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.
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 | : |
|
Registered Address | : | 5 Invercauld Road, Braemar, Ballater, Aberdeenshire, AB35 5YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Mar Road, Braemar, Ballater, AB35 5YL | Secretary | 01 October 2008 | Active |
5 Invercauld Road, Braemar, Ballater, AB35 5YP | Director | 29 April 2004 | Active |
5 Invercauld Road, Braemar, Ballater, AB35 5YP | Director | 29 April 2004 | Active |
5 Invercauld Road, Braemar, Ballater, AB35 5YP | Director | 29 April 2004 | Active |
Duack Mills, Culvardie Road, Nethy Bridge, PH25 3DH | Secretary | 29 April 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 29 April 2004 | Active |
5 Invercauld Road, Braemar, Ballater, AB35 5YP | Director | 29 April 2004 | Active |
19 Barnholme, Kendal, LA9 5LP | Director | 29 April 2004 | Active |
Duack Mills, Culvardie Road, Nethy Bridge, PH25 3DH | Director | 29 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Capital | Capital cancellation shares. | Download |
2019-04-18 | Capital | Capital return purchase own shares. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-11 | Capital | Capital return purchase own shares. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Capital | Capital cancellation shares. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.