AVIEMORE LEISURE MANAGEMENT LIMITED

AVIEMORE LEISURE MANAGEMENT LIMITED

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

    Company NameAVIEMORE LEISURE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC177423
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AVIEMORE LEISURE MANAGEMENT LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is AVIEMORE LEISURE MANAGEMENT LIMITED located?

    Registered Office Address
    Crutherland House And Spa
    Strathaven Road
    G75 0QJ East Kilbride
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIEMORE LEISURE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORRMAC (NO:815) LIMITEDJul 21, 1997Jul 21, 1997

    What are the latest accounts for AVIEMORE LEISURE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 26, 2025
    Next Accounts Due OnJun 26, 2026
    Last Accounts
    Last Accounts Made Up ToSep 26, 2024

    What is the status of the latest confirmation statement for AVIEMORE LEISURE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for AVIEMORE LEISURE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022

    2 pagesCH01

    Micro company accounts made up to Sep 26, 2024

    3 pagesAA

    Director's details changed for Mr Robert Gordon Fraser on May 15, 2025

    2 pagesCH01

    Secretary's details changed for Mr Robert Gordon Fraser on May 15, 2025

    1 pagesCH03

    Director's details changed for Mr Hugh Gillies on May 15, 2025

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ

    1 pagesAD04

    Micro company accounts made up to Sep 28, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on Oct 23, 2023

    1 pagesAD01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Micro company accounts made up to Sep 26, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Phil Carter as a director on Dec 05, 2022

    1 pagesTM01

    Appointment of Mr Hugh Gillies as a director on Oct 20, 2022

    2 pagesAP01

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Gordon Fraser as a director on Jan 19, 2022

    2 pagesAP01

    Termination of appointment of Aaron Peter Falls as a director on Jan 07, 2022

    1 pagesTM01

    Appointment of Mr Phil Carter as a director on Jan 07, 2022

    2 pagesAP01

    Micro company accounts made up to Sep 26, 2020

    3 pagesAA

    Previous accounting period shortened from Sep 27, 2020 to Sep 26, 2020

    1 pagesAA01

    Who are the officers of AVIEMORE LEISURE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Secretary
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    British120322350001
    FRASER, Robert Gordon
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritishAccountant289448940001
    GILLIES, Hugh
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    United KingdomBritishChartered Accountant301475200001
    BUSBY, James George William
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    Secretary
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    BritishFinance Director584980003
    GILLESPIE, Brendan
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    Secretary
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    British65199400001
    ORR MACQUEEN WS
    36 Heriot Row
    EH3 6ES Edinburgh
    Nominee Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    900000160001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritishFinance Director584980007
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant291374460001
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritishDirector104262520001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishDirector120322350003
    MACDONALD, Donald John
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier557590001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritishFinance Director202600000001
    NASH, Derek Andrew
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    Director
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    BritishSolicitor32051710001
    ORR, Pauline Anne
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    Director
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    BritishSolicitor52526750005
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotlelier40871240003

    Who are the persons with significant control of AVIEMORE LEISURE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Apr 06, 2016
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc125204
    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