SNOWSPORT INDUSTRIES (GB) LTD.

SNOWSPORT INDUSTRIES (GB) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSNOWSPORT INDUSTRIES (GB) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC112326
    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 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 AddressNo

    What were the previous names of SNOWSPORT INDUSTRIES (GB) LTD.?

    Previous Company Names
    Company NameFromUntil
    SKI INDUSTRIES (G.B.) LIMITEDNov 18, 1988Nov 18, 1988
    MALENFIELD LIMITEDJul 19, 1988Jul 19, 1988

    What are the latest accounts for SNOWSPORT INDUSTRIES (GB) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for SNOWSPORT INDUSTRIES (GB) LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueYes

    What are the latest filings for SNOWSPORT INDUSTRIES (GB) LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2025

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David Wells as a director on Jan 10, 2024

    2 pagesAP01

    Appointment of Mr Tord Peter Nilson as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Sonia Prior as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Samuel Patrick Noble as a director on Jan 10, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Appointment of Mr Douglas James Gourlay as a secretary on Oct 31, 2023

    2 pagesAP03

    Termination of appointment of Fiona Hamilton as a secretary on Oct 31, 2023

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr David Sawyer-Parker on Sep 16, 2022

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Winston Thomas Woodruffe as a director on Oct 21, 2020

    1 pagesTM01

    Appointment of Mr David Sawyer-Parker as a director on Oct 21, 2020

    2 pagesAP01

    Appointment of Ms Sonia Prior as a director on Oct 21, 2020

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Fiona Hamilton as a secretary on Jun 28, 2019

    2 pagesAP03

    Termination of appointment of Robert Howatson Ritchie as a secretary on Jun 28, 2019

    1 pagesTM02

    Who are the officers of SNOWSPORT INDUSTRIES (GB) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOURLAY, Douglas James
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    Secretary
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    316805600001
    NILSON, Tord Peter
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    Director
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    EnglandBritish191958070003
    SAWYER-PARKER, David Charles
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    Director
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    United KingdomBritish275734610001
    WELLS, Stephen David
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    Director
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    EnglandBritish330748610001
    BRIGHT, Robert Arthur
    The Old Barn Farmour Farm
    Cumnor Road
    OX2 9DS Farmoor
    Oxon
    Secretary
    The Old Barn Farmour Farm
    Cumnor Road
    OX2 9DS Farmoor
    Oxon
    British17280930001
    HAMILTON, Fiona
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    Secretary
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    264418120001
    HART, Oliver William
    1 Beech Copse
    SO22 5NR Winchester
    Hampshire
    Secretary
    1 Beech Copse
    SO22 5NR Winchester
    Hampshire
    British78549200001
    MOODIE, Alastair
    30 Burnside Road
    G73 4RS Glasgow
    Lanarkshire
    Secretary
    30 Burnside Road
    G73 4RS Glasgow
    Lanarkshire
    British119331290001
    MOODIE, Alastair
    30 Burnside Road
    G73 4RS Glasgow
    Lanarkshire
    Secretary
    30 Burnside Road
    G73 4RS Glasgow
    Lanarkshire
    British119331290001
    RITCHIE, Robert Howatson
    Greenock Road
    PA7 5NN Bishopton
    Barrangary Farm
    Renfrewshire
    United Kingdom
    Secretary
    Greenock Road
    PA7 5NN Bishopton
    Barrangary Farm
    Renfrewshire
    United Kingdom
    British100991390002
    BARTELSKI, Konrad
    7 Doneraile Street
    SW6 6EL London
    Director
    7 Doneraile Street
    SW6 6EL London
    British3920840001
    BERNSTROM, Lena
    82 High Street
    Little Shelford
    CB2 5ES Cambridge
    Director
    82 High Street
    Little Shelford
    CB2 5ES Cambridge
    British38074890002
    BOWER, Leslie Noel
    72 Crabtree Lane
    AL5 5SN Harpenden
    Herts
    Director
    72 Crabtree Lane
    AL5 5SN Harpenden
    Herts
    British22861430001
    BRIGHT, Robert Arthur
    The Old Barn Farmour Farm
    Cumnor Road
    OX2 9DS Farmoor
    Oxon
    Director
    The Old Barn Farmour Farm
    Cumnor Road
    OX2 9DS Farmoor
    Oxon
    British17280930001
    BRODER, Denis Stephen
    44 Lake View
    HA8 7RU Edgware
    Middlesex
    Director
    44 Lake View
    HA8 7RU Edgware
    Middlesex
    United KingdomBritish2040770003
    BRODER, Denis Stephen
    44 Lake View
    HA8 7RU Edgware
    Middlesex
    Director
    44 Lake View
    HA8 7RU Edgware
    Middlesex
    United KingdomBritish2040770003
    CRAIG, Stephen William
    40 Douglas Street
    KA30 8PT Largs
    Ayrshire
    Director
    40 Douglas Street
    KA30 8PT Largs
    Ayrshire
    United KingdomBritish22818940001
    FRASER, Gordon
    32 Gogarbank
    EH12 9DE Edinburgh
    Midlothian
    Director
    32 Gogarbank
    EH12 9DE Edinburgh
    Midlothian
    ScotlandBritish106068960001
    GOLDSTEIN, Paul Joseph
    5 Norman Terrace Agememmon Road
    NW6 London
    Director
    5 Norman Terrace Agememmon Road
    NW6 London
    British2066370001
    GREEN, Allan
    81a Grappenhall Road
    Stockton Heath
    WA4 2AR Warrington
    Cheshire
    Director
    81a Grappenhall Road
    Stockton Heath
    WA4 2AR Warrington
    Cheshire
    British34753110003
    HALE, John Frederick
    128 Foden Road
    Great Barr
    B42 2EW Birmingham
    West Midlands
    Director
    128 Foden Road
    Great Barr
    B42 2EW Birmingham
    West Midlands
    British882440001
    HALLINAN, Paul Denis
    Woodthorpe
    11 Warrington Road, Cuddington
    CW8 2LH Northwich
    Cheshire
    Director
    Woodthorpe
    11 Warrington Road, Cuddington
    CW8 2LH Northwich
    Cheshire
    EnglandBritish73152960003
    HALLINAN, Paul Denis
    Barberry Cottage Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    Director
    Barberry Cottage Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    British46798410001
    HART, Oliver William
    Rose Cottage
    Barton Stacey
    SO21 3RL Winchester
    Hampshire
    Director
    Rose Cottage
    Barton Stacey
    SO21 3RL Winchester
    Hampshire
    British882450001
    JARDINE, Michael C H
    166 Burneside Road
    LA9 6EB Kendal
    Cumbria
    Director
    166 Burneside Road
    LA9 6EB Kendal
    Cumbria
    British28709160001
    KHUSHI, Afzal
    Hagbows
    42 Hamilton Avenue
    G41 4JD Glasgow
    Director
    Hagbows
    42 Hamilton Avenue
    G41 4JD Glasgow
    ScotlandBritish37863290001
    KNOWLES, Kim
    Rutland House High Street
    Ketton
    PE9 3TA Stamford
    Lincolnshire
    Director
    Rutland House High Street
    Ketton
    PE9 3TA Stamford
    Lincolnshire
    British53580910002
    MCNAMARA, James Anthony
    Copper Beeches
    Hayton Street
    WA16 0DR Knutsford
    Cheshire
    Director
    Copper Beeches
    Hayton Street
    WA16 0DR Knutsford
    Cheshire
    United KingdomBritish71794760001
    MOODIE, Alastair
    30 Burnside Road
    G73 4RS Glasgow
    Lanarkshire
    Director
    30 Burnside Road
    G73 4RS Glasgow
    Lanarkshire
    British119331290001
    MOODIE, Alastair
    30 Burnside Road
    G73 4RS Glasgow
    Lanarkshire
    Director
    30 Burnside Road
    G73 4RS Glasgow
    Lanarkshire
    British119331290001
    MORGAN, Alyn Edwin
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    Director
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    United KingdomBritish227788180001
    MORRISON, Roger James
    34 Pinewood Avenue
    Bolton Le Sands
    LA5 8AR Carnforth
    Lancashire
    Director
    34 Pinewood Avenue
    Bolton Le Sands
    LA5 8AR Carnforth
    Lancashire
    British3000480001
    NOBLE, Samuel Patrick
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    Director
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    United KingdomBritish182835280001
    PETTY, Jonathan
    Flat 2, 98 Church Road
    TW10 6LW Richmond
    Surrey
    Director
    Flat 2, 98 Church Road
    TW10 6LW Richmond
    Surrey
    British82523360001
    PRIOR, Sonia
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    Director
    29 Brandon Street
    Hamilton
    ML3 6DA South Lanarkshire
    United KingdomBritish232644530001

    Who are the persons with significant control of SNOWSPORT INDUSTRIES (GB) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Snowsport Industries Of Great Britain
    Greenock Road
    PA7 5NN Bishopton
    Barrangary Farm
    United Kingdom
    Apr 06, 2016
    Greenock Road
    PA7 5NN Bishopton
    Barrangary Farm
    United Kingdom
    No
    Legal FormAssociation
    Legal AuthorityN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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