UKBizDB.co.uk

SUPREME SKI SCHOOL LIMITED

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

This company is commonly known as Supreme Ski School Limited. The company was founded 26 years ago and was given the registration number SC178349. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SUPREME SKI SCHOOL LIMITED
Company Number:SC178349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1997
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, G2 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Bath Street, Glasgow, United Kingdom, G2 4JR

Secretary27 October 2014Active
272, Bath Street, Glasgow, United Kingdom, G2 4JR

Director01 April 2022Active
272, Bath Street, Glasgow, United Kingdom, G2 4JR

Director01 September 2014Active
272, Bath Street, Glasgow, United Kingdom, G2 4JR

Director01 September 2014Active
272, Bath Street, Glasgow, United Kingdom, G2 4JR

Director01 April 2022Active
272, Bath Street, Glasgow, United Kingdom, G2 4JR

Director01 September 2014Active
Birchview, Railway Terrace, Aviemore, PH22 1SA

Secretary22 October 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary01 September 1997Active
Birchview Railway Terrace, Aviemore, PH22 1SA

Director22 October 1997Active
Birchview, Railway Terrace, Aviemore, PH22 1SA

Director22 October 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director01 September 1997Active

People with Significant Control

Sport Maison Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:29, Charlotte Road, London, England, EC2A 3PF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Stacey Robinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:151, Cheylesmore Drive, Camberley, England, GU16 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aaron Wade Tipping
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Pippins, Mortimers Avenue, Rochester, England, ME3 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Andrew Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:151, Cheylesmore Drive, Camberley, England, GU16 9BP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Change person secretary company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.