UKBizDB.co.uk

NEWMILNS SNOW AND SPORTS COMPLEX

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

This company is commonly known as Newmilns Snow And Sports Complex. The company was founded 21 years ago and was given the registration number SC247426. The firm's registered office is in NEWMILNS. You can find them at The Town House, 48 Main Street, Newmilns, Ayrshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:NEWMILNS SNOW AND SPORTS COMPLEX
Company Number:SC247426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2003
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Town House, 48 Main Street, Newmilns, Ayrshire, KA16 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, High Street, Newmilns, Scotland, KA16 9EB

Secretary08 December 2014Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director08 November 2022Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director08 April 2003Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director28 September 2022Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director18 September 2022Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director28 June 2021Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director12 September 2022Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director12 October 2022Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director08 December 2014Active
36 Campbell Street, Darvel, KA17 0DA

Secretary03 May 2006Active
Birchwood, Belvedere Plantation, Galston, KA4 8NB

Secretary10 September 2007Active
48 Cadzow Street, Hamilton, ML3 6DT

Secretary08 April 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 April 2003Active
The Town House, 48 Main Street, Newmilns, KA16 9DE

Director14 May 2007Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director14 May 2007Active
The Town House, 48 Main Street, Newmilns, KA16 9DE

Director08 April 2003Active
95 Main Street, Newmilns, KA16 9DG

Director08 April 2003Active
The Town House, 48 Main Street, Newmilns, KA16 9DE

Director08 April 2003Active
6 Loudoun Road, Newmilns, KA16 9HF

Director08 April 2003Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director08 November 2022Active
Birchwood, Belvedere Plantation, Galston, KA4 8NB

Director08 April 2003Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director10 October 2022Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director08 April 2003Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director08 December 2014Active
The Town House, 48 Main Street, Newmilns, KA16 9DE

Director08 December 2014Active
35, High Street, Newmilns, Scotland, KA16 9EB

Director28 June 2021Active
20 Brown Street, Newmilns, KA16 9AA

Director08 April 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director08 April 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 April 2003Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts amended with accounts type total exemption full.

Download
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Incorporation

Memorandum articles.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-24Officers

Termination director company with name termination date.

Download
2022-09-24Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.