SNOWSPORT SCOTLAND LIMITED

SNOWSPORT SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSNOWSPORT SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC095587
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SNOWSPORT SCOTLAND LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is SNOWSPORT SCOTLAND LIMITED located?

    Registered Office Address
    9 Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SNOWSPORT SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH NATIONAL SKI COUNCIL LIMITED THEOct 17, 1985Oct 17, 1985

    What are the latest accounts for SNOWSPORT SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SNOWSPORT SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for SNOWSPORT SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Iain Stuart Rupert Charles Ramsay Clapham on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Mr Iain Ramsay Clapham on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Mr Gavin Thomson on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Mrs Gail Robertson on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Mr Robert Meaden on Jan 01, 2026

    2 pagesCH01

    Appointment of Mr Simon Thomas Bate as a director on Oct 08, 2025

    2 pagesAP01

    Appointment of Mr Gordon Fraser as a director on Oct 08, 2025

    2 pagesAP01

    Appointment of Mrs Gail Robertson as a director on Oct 08, 2025

    2 pagesAP01

    Appointment of Mr Callum Henderson as a director on Oct 08, 2025

    2 pagesAP01

    Termination of appointment of Victoria Rachel Williams as a director on Oct 08, 2025

    1 pagesTM01

    Termination of appointment of Antonia Lee-Bapty as a director on Oct 08, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Termination of appointment of Frank Musgrave as a director on Oct 09, 2024

    1 pagesTM01

    Registered office address changed from Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland to 9 Bankhead Drive Sighthill Industrial Estate Edinburgh EH11 4EJ on Nov 18, 2024

    1 pagesAD01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Thomson as a director on Dec 05, 2023

    2 pagesAP01

    Termination of appointment of Anthony Robert Mackintosh Clyde as a director on Dec 05, 2023

    1 pagesTM01

    Appointment of Ms Victoria Rachel Williams as a director on Oct 03, 2023

    2 pagesAP01

    Appointment of Mr Robert Meaden as a director on Oct 03, 2023

    2 pagesAP01

    Termination of appointment of Scott Clarke Mcmorris as a director on Oct 03, 2023

    1 pagesTM01

    Termination of appointment of Ewan Graham Anderson as a director on Oct 03, 2023

    1 pagesTM01

    Termination of appointment of Robin Hutchison as a director on Oct 03, 2023

    1 pagesTM01

    Who are the officers of SNOWSPORT SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATE, Simon Thomas
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish171774810002
    FISKEN, David Mcnicol
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish183539240002
    FRASER, Gordon
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish106068960001
    HENDERSON, Callum
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish341690520001
    LAWRIE, Margaret-Anne
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish277095820001
    MEADEN, Robert Kenneth
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    EnglandBritish315804070001
    RAMSAY-CLAPHAM, Iain Stuart Rupert Charles
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish314117990002
    ROBERTSON, Gail Louise
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish341690570001
    STARK, Paul John
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    United KingdomBritish277096300001
    STENHOUSE, Julia Elizabeth
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish314117360001
    THOMSON, Gavin Robert
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish317363450001
    WINTHER, Timothy Johan
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    Director
    Bankhead Drive
    Sighthill Industrial Estate
    EH11 4EJ Edinburgh
    9
    Scotland
    ScotlandBritish277095670001
    CHRISTIE, Stewart
    8 Robert Kay Place
    The Inches
    FK5 4FQ Falkirk
    Stirlingshire
    Secretary
    8 Robert Kay Place
    The Inches
    FK5 4FQ Falkirk
    Stirlingshire
    British117750090001
    FLEMING, Kate
    Flat 11
    35 Lothian Street
    EH1 1HE Edinburgh
    Secretary
    Flat 11
    35 Lothian Street
    EH1 1HE Edinburgh
    British80064250002
    GRAY, Steven Christie
    18 Clarendon Crescent
    EH4 1PU Edinburgh
    Secretary
    18 Clarendon Crescent
    EH4 1PU Edinburgh
    British56702320001
    GREWAR, Julie
    5 Cheyne Street
    EH4 1JA Edinburgh
    Secretary
    5 Cheyne Street
    EH4 1JA Edinburgh
    British75745600001
    HALLAM, Rita
    Gartincaber Stables
    Doune
    FK16 6AX Perthshire
    Secretary
    Gartincaber Stables
    Doune
    FK16 6AX Perthshire
    British36398330001
    HARVEY, Jane Margaret
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    Secretary
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    British127442430001
    KEE, Gordon Henry
    Stamford 18 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Secretary
    Stamford 18 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    British40540001
    MACADAM, Murray
    46 Nicolson Street
    EH8 9DT Edinburgh
    Midlothian
    Secretary
    46 Nicolson Street
    EH8 9DT Edinburgh
    Midlothian
    British75768470002
    MURRAY, Alan Stuart
    51 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    Secretary
    51 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    British62990001
    RIDDELL, Coral
    Flat 7, 15 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    Secretary
    Flat 7, 15 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    British103208590001
    ADAMS, Crerar
    15 Merchiston Crescent
    EH10 5AL Edinburgh
    Director
    15 Merchiston Crescent
    EH10 5AL Edinburgh
    British87232480001
    ADAMS, Drew
    2 Carrick Road
    Bishopbriggs
    G64 1EW Glasgow
    Director
    2 Carrick Road
    Bishopbriggs
    G64 1EW Glasgow
    British41582280001
    AITKEN, William
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    Director
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    ScotlandBritish7199080001
    ANDERSON, Angela
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    Director
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    ScotlandBritish172553930001
    ANDERSON, Ewan Graham
    Redheughs Rigg
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    Director
    Redheughs Rigg
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    ScotlandScottish239964610001
    AUSTIN, Marian Josephine
    Heatherlea
    Tomonie, Banavie
    PH33 6SW Fort William
    Director
    Heatherlea
    Tomonie, Banavie
    PH33 6SW Fort William
    United KingdomScottish32153890003
    BATES, Peter
    9 Winton Terrace
    EH10 7AP Edinburgh
    Midlothian
    Director
    9 Winton Terrace
    EH10 7AP Edinburgh
    Midlothian
    British65843220001
    BATES, Peter John
    9 Winton Terrace
    EH10 7AP Edinburgh
    Director
    9 Winton Terrace
    EH10 7AP Edinburgh
    British51130250001
    BLACKSHAW, Alan
    Rhu Grianach Kingussie Road
    PH20 1AY Newtonmore
    Inverness Shire
    Director
    Rhu Grianach Kingussie Road
    PH20 1AY Newtonmore
    Inverness Shire
    British61708080001
    BROWN, Thomas Nigel
    1 Teawell Road
    Newton Mearns
    G77 6SN Glasgow
    Lanarkshire
    Director
    1 Teawell Road
    Newton Mearns
    G77 6SN Glasgow
    Lanarkshire
    ScotlandBritish43200001
    CAIRNS, Ian
    18 Bridgend
    FK17 8AG Callander
    Perthshire
    Director
    18 Bridgend
    FK17 8AG Callander
    Perthshire
    British63040001
    CAMERON, James Kennedy
    No 6 Holding Forfar Road
    Tealing
    DD4 0PZ Dundee
    Tayside
    Director
    No 6 Holding Forfar Road
    Tealing
    DD4 0PZ Dundee
    Tayside
    British32221890001
    CAMERON, Neil
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    Director
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    United KingdomBritish184744400001

    What are the latest statements on persons with significant control for SNOWSPORT SCOTLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0