MOUNTAIN TRAINING SCOTLAND

MOUNTAIN TRAINING SCOTLAND

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

    Company NameMOUNTAIN TRAINING SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC215532
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MOUNTAIN TRAINING SCOTLAND?

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

    Where is MOUNTAIN TRAINING SCOTLAND located?

    Registered Office Address
    Glenmore Lodge
    Glenmore
    PH22 1QZ Aviemore
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNTAIN TRAINING SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    MOUNTAIN LEADER TRAINING SCOTLANDMar 06, 2003Mar 06, 2003
    SCOTTISH MOUNTAIN LEADER TRAINING BOARDFeb 07, 2001Feb 07, 2001

    What are the latest accounts for MOUNTAIN TRAINING SCOTLAND?

    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 MOUNTAIN TRAINING SCOTLAND?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for MOUNTAIN TRAINING SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    20 pagesAA

    Director's details changed for Mr Craig Mclaren on Oct 28, 2025

    2 pagesCH01

    Termination of appointment of Pamela Lulu Lomoro as a director on May 22, 2025

    1 pagesTM01

    Termination of appointment of Patrick James Baker as a director on May 22, 2025

    1 pagesTM01

    Appointment of Mr Richard David Gammage as a director on Mar 21, 2025

    2 pagesAP01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of members 25/05/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr Craig Mclaren as a director on May 24, 2023

    2 pagesAP01

    Termination of appointment of John Paul Jackson as a director on May 25, 2023

    1 pagesTM01

    Termination of appointment of James Ryan Doherty as a director on May 25, 2023

    1 pagesTM01

    Appointment of Marie Dignam as a director on Feb 25, 2023

    2 pagesAP01

    Termination of appointment of James Monro Ferrier as a director on Feb 25, 2023

    1 pagesTM01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Dr Mhairi Anne Crawford as a director on Sep 23, 2022

    2 pagesAP01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Appointment of Mr Patrick James Baker as a director on Aug 17, 2021

    2 pagesAP01

    Termination of appointment of Paul Agnew as a director on Jun 02, 2021

    1 pagesTM01

    Registered office address changed from Glenmore Aviemore Inverness Shire PH22 1QU to Glenmore Lodge Glenmore Aviemore PH22 1QZ on Apr 28, 2021

    1 pagesAD01

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of MOUNTAIN TRAINING SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCEWAN, George Alexander
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    Secretary
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    167652940001
    CRAWFORD, Mhairi Anne, Dr
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    Director
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    ScotlandBritish300714550001
    DIGNAM, Marie
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    Director
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    ScotlandBritish306436350001
    GAMMAGE, Richard David
    Furzedown Road
    Kings Somborne
    SO20 6NL Stockbridge
    The Bothy
    England
    Director
    Furzedown Road
    Kings Somborne
    SO20 6NL Stockbridge
    The Bothy
    England
    EnglandBritish274231080001
    MCLAREN, Craig
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    Director
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    ScotlandScottish309646200002
    FYFFE, Allen Frederick
    6 Muirton
    PH22 1SF Aviemore
    Inverness Shire
    Secretary
    6 Muirton
    PH22 1SF Aviemore
    Inverness Shire
    British74238040001
    AGNEW, Paul
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    Director
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    ScotlandBritish265070060001
    ALLAN, James Douglas
    Forth Reach
    Dalgety Bay
    KY11 9FF Dunfermline
    3
    Fife
    Director
    Forth Reach
    Dalgety Bay
    KY11 9FF Dunfermline
    3
    Fife
    ScotlandBritish133987080001
    ALLAN, James Douglas
    41 Chandlers Rise
    KY11 9FL Dalgety Bay
    Fife
    Director
    41 Chandlers Rise
    KY11 9FL Dalgety Bay
    Fife
    British80691690001
    ANDERSON, Michael Thomas
    Glenmore
    Aviemore
    PH22 1QU Inverness Shire
    Director
    Glenmore
    Aviemore
    PH22 1QU Inverness Shire
    ScotlandBritish162913340001
    BAKER, Patrick James
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    Director
    Glenmore
    PH22 1QZ Aviemore
    Glenmore Lodge
    Scotland
    ScotlandBritish,Irish286345530001
    BECK, David Lawson
    7a Main Road
    Castlehead
    PA2 6AH Paisley
    Renfrewshire
    Director
    7a Main Road
    Castlehead
    PA2 6AH Paisley
    Renfrewshire
    British81374900001
    BERROW, Leslie Edward
    Ardclach
    15 Craignavie Road
    FK21 8SH Killin
    Perthshire
    Director
    Ardclach
    15 Craignavie Road
    FK21 8SH Killin
    Perthshire
    ScotlandBritish107464810001
    BEVERIDGE, Mark Andrew
    Buth Kollidar Cottage
    Bullwood Road
    PA23 7QN Dunoon
    Argyll
    Director
    Buth Kollidar Cottage
    Bullwood Road
    PA23 7QN Dunoon
    Argyll
    British74238000001
    BURKE, Michael
    53 Glencairn Drive
    G41 4QW Glasgow
    Director
    53 Glencairn Drive
    G41 4QW Glasgow
    British49562280002
    CAWTHORN, David Thomas
    9 Cransfield Drive
    Ashkirk
    TD7 4NN Selkirk
    Scottish Borders
    Director
    9 Cransfield Drive
    Ashkirk
    TD7 4NN Selkirk
    Scottish Borders
    British81374970001
    CLOQUET, Andrew Robert Louis
    33 Millar Place
    FK8 1XB Stirling
    Stirlingshire
    Director
    33 Millar Place
    FK8 1XB Stirling
    Stirlingshire
    ScotlandBritish74238030001
    CLOQUET, Andy
    Glenmore
    Aviemore
    PH22 1QU Inverness Shire
    Director
    Glenmore
    Aviemore
    PH22 1QU Inverness Shire
    United KingdomBritish187342550001
    COOK, Michael
    Blackthorn Grove
    FK11 7DX Menstrie
    10
    Scotland
    Director
    Blackthorn Grove
    FK11 7DX Menstrie
    10
    Scotland
    ScotlandBritish246959470001
    COOPER, Martin Christopher
    Oakwood
    Hallyburton Coupar Angus
    PH13 9JZ Blairgowrie
    3
    Perthshire
    Director
    Oakwood
    Hallyburton Coupar Angus
    PH13 9JZ Blairgowrie
    3
    Perthshire
    ScotlandBritish133987070001
    CRABB, William Martin
    31 Glamis Road
    DD2 1TS Dundee
    Angus
    Director
    31 Glamis Road
    DD2 1TS Dundee
    Angus
    British83284160001
    CRAWFORD, Gail
    High Street
    KY15 7BU Falkland
    Cross House
    Fife
    Director
    High Street
    KY15 7BU Falkland
    Cross House
    Fife
    British136783770001
    CUMMING, Alexander
    226 Queensferry Road
    EH4 2BP Edinburgh
    Thain House
    Director
    226 Queensferry Road
    EH4 2BP Edinburgh
    Thain House
    ScotlandBritish148706350001
    DOHERTY, James Ryan
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    Director
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    ScotlandBritish240425100001
    FERRIER, James Monro
    Johnshaven
    DD10 0HN Montrose
    Hamely Cottage
    Scotland
    Director
    Johnshaven
    DD10 0HN Montrose
    Hamely Cottage
    Scotland
    ScotlandBritish240412860002
    FISHER, George Barry
    Michaelmas Cottage
    Drem
    EH39 5AP North Berwick
    East Lothian
    Director
    Michaelmas Cottage
    Drem
    EH39 5AP North Berwick
    East Lothian
    ScotlandBritish112829030001
    GOOLDEN, Rosie
    24 Royal Crescent
    Kelvingrove
    G3 7SL Glasgow
    Flat 1/2a
    United Kingdom
    Director
    24 Royal Crescent
    Kelvingrove
    G3 7SL Glasgow
    Flat 1/2a
    United Kingdom
    ScotlandBritish151423990001
    HALLS, Nicholas
    40 Ballindalloch Drive
    G31 3DS Glasgow
    Lanarkshire
    Director
    40 Ballindalloch Drive
    G31 3DS Glasgow
    Lanarkshire
    ScotlandBritish76658230001
    INGLIS, Issie
    Urquhart Brae
    PH23 3AZ Carrbridge
    2
    Inverness-Shire
    Scotland
    Director
    Urquhart Brae
    PH23 3AZ Carrbridge
    2
    Inverness-Shire
    Scotland
    UkBritish154306870001
    JACKSON, John Paul
    The Square
    Gargunnock
    FK8 3BH Stirling
    Arnlea House
    Scotland
    Director
    The Square
    Gargunnock
    FK8 3BH Stirling
    Arnlea House
    Scotland
    ScotlandEnglish240131710001
    JAMES, Susan Madeline
    Glenmore
    PH22 1QU Aviemore
    Mlts Glenmore Lodge
    Inverness-Shire
    Director
    Glenmore
    PH22 1QU Aviemore
    Mlts Glenmore Lodge
    Inverness-Shire
    ScotlandBritish152141950001
    JENSON, Susan, Dr
    Church Street
    KY11 1LQ Inverkeithing
    38
    Fife
    Director
    Church Street
    KY11 1LQ Inverkeithing
    38
    Fife
    British/American130697840001
    KITCHING, Jonathan Stephen
    5 Birsemohr Crescent
    AB34 5EP Aboyne
    Aberdeenshire
    Director
    5 Birsemohr Crescent
    AB34 5EP Aboyne
    Aberdeenshire
    ScotlandBritish74238010001
    LANSDELL, Nicholas
    4 Murieston Court
    EH54 9BT Livingston
    West Lothian
    Director
    4 Murieston Court
    EH54 9BT Livingston
    West Lothian
    ScotlandBritish85397650001
    LEYLAND, Mark
    Glencairn
    PA24 8AQ Lochgoilhead
    Argyll
    Director
    Glencairn
    PA24 8AQ Lochgoilhead
    Argyll
    British83818950001

    What are the latest statements on persons with significant control for MOUNTAIN TRAINING SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 07, 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