UKBizDB.co.uk

BRAEMAR MOUNTAIN SPORTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braemar Mountain Sports Limited. The company was founded 20 years ago and was given the registration number SC267232. The firm's registered office is in BALLATER. You can find them at 5 Invercauld Road, Braemar, Ballater, Aberdeenshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:BRAEMAR MOUNTAIN SPORTS LIMITED
Company Number:SC267232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5 Invercauld Road, Braemar, Ballater, Aberdeenshire, AB35 5YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Mar Road, Braemar, Ballater, AB35 5YL

Secretary01 October 2008Active
5 Invercauld Road, Braemar, Ballater, AB35 5YP

Director29 April 2004Active
5 Invercauld Road, Braemar, Ballater, AB35 5YP

Director29 April 2004Active
5 Invercauld Road, Braemar, Ballater, AB35 5YP

Director29 April 2004Active
Duack Mills, Culvardie Road, Nethy Bridge, PH25 3DH

Secretary29 April 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary29 April 2004Active
5 Invercauld Road, Braemar, Ballater, AB35 5YP

Director29 April 2004Active
19 Barnholme, Kendal, LA9 5LP

Director29 April 2004Active
Duack Mills, Culvardie Road, Nethy Bridge, PH25 3DH

Director29 April 2004Active

People with Significant Control

Mr Guy David Carey-Miller
Notified on:08 March 2019
Status:Active
Date of birth:September 1974
Nationality:British
Address:5 Invercauld Road, Ballater, AB35 5YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Arthur Lawrence
Notified on:23 July 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:5, Invercauld Road, Ballater, United Kingdom, AB35 5YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin David Patterson Bruce
Notified on:23 July 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:5, Invercauld Road, Ballater, United Kingdom, AB35 5YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Capital

Capital cancellation shares.

Download
2019-04-18Capital

Capital return purchase own shares.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-11Capital

Capital return purchase own shares.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-07Capital

Capital cancellation shares.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.