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..
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 | : |
|
Registered Address | : | Glenmore Lodge, National Outdoor Training Centre, Aviemore, Scotland, PH22 1QZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 30 November 2019 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 06 December 2015 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 26 November 2022 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 26 November 2022 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 26 November 2022 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 01 March 2016 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 27 November 2021 | Active |
Milton View, Milton, Dunscore, Dumfries, Scotland, DG2 0UP | Secretary | 18 March 2014 | Active |
37, Martholme Avenue, Clayton Le Moors, Accrington, England, BB5 5WQ | Secretary | 01 December 2012 | Active |
17, Rock Crescent, Clay Cross, Chesterfield, S45 9QS | Secretary | 09 December 2008 | Active |
Siabod Cottage, Capel Curig, Capel Curig, Wales, LL24 0ET | Secretary | 06 December 2009 | Active |
104, 3f2, Montgomery Street, Edinburgh, Scotland, EH7 5HE | Director | 16 March 2015 | Active |
Highgate Street Lane, Leeds, LS8 1DF | Director | 09 December 2008 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 30 November 2019 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ET | Director | 13 November 2017 | Active |
Siabod Cottage, Siabod Cottage, Capel Curig, Wales, LL24 0ES | Director | 16 March 2015 | Active |
5, Ben Alder Road, Dalwhinnie, Scotland, PH19 1AD | Director | 16 March 2015 | Active |
104/8 Montgomery Street, Montgomery Street, Edinburgh, Scotland, EH7 5HE | Director | 18 March 2014 | Active |
40, Varlins Way, Birmingham, B38 9UX | Director | 04 July 2009 | Active |
28, Queensgate, Inverness, IV1 1YN | Director | 01 December 2012 | Active |
33 Purdey Close, Barry, CF62 8NT | Director | 09 December 2008 | Active |
Milton View, Dunscore, Dumfries, Great Britain, DG2 0UP | Director | 07 December 2013 | Active |
Woodland View, Hooton Road, Hooton, Ellesmere Port, Great Britain, CH66 7NL | Director | 07 December 2013 | Active |
37, Martholme Avenue, Clayton Le Moors, Accrington, England, BB5 5WQ | Director | 01 December 2012 | Active |
2 Urquhart Brae, Carrbridge, PH23 3AZ | Director | 09 December 2008 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 06 December 2015 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ET | Director | 03 December 2016 | Active |
32, The Pines, The Pines, Purley, England, CR8 2DZ | Director | 01 December 2012 | Active |
9 Torr An Eas, Glenfinnan, PH37 4LS | Director | 09 December 2008 | Active |
28, Queensgate, Inverness, IV1 1YN | Director | 04 December 2010 | Active |
Siabod Cottage, Capel Curig, Capel Curig, Wales, LL24 0ET | Director | 06 December 2009 | Active |
Siabod Cottage, Capel Curig, Capel Curig, Wales, LL24 0ET | Director | 06 December 2009 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 24 November 2018 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 26 November 2022 | Active |
Siabod Cottage, Capel Curig, Betws-Y-Coed, Wales, LL24 0ES | Director | 20 June 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Incorporation | Memorandum articles. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.