MOUNTAIN BOTHIES ASSOCIATION - CUPAR


Company Profile Company Filings

Overview

MOUNTAIN BOTHIES ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CUPAR and has the status: Active.
MOUNTAIN BOTHIES ASSOCIATION was incorporated 25 years ago on 24/11/1998 and has the registered number: SC191425. The accounts status is SMALL and accounts are next due on 30/09/2024.

MOUNTAIN BOTHIES ASSOCIATION - CUPAR

This company is listed in the following categories:
55900 - Other accommodation
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HENDERSON BLACK & CO
CUPAR
FIFE
KY15 5HW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN JOHN MARSHALL Secretary 2022-10-23 CURRENT
MR JOHN CHARLES BYGATE Jan 1964 British Director 2023-11-10 CURRENT
MR CHRISTOPHER JOHN HORTON Dec 1964 British Director 2023-11-10 CURRENT
MR SIMON JOHN BIRCH Oct 1950 British Director 2012-10-21 CURRENT
MR IAN HUNTER Apr 1949 British Director 2017-11-18 CURRENT
MR ALASTAIR WILSON Jul 1958 British Director 2019-12-18 CURRENT
MR DOUGLAS JOHN SINCLAIR Sep 1979 Scottish Director 2023-10-14 CURRENT
DAVID SAMUEL MOORAT Sep 1939 British Director 2018-10-13 CURRENT
MR COLIN JOHN MARSHALL May 1968 British Director 2022-10-23 CURRENT
MR DAVID ALEXANDER JOHNSTONE Aug 1959 British Director 2021-10-25 CURRENT
BARBARA CAROLYN HOLL Jul 1941 British Director 2002-06-06 UNTIL 2002-10-12 RESIGNED
RICHARD EUGENE PETER SPENCER May 1944 British Director 2008-11-01 UNTIL 2019-10-12 RESIGNED
MR JAMES LINDSAY JOHNSTON Apr 1989 British Director 2020-10-09 UNTIL 2023-10-14 RESIGNED
PETER ROBERT WALLACE KING Jan 1960 British Director 2016-10-15 UNTIL 2019-10-12 RESIGNED
PETER ROBERT WALLACE KING Jan 1960 British Director 2002-10-13 UNTIL 2008-10-18 RESIGNED
MICHAEL BARRY MARSH Dec 1951 British Director 2002-10-13 UNTIL 2007-07-11 RESIGNED
ANDREW JOHN MAYHEW Mar 1966 British Director 2007-10-13 UNTIL 2016-10-15 RESIGNED
CALUM JOHN MCROBERTS Aug 1969 British Director 2009-10-17 UNTIL 2012-10-21 RESIGNED
GRISELDA CLARE MORLEY Mar 1979 British Director 2006-05-14 UNTIL 2006-10-14 RESIGNED
ROGER GARNETT MUHL Jul 1944 British Director 1998-11-24 UNTIL 2001-12-03 RESIGNED
BERNARD JOSEPH HEATH Sep 1928 British Director 1998-11-24 UNTIL 2002-10-12 RESIGNED
CALUM JOHN MCROBERTS Aug 1969 British Director 2002-10-13 UNTIL 2003-10-11 RESIGNED
NEIL ALEXANDER STEWART Sep 1946 British Director 2007-10-13 UNTIL 2017-10-07 RESIGNED
LYNDA JANE WOODS Jul 1965 Secretary 1998-11-24 UNTIL 2003-11-01 RESIGNED
RICHARD EUGENE PETER SPENCER Secretary 2010-11-11 UNTIL 2022-10-23 RESIGNED
ROGER GARNETT MUHL Jul 1944 British Secretary 2003-11-01 UNTIL 2010-11-11 RESIGNED
TREVOR COTTON Nov 1948 British Director 2014-10-18 UNTIL 2017-10-07 RESIGNED
MR PIERS ANDREW HUNTLEY COUTTS Nov 1952 British Director 2016-10-15 UNTIL 2022-10-22 RESIGNED
LYNDA JANE WOODS Jul 1965 Director 1998-11-24 UNTIL 2002-01-04 RESIGNED
MONICA JILL DHANJAL Jan 1944 British Director 2002-01-28 UNTIL 2014-10-18 RESIGNED
FRANK TREVOR COTTON Nov 1948 British Director 2004-10-16 UNTIL 2007-10-13 RESIGNED
RICHARD GILBERT BRUCE CLARK Sep 1961 British Director 1999-09-19 UNTIL 2000-09-27 RESIGNED
MR EDWIN CHARLES BUTCHER Nov 1934 British Director 1998-11-24 UNTIL 1999-11-16 RESIGNED
MR EDWIN CHARLES BUTCHER Nov 1934 British Director 1998-11-24 UNTIL 2004-10-16 RESIGNED
JAMES ALVER BURKS Jun 1932 British Director 1998-11-24 UNTIL 1999-05-14 RESIGNED
ELIZABETH ROSEMARY BIBBY Sep 1948 British Director 2006-10-14 UNTIL 2018-10-14 RESIGNED
JOHN FREDERICK ARNOTT Mar 1950 British Director 2001-12-01 UNTIL 2016-10-15 RESIGNED
JOHN FREDERICK ARNOTT Mar 1950 British Director 2019-10-12 UNTIL 2022-06-24 RESIGNED
ALISTAIR DICKSON Feb 1953 British Director 1998-11-24 UNTIL 1999-05-14 RESIGNED
ROGER GARNETT MUHL Jul 1944 British Director 2002-10-12 UNTIL 2017-10-07 RESIGNED
ROGER WILLIAM HAMMOND Jun 1945 British Director 2002-10-12 UNTIL 2018-10-14 RESIGNED
DR COLIN GEORGE SCALES Nov 1946 British Director 1998-11-24 UNTIL 2002-10-12 RESIGNED
DR COLIN GEORGE SCALES Nov 1946 British Director 2003-10-11 UNTIL 2006-05-07 RESIGNED
NEIL REID Sep 1957 British Director 2017-12-02 UNTIL 2023-10-14 RESIGNED
FRANK TREVOR COTTON Nov 1948 British Director 1999-05-15 UNTIL 2000-08-12 RESIGNED
FRANK BRIAN WAIN Apr 1939 British Director 2003-10-11 UNTIL 2009-10-17 RESIGNED
FRANK BRIAN WAIN Apr 1939 British Director 1998-11-24 UNTIL 2001-10-10 RESIGNED
MR IAN FURLONG Nov 1958 British Director 2015-10-17 UNTIL 2021-10-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMATEUR ATHLETIC ASSOCIATION LIMITED NORTHWICH Active MICRO ENTITY 93110 - Operation of sports facilities
BRAMPTON PRESERVATION TRUST LIMITED(THE) CUMBRIA Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE SOUTH OF ENGLAND ATHLETIC ASSOCIATION LIMITED LONDON Active MICRO ENTITY 93199 - Other sports activities
HEADWAY BRISTOL BRAIN INJURY ASSOCIATION LIMITED BRISTOL Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COVENTRY WATCH MUSEUM PROJECT LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
TRINITY COMMUNITY ARTS LIMITED BRISTOL Active GROUP 94990 - Activities of other membership organizations n.e.c.
THE PEGASUS CHILDREN'S PROJECT LIMITED COVENTRY UNITED KINGDOM Dissolved... 96090 - Other service activities n.e.c.
THE FRIENDS OF DITCHLING HASSOCKS ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
KENDAL MOUNTAIN SEARCH & RESCUE TEAM KENDAL ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE CONSORTIUM ACADEMY TRUST COTTINGHAM ENGLAND Active FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
TRINITY COMMUNITY ENTERPRISES LIMITED BRISTOL Active SMALL 90040 - Operation of arts facilities
AMPLIFI GROUP LIMITED LEAMINGTON SPA ENGLAND Active FULL 62020 - Information technology consultancy activities
MARSHALL HAMBLE LIMITED HASSOCKS ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE MOUNTAINEERING COUNCIL OF SCOTLAND PERTH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BARRAMORE CONSULTING LIMITED WESTHILL SCOTLAND Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW PARK EDUCATIONAL TRUST LIMITED FIFE Active SMALL 85600 - Educational support services
J.B. DALL LIMITED CUPAR Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MITCHELL (CERES) LIMITED CUPAR SCOTLAND Active MICRO ENTITY 47220 - Retail sale of meat and meat products in specialised stores
INTEND BUSINESS DEVELOPMENT LTD CUPAR SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LARGO BAY TRADING COMPANY LIMITED CUPAR SCOTLAND Active DORMANT 14390 - Manufacture of other knitted and crocheted apparel
PJ & L WOOD LTD CUPAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
MINING FOOTPRINT LTD CUPAR UNITED KINGDOM Active MICRO ENTITY 09900 - Support activities for other mining and quarrying
CANNA HEALING LTD CUPAR Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
THE ADHD STORE LTD CUPAR UNITED KINGDOM Active NO ACCOUNTS FILED 86210 - General medical practice activities