MOUNTAIN TRAINING SCOTLAND
Overview
| Company Name | MOUNTAIN TRAINING SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC215532 |
| 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 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 Address | No |
What were the previous names of MOUNTAIN TRAINING SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| MOUNTAIN LEADER TRAINING SCOTLAND | Mar 06, 2003 | Mar 06, 2003 |
| SCOTTISH MOUNTAIN LEADER TRAINING BOARD | Feb 07, 2001 | Feb 07, 2001 |
What are the latest accounts for MOUNTAIN TRAINING SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MOUNTAIN TRAINING SCOTLAND?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for MOUNTAIN TRAINING SCOTLAND?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||||||
Director's details changed for Mr Craig Mclaren on Oct 28, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Pamela Lulu Lomoro as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Patrick James Baker as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard David Gammage as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Appointment of Mr Craig Mclaren as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Paul Jackson as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Ryan Doherty as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Marie Dignam as a director on Feb 25, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Monro Ferrier as a director on Feb 25, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||||||
Appointment of Dr Mhairi Anne Crawford as a director on Sep 23, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||||||
Appointment of Mr Patrick James Baker as a director on Aug 17, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Agnew as a director on Jun 02, 2021 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Glenmore Aviemore Inverness Shire PH22 1QU to Glenmore Lodge Glenmore Aviemore PH22 1QZ on Apr 28, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MOUNTAIN TRAINING SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCEWAN, George Alexander | Secretary | Glenmore PH22 1QZ Aviemore Glenmore Lodge Scotland | 167652940001 | |||||||
| CRAWFORD, Mhairi Anne, Dr | Director | Glenmore PH22 1QZ Aviemore Glenmore Lodge Scotland | Scotland | British | 300714550001 | |||||
| DIGNAM, Marie | Director | Glenmore PH22 1QZ Aviemore Glenmore Lodge Scotland | Scotland | British | 306436350001 | |||||
| GAMMAGE, Richard David | Director | Furzedown Road Kings Somborne SO20 6NL Stockbridge The Bothy England | England | British | 274231080001 | |||||
| MCLAREN, Craig | Director | Glenmore PH22 1QZ Aviemore Glenmore Lodge Scotland | Scotland | Scottish | 309646200002 | |||||
| FYFFE, Allen Frederick | Secretary | 6 Muirton PH22 1SF Aviemore Inverness Shire | British | 74238040001 | ||||||
| AGNEW, Paul | Director | Glenmore PH22 1QZ Aviemore Glenmore Lodge Scotland | Scotland | British | 265070060001 | |||||
| ALLAN, James Douglas | Director | Forth Reach Dalgety Bay KY11 9FF Dunfermline 3 Fife | Scotland | British | 133987080001 | |||||
| ALLAN, James Douglas | Director | 41 Chandlers Rise KY11 9FL Dalgety Bay Fife | British | 80691690001 | ||||||
| ANDERSON, Michael Thomas | Director | Glenmore Aviemore PH22 1QU Inverness Shire | Scotland | British | 162913340001 | |||||
| BAKER, Patrick James | Director | Glenmore PH22 1QZ Aviemore Glenmore Lodge Scotland | Scotland | British,Irish | 286345530001 | |||||
| BECK, David Lawson | Director | 7a Main Road Castlehead PA2 6AH Paisley Renfrewshire | British | 81374900001 | ||||||
| BERROW, Leslie Edward | Director | Ardclach 15 Craignavie Road FK21 8SH Killin Perthshire | Scotland | British | 107464810001 | |||||
| BEVERIDGE, Mark Andrew | Director | Buth Kollidar Cottage Bullwood Road PA23 7QN Dunoon Argyll | British | 74238000001 | ||||||
| BURKE, Michael | Director | 53 Glencairn Drive G41 4QW Glasgow | British | 49562280002 | ||||||
| CAWTHORN, David Thomas | Director | 9 Cransfield Drive Ashkirk TD7 4NN Selkirk Scottish Borders | British | 81374970001 | ||||||
| CLOQUET, Andrew Robert Louis | Director | 33 Millar Place FK8 1XB Stirling Stirlingshire | Scotland | British | 74238030001 | |||||
| CLOQUET, Andy | Director | Glenmore Aviemore PH22 1QU Inverness Shire | United Kingdom | British | 187342550001 | |||||
| COOK, Michael | Director | Blackthorn Grove FK11 7DX Menstrie 10 Scotland | Scotland | British | 246959470001 | |||||
| COOPER, Martin Christopher | Director | Oakwood Hallyburton Coupar Angus PH13 9JZ Blairgowrie 3 Perthshire | Scotland | British | 133987070001 | |||||
| CRABB, William Martin | Director | 31 Glamis Road DD2 1TS Dundee Angus | British | 83284160001 | ||||||
| CRAWFORD, Gail | Director | High Street KY15 7BU Falkland Cross House Fife | British | 136783770001 | ||||||
| CUMMING, Alexander | Director | 226 Queensferry Road EH4 2BP Edinburgh Thain House | Scotland | British | 148706350001 | |||||
| DOHERTY, James Ryan | Director | G S O Business Park East Kilbride G74 5PG Glasgow Edf Energy Scotland | Scotland | British | 240425100001 | |||||
| FERRIER, James Monro | Director | Johnshaven DD10 0HN Montrose Hamely Cottage Scotland | Scotland | British | 240412860002 | |||||
| FISHER, George Barry | Director | Michaelmas Cottage Drem EH39 5AP North Berwick East Lothian | Scotland | British | 112829030001 | |||||
| GOOLDEN, Rosie | Director | 24 Royal Crescent Kelvingrove G3 7SL Glasgow Flat 1/2a United Kingdom | Scotland | British | 151423990001 | |||||
| HALLS, Nicholas | Director | 40 Ballindalloch Drive G31 3DS Glasgow Lanarkshire | Scotland | British | 76658230001 | |||||
| INGLIS, Issie | Director | Urquhart Brae PH23 3AZ Carrbridge 2 Inverness-Shire Scotland | Uk | British | 154306870001 | |||||
| JACKSON, John Paul | Director | The Square Gargunnock FK8 3BH Stirling Arnlea House Scotland | Scotland | English | 240131710001 | |||||
| JAMES, Susan Madeline | Director | Glenmore PH22 1QU Aviemore Mlts Glenmore Lodge Inverness-Shire | Scotland | British | 152141950001 | |||||
| JENSON, Susan, Dr | Director | Church Street KY11 1LQ Inverkeithing 38 Fife | British/American | 130697840001 | ||||||
| KITCHING, Jonathan Stephen | Director | 5 Birsemohr Crescent AB34 5EP Aboyne Aberdeenshire | Scotland | British | 74238010001 | |||||
| LANSDELL, Nicholas | Director | 4 Murieston Court EH54 9BT Livingston West Lothian | Scotland | British | 85397650001 | |||||
| LEYLAND, Mark | Director | Glencairn PA24 8AQ Lochgoilhead Argyll | British | 83818950001 |
What are the latest statements on persons with significant control for MOUNTAIN TRAINING SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 07, 2017 | The 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