THE BRITISH ASSOCIATION OF SNOWSPORT INSTRUCTORS LIMITED - GRANTOWN-ON-SPEY


Company Profile Company Filings

Overview

THE BRITISH ASSOCIATION OF SNOWSPORT INSTRUCTORS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GRANTOWN-ON-SPEY and has the status: Active.
THE BRITISH ASSOCIATION OF SNOWSPORT INSTRUCTORS LIMITED was incorporated 19 years ago on 27/01/2005 and has the registered number: SC278963. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

THE BRITISH ASSOCIATION OF SNOWSPORT INSTRUCTORS LIMITED - GRANTOWN-ON-SPEY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

MORLICH HOUSE
GRANTOWN-ON-SPEY
MORAYSHIRE
PH26 3HG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/02/2023 19/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT JAMES LISTER Dec 1974 British Director 2016-04-23 CURRENT
MICHAEL AGUTTER Jun 1974 British Director 2019-01-19 CURRENT
MR ROBERT MACVICAR Dec 1990 British Director 2016-04-23 CURRENT
JOANNE FRANCES MILLER Aug 1981 British Director 2022-01-15 CURRENT
MR STEPHEN JAMES MOLL Nov 1978 British Director 2022-04-23 CURRENT
GARETH ROBERTS Mar 1973 British Director 2008-11-25 UNTIL 2016-10-29 RESIGNED
MR ANDREW PAUL LOCKERBIE Secretary 2016-08-07 UNTIL 2019-10-20 RESIGNED
MRS CORAL RIDDELL Mar 1975 Scottish Director 2009-10-10 UNTIL 2012-04-21 RESIGNED
ROGER JAMES PALIN Jun 1969 British Director 2006-11-26 UNTIL 2009-10-09 RESIGNED
MR ASHLEY MORTON Feb 1987 British Director 2017-11-11 UNTIL 2021-09-25 RESIGNED
MR ADAM ALEXANDER KELLY May 1978 British Director 2016-10-29 UNTIL 2018-12-20 RESIGNED
MR STEPHEN JAMES MOLL Nov 1978 British Director 2019-04-27 UNTIL 2021-09-25 RESIGNED
MR HENRY MEREDITH-HARDY Jul 1975 British Director 2019-04-27 UNTIL 2021-09-25 RESIGNED
MR JOHN MARTIN MORDUE Sep 1947 British Director 2014-11-01 UNTIL 2021-09-25 RESIGNED
SIMON GEORGE MACLEOD MCCOMBE Mar 1973 British Director 2006-11-26 UNTIL 2009-07-30 RESIGNED
MR ANDI JAMES MCCANN Jan 1966 British Director 2009-10-09 UNTIL 2015-04-25 RESIGNED
DANIEL STEWART MCCABE Jul 1960 British Director 2005-09-18 UNTIL 2009-04-26 RESIGNED
MR ANDREW PAUL LOCKERBIE Dec 1966 British Director 2005-01-27 UNTIL 2010-10-02 RESIGNED
MR ANDREW PAUL LOCKERBIE Dec 1966 British Director 2015-01-12 UNTIL 2019-10-20 RESIGNED
MR IAN RICHARD LINKLATER Jan 1953 British Director 2014-01-26 UNTIL 2014-11-05 RESIGNED
MR ALEXANDER FREDERICK HECTOR LEAF Mar 1958 British Director 2011-01-29 UNTIL 2014-01-26 RESIGNED
JAMES LAMB Aug 1965 British Director 2012-10-20 UNTIL 2019-04-27 RESIGNED
NEIL ROBERTSON MCNAIR Jul 1978 British Director 2005-01-28 UNTIL 2009-10-09 RESIGNED
MR FERGUS CAMERON WATERS Secretary 2010-05-31 UNTIL 2013-09-30 RESIGNED
MR GARETH ROBERTS Secretary 2013-10-01 UNTIL 2016-08-07 RESIGNED
PETER KUWALL Secretary 2005-01-27 UNTIL 2008-10-03 RESIGNED
KERR LINSAY STEWART Dec 1972 British Director 2005-01-28 UNTIL 2007-01-31 RESIGNED
STEPHEN JOHN BLOUNT Aug 1960 British Director 2005-09-18 UNTIL 2007-09-29 RESIGNED
DAVID KIM GEORGE Dec 1953 British Director 2005-01-28 UNTIL 2007-11-28 RESIGNED
MR JOHN DAVID EAMES Jun 1952 British Director 2016-10-29 UNTIL 2021-09-25 RESIGNED
MRS RACHEL MARY DAVIES Jun 1976 British Director 2011-11-05 UNTIL 2017-11-11 RESIGNED
MR JAMES CARDWELL DAVIDSON Mar 1951 British Director 2012-04-28 UNTIL 2014-04-24 RESIGNED
JAMES MARTIN CONNOLLY Dec 1960 British Director 2005-01-28 UNTIL 2006-08-20 RESIGNED
MR HEATHLEY CLARKE Jul 1970 British Director 2009-10-09 UNTIL 2017-11-11 RESIGNED
MR TIM CHARLES CARTER Dec 1979 British Director 2015-04-25 UNTIL 2017-01-25 RESIGNED
VITTORIO CAFFI Jun 1966 Italian Director 2005-01-28 UNTIL 2005-09-30 RESIGNED
JULIAN GRIFFITHS May 1974 British Director 2006-11-26 UNTIL 2009-10-09 RESIGNED
THOMAS STEPHEN BURKE May 1973 Irish Director 2012-04-28 UNTIL 2015-04-25 RESIGNED
MR ANDREW SPENCER BROOK-DOBSON May 1969 British Director 2015-04-25 UNTIL 2016-06-04 RESIGNED
MR CRAIG ROBINSON Aug 1987 British Director 2015-04-25 UNTIL 2018-11-11 RESIGNED
MR JOSEPH WILLIAM BEER Jul 1960 British Director 2009-10-09 UNTIL 2016-04-23 RESIGNED
ANDREW BATES Jun 1954 British Director 2014-11-01 UNTIL 2019-05-20 RESIGNED
MR JOHN ROBERT ARNOLD Dec 1960 British Director 2017-01-28 UNTIL 2019-04-27 RESIGNED
MR JAMES ROBERT HAROLD EVELEIGH ARNOLD Oct 1979 British Director 2017-04-22 UNTIL 2021-09-25 RESIGNED
MR PHILIP ANTONY BROWN Jul 1963 British Director 2017-11-11 UNTIL 2018-05-04 RESIGNED
DANIEL WYNN JONES Aug 1972 Welsh Director 2005-01-28 UNTIL 2005-09-19 RESIGNED
GERARD GOSLING Feb 1953 British Director 2005-01-28 UNTIL 2005-09-30 RESIGNED
MR BENJAMIN JOHN DONALD KINNEAR Feb 1986 British Director 2009-10-09 UNTIL 2016-04-23 RESIGNED
ALAN MURRAY STEWART Sep 1955 Uk Director 2007-11-26 UNTIL 2011-11-05 RESIGNED
ERIN JANE STEVENS Jun 1966 New Zealand Director 2008-11-25 UNTIL 2011-11-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOVER SCHOOL ASSOCIATION DEVON Active GROUP 85200 - Primary education
THE INSTITUTE OF FINANCIAL PLANNING LIMITED BIRMINGHAM Dissolved... GROUP 85590 - Other education n.e.c.
COLPRO (UK) LIMITED NORWICH Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HIGH ON ADVENTURE LIMITED HAVERFORDWEST Active DORMANT 85510 - Sports and recreation education
SNOWDOME GROUP LIMITED TAMWORTH Active GROUP 93290 - Other amusement and recreation activities n.e.c.
BROOK-DOBSON BREAR LIMITED HARROGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ABD DESIGN & CONSULTING LIMITED HARROGATE ENGLAND Active DORMANT 31020 - Manufacture of kitchen furniture
C 2 C CONSULTANTS LTD ROYSTON Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
TORQUAY GIRLS' GRAMMAR SCHOOL TORQUAY Active FULL 85310 - General secondary education
MINDFUL MOUNTAINS LTD PAIGNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COLPRO UTILIS JV LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
THE GROWTH TEAM LIMITED TORQUAY ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
CYBER CHELTENHAM CIC CHELTENHAM ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
BDB GROUP LTD HARROGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
ROMOPOD LIMITED TORQUAY ENGLAND Dissolved... NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
JOANNE MILLER LTD CHELTENHAM ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
MALLORY ROAD LTD NORWICH UNITED KINGDOM Active MICRO ENTITY 81300 - Landscape service activities
VIATRIX LTD CHELTENHAM ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
LIBERATOR RESIDENTS MANAGEMENT COMPANY LTD NORWICH ENGLAND Active NO ACCOUNTS FILED 81300 - Landscape service activities

Free Reports Available

Report Date Filed Date of Report Assets
The British Association of Snowsport Instructors Limited - Period Ending 2022-05-31 2023-01-25 31-05-2022 £194,928 Cash £576,164 equity
The British Association of Snowsport Instructors Limited - Period Ending 2021-05-31 2022-02-22 31-05-2021 £213,497 Cash £450,255 equity
The British Association of Snowsport Instructors Limited - Period Ending 2020-05-31 2021-06-01 31-05-2020 £156,977 Cash £439,045 equity
The British Association of Snowsport Instructors Limited - Period Ending 2019-05-31 2020-02-26 31-05-2019 £278,218 Cash £713,328 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKLANDS LIMITED GRANTOWN-ON-SPEY SCOTLAND Active GROUP 87100 - Residential nursing care facilities
BASI PROMOTIONS LIMITED GRANTOWN-ON-SPEY Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
PARKLANDS HIGHLAND LIMITED GRANTOWN-ON-SPEY SCOTLAND Active FULL 87100 - Residential nursing care facilities
PARKLANDS DEVELOPMENTS LIMITED GRANTOWN-ON-SPEY SCOTLAND Active SMALL 87100 - Residential nursing care facilities
PARKLANDS MORAY LIMITED GRANTOWN-ON-SPEY SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
PRONTO 2020 LIMITED GRANTOWN ON SPEY UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
PARKLANDS (KEITH & CULLEN) LIMITED GRANTOWN-ON-SPEY UNITED KINGDOM Active NO ACCOUNTS FILED 87100 - Residential nursing care facilities