll & Bute G54 8LE on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Glenbrook Torwoodhill Road Rhu Helensburgh Argyll & Bute G54 8LE on 16 August 2011 (1 page)
16 August 2011Annual return made up to 23 June 2011 no member list (2 pages)
7 September 2010Annual return made up to 23 June 2010 no member list (4 pages)
7 September 2010Director's details changed for James William Smith on 30 November 2009 (2 pages)
7 September 2010Annual return made up to 23 June 2010 no member list (4 pages)
7 September 2010Director's details changed for James William Smith on 30 November 2009 (2 pages)
11 August 2010Termination of appointment of Paul Hammond as a director (1 page)
11 August 2010Termination of appointment of Paul Hammond as a director (1 page)
11 August 2010Termination of appointment of Paul Hammond as a secretary (1 page)
11 August 2010Termination of appointment of Paul Hammond as a secretary (1 page)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 November 2009Annual return made up to 23 June 2009 no member list (2 pages)
9 November 2009Annual return made up to 23 June 2009 no member list (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 March 2009Registered office changed on 09/03/2009 from glenbrook torwoodhill road rhu helensburgh G84 8LE argyll & bute G84 8TG scotland (1 page)
9 March 2009Registered office changed on 09/03/2009 from glenbrook torwoodhill road rhu helensburgh G84 8LE argyll & bute G84 8TG scotland (1 page)
22 January 2009Annual return made up to 23/06/08 (2 pages)
22 January 2009Annual return made up to 23/06/08 (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 69 sinclair street helensburgh G84 8TG (1 page)
22 January 2009Registered office changed on 22/01/2009 from 69 sinclair street helensburgh G84 8TG (1 page)
25 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
12 October 2007Annual return made up to 23/06/07 (2 pages)
12 October 2007Annual return made up to 23/06/07 (2 pages)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 July 2006Annual return made up to 23/06/06 (2 pages)
11 July 2006Annual return made up to 23/06/06 (2 pages)
14 March 2006Accounting reference date extended from 30/06/06 to 30/11/06 (2 pages)
14 March 2006Accounting reference date extended from 30/06/06 to 30/11/06 (2 pages)
30 September 2005New secretary appointed;new director appointed (2 pages)
30 September 2005New secretary appointed;new director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
23 June 2005Incorporation (19 pages)
23 June 2005Incorporation (19 pages)