SNOWSPORT INDUSTRIES (GB) LTD.
Overview
| Company Name | SNOWSPORT INDUSTRIES (GB) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC112326 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SNOWSPORT INDUSTRIES (GB) LTD.?
- Activities of professional membership organisations (94120) / Other service activities
Where is SNOWSPORT INDUSTRIES (GB) LTD. located?
| Registered Office Address | 29 Brandon Street Hamilton ML3 6DA South Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SNOWSPORT INDUSTRIES (GB) LTD.?
| Company Name | From | Until |
|---|---|---|
| SKI INDUSTRIES (G.B.) LIMITED | Nov 18, 1988 | Nov 18, 1988 |
| MALENFIELD LIMITED | Jul 19, 1988 | Jul 19, 1988 |
What are the latest accounts for SNOWSPORT INDUSTRIES (GB) LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for SNOWSPORT INDUSTRIES (GB) LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for SNOWSPORT INDUSTRIES (GB) LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 8 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen David Wells as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Tord Peter Nilson as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sonia Prior as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samuel Patrick Noble as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Appointment of Mr Douglas James Gourlay as a secretary on Oct 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Fiona Hamilton as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Sawyer-Parker on Sep 16, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Winston Thomas Woodruffe as a director on Oct 21, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Sawyer-Parker as a director on Oct 21, 2020 | 2 pages | AP01 | ||
Appointment of Ms Sonia Prior as a director on Oct 21, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Fiona Hamilton as a secretary on Jun 28, 2019 | 2 pages | AP03 | ||
Termination of appointment of Robert Howatson Ritchie as a secretary on Jun 28, 2019 | 1 pages | TM02 | ||
Who are the officers of SNOWSPORT INDUSTRIES (GB) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOURLAY, Douglas James | Secretary | 29 Brandon Street Hamilton ML3 6DA South Lanarkshire | 316805600001 | |||||||
| NILSON, Tord Peter | Director | 29 Brandon Street Hamilton ML3 6DA South Lanarkshire | England | British | 191958070003 | |||||
| SAWYER-PARKER, David Charles | Director | 29 Brandon Street Hamilton ML3 6DA South Lanarkshire | United Kingdom | British | 275734610001 | |||||
| WELLS, Stephen David | Director | 29 Brandon Street Hamilton ML3 6DA South Lanarkshire | England | British | 330748610001 | |||||
| BRIGHT, Robert Arthur | Secretary | The Old Barn Farmour Farm Cumnor Road OX2 9DS Farmoor Oxon | British | 17280930001 | ||||||
| HAMILTON, Fiona | Secretary | 29 Brandon Street Hamilton ML3 6DA South Lanarkshire | 264418120001 | |||||||
| HART, Oliver William | Secretary | 1 Beech Copse SO22 5NR Winchester Hampshire | British | 78549200001 | ||||||
| MOODIE, Alastair | Secretary | 30 Burnside Road G73 4RS Glasgow Lanarkshire | British | 119331290001 | ||||||
| MOODIE, Alastair | Secretary | 30 Burnside Road G73 4RS Glasgow Lanarkshire | British | 119331290001 | ||||||
| RITCHIE, Robert Howatson | Secretary | Greenock Road PA7 5NN Bishopton Barrangary Farm Renfrewshire United Kingdom | British | 100991390002 | ||||||
| BARTELSKI, Konrad | Director | 7 Doneraile Street SW6 6EL London | British | 3920840001 | ||||||
| BERNSTROM, Lena | Director | 82 High Street Little Shelford CB2 5ES Cambridge | British | 38074890002 | ||||||
| BOWER, Leslie Noel | Director | 72 Crabtree Lane AL5 5SN Harpenden Herts | British | 22861430001 | ||||||
| BRIGHT, Robert Arthur | Director | The Old Barn Farmour Farm Cumnor Road OX2 9DS Farmoor Oxon | British | 17280930001 | ||||||
| BRODER, Denis Stephen | Director | 44 Lake View HA8 7RU Edgware Middlesex | United Kingdom | British | 2040770003 | |||||
| BRODER, Denis Stephen | Director | 44 Lake View HA8 7RU Edgware Middlesex | United Kingdom | British | 2040770003 | |||||
| CRAIG, Stephen William | Director | 40 Douglas Street KA30 8PT Largs Ayrshire | United Kingdom | British | 22818940001 | |||||
| FRASER, Gordon | Director | 32 Gogarbank EH12 9DE Edinburgh Midlothian | Scotland | British | 106068960001 | |||||
| GOLDSTEIN, Paul Joseph | Director | 5 Norman Terrace Agememmon Road NW6 London | British | 2066370001 | ||||||
| GREEN, Allan | Director | 81a Grappenhall Road Stockton Heath WA4 2AR Warrington Cheshire | British | 34753110003 | ||||||
| HALE, John Frederick | Director | 128 Foden Road Great Barr B42 2EW Birmingham West Midlands | British | 882440001 | ||||||
| HALLINAN, Paul Denis | Director | Woodthorpe 11 Warrington Road, Cuddington CW8 2LH Northwich Cheshire | England | British | 73152960003 | |||||
| HALLINAN, Paul Denis | Director | Barberry Cottage Mill Lane Cuddington CW8 2TA Northwich Cheshire | British | 46798410001 | ||||||
| HART, Oliver William | Director | Rose Cottage Barton Stacey SO21 3RL Winchester Hampshire | British | 882450001 | ||||||
| JARDINE, Michael C H | Director | 166 Burneside Road LA9 6EB Kendal Cumbria | British | 28709160001 | ||||||
| KHUSHI, Afzal | Director | Hagbows 42 Hamilton Avenue G41 4JD Glasgow | Scotland | British | 37863290001 | |||||
| KNOWLES, Kim | Director | Rutland House High Street Ketton PE9 3TA Stamford Lincolnshire | British | 53580910002 | ||||||
| MCNAMARA, James Anthony | Director | Copper Beeches Hayton Street WA16 0DR Knutsford Cheshire | United Kingdom | British | 71794760001 | |||||
| MOODIE, Alastair | Director | 30 Burnside Road G73 4RS Glasgow Lanarkshire | British | 119331290001 | ||||||
| MOODIE, Alastair | Director | 30 Burnside Road G73 4RS Glasgow Lanarkshire | British | 119331290001 | ||||||
| MORGAN, Alyn Edwin | Director | 29 Brandon Street Hamilton ML3 6DA South Lanarkshire | United Kingdom | British | 227788180001 | |||||
| MORRISON, Roger James | Director | 34 Pinewood Avenue Bolton Le Sands LA5 8AR Carnforth Lancashire | British | 3000480001 | ||||||
| NOBLE, Samuel Patrick | Director | 29 Brandon Street Hamilton ML3 6DA South Lanarkshire | United Kingdom | British | 182835280001 | |||||
| PETTY, Jonathan | Director | Flat 2, 98 Church Road TW10 6LW Richmond Surrey | British | 82523360001 | ||||||
| PRIOR, Sonia | Director | 29 Brandon Street Hamilton ML3 6DA South Lanarkshire | United Kingdom | British | 232644530001 |
Who are the persons with significant control of SNOWSPORT INDUSTRIES (GB) LTD.?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Snowsport Industries Of Great Britain | Apr 06, 2016 | Greenock Road PA7 5NN Bishopton Barrangary Farm United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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