UKBizDB.co.uk

BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS

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

This company is commonly known as British Association Of International Mountain Leaders. The company was founded 15 years ago and was given the registration number SC352288. The firm's registered office is in AVIEMORE. You can find them at Glenmore Lodge, National Outdoor Training Centre, Aviemore, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS
Company Number:SC352288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Glenmore Lodge, National Outdoor Training Centre, Aviemore, Scotland, PH22 1QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director30 November 2019Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director06 December 2015Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director26 November 2022Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director26 November 2022Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director26 November 2022Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director01 March 2016Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director27 November 2021Active
Milton View, Milton, Dunscore, Dumfries, Scotland, DG2 0UP

Secretary18 March 2014Active
37, Martholme Avenue, Clayton Le Moors, Accrington, England, BB5 5WQ

Secretary01 December 2012Active
17, Rock Crescent, Clay Cross, Chesterfield, S45 9QS

Secretary09 December 2008Active
Siabod Cottage, Capel Curig, Capel Curig, Wales, LL24 0ET

Secretary06 December 2009Active
104, 3f2, Montgomery Street, Edinburgh, Scotland, EH7 5HE

Director16 March 2015Active
Highgate Street Lane, Leeds, LS8 1DF

Director09 December 2008Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director30 November 2019Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ET

Director13 November 2017Active
Siabod Cottage, Siabod Cottage, Capel Curig, Wales, LL24 0ES

Director16 March 2015Active
5, Ben Alder Road, Dalwhinnie, Scotland, PH19 1AD

Director16 March 2015Active
104/8 Montgomery Street, Montgomery Street, Edinburgh, Scotland, EH7 5HE

Director18 March 2014Active
40, Varlins Way, Birmingham, B38 9UX

Director04 July 2009Active
28, Queensgate, Inverness, IV1 1YN

Director01 December 2012Active
33 Purdey Close, Barry, CF62 8NT

Director09 December 2008Active
Milton View, Dunscore, Dumfries, Great Britain, DG2 0UP

Director07 December 2013Active
Woodland View, Hooton Road, Hooton, Ellesmere Port, Great Britain, CH66 7NL

Director07 December 2013Active
37, Martholme Avenue, Clayton Le Moors, Accrington, England, BB5 5WQ

Director01 December 2012Active
2 Urquhart Brae, Carrbridge, PH23 3AZ

Director09 December 2008Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director06 December 2015Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ET

Director03 December 2016Active
32, The Pines, The Pines, Purley, England, CR8 2DZ

Director01 December 2012Active
9 Torr An Eas, Glenfinnan, PH37 4LS

Director09 December 2008Active
28, Queensgate, Inverness, IV1 1YN

Director04 December 2010Active
Siabod Cottage, Capel Curig, Capel Curig, Wales, LL24 0ET

Director06 December 2009Active
Siabod Cottage, Capel Curig, Capel Curig, Wales, LL24 0ET

Director06 December 2009Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director24 November 2018Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director26 November 2022Active
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES

Director20 June 2016Active

People with Significant Control

Mr Kelvyn Justin Simon James
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Wales
Address:Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ET
Nature of control:
  • Significant influence or control
Mr Steve Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:Wales
Address:Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ET
Nature of control:
  • Significant influence or control

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
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Incorporation

Memorandum articles.

Download
2020-12-15Resolution

Resolution.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.