NATIONAL NAVIGATION AWARD SCHEME - STIRLING


Company Profile Company Filings

Overview

NATIONAL NAVIGATION AWARD SCHEME is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STIRLING SCOTLAND and has the status: Active.
NATIONAL NAVIGATION AWARD SCHEME was incorporated 17 years ago on 04/04/2007 and has the registered number: SC320350. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

NATIONAL NAVIGATION AWARD SCHEME - STIRLING

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
30 / 4 30/04/2023 31/01/2025

Registered Office

OFFICE 17 STIRLING ENTERPRISE PARK
STIRLING
STIRLINGSHIRE
FK7 7RP
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LISA ANNE ATKINSON Jul 1987 British Director 2022-01-10 CURRENT
MR THOMAS DYER Oct 1985 British Director 2023-01-17 CURRENT
MISS ROSE MARIE GARE-SIMMONS Dec 1989 British Director 2021-08-26 CURRENT
MR MARK ANDREW HANDFORD Mar 1968 British Director 2022-12-07 CURRENT
MR PETER JOHN HAWKINS Apr 1961 British Director 2014-11-08 CURRENT
MR JOHN MARK KEWLEY Dec 1963 British Director 2019-11-02 CURRENT
MR MARK JAMES REID May 1969 British Director 2021-01-14 CURRENT
MR DANIEL DAVID STORE Oct 2000 British Director 2023-02-07 CURRENT
DAVID THOMPSON Apr 1966 English Director 2011-11-06 CURRENT
MR DAVID THOMPSON Secretary 2019-11-02 CURRENT
MR IAN STEWART Nov 1982 British Director 2016-11-15 UNTIL 2019-11-02 RESIGNED
MARGARET PORTER Oct 1947 Scottish Director 2009-11-07 UNTIL 2023-11-25 RESIGNED
MARGARET PORTER Oct 1947 Scottish Director 2007-04-04 UNTIL 2009-11-06 RESIGNED
ANNE SALISBURY Dec 1955 British Director 2007-04-04 UNTIL 2012-11-03 RESIGNED
MR WILLIAM KEITH RUGG Oct 1944 British Director 2009-11-07 UNTIL 2021-03-15 RESIGNED
MS PAMELA MARGARET HICKIN Jul 1953 British Director 2010-11-06 UNTIL 2021-06-21 RESIGNED
DR FABIAN ALEXANDER SEYMOUR Nov 1973 British Director 2017-11-04 UNTIL 2023-04-29 RESIGNED
MR DEREK WILLIAM SHEEHAN Jun 1944 British Director 2009-11-07 UNTIL 2013-11-02 RESIGNED
MS JOSEPHINE VICTORIA RACHEL WILLIAMS May 1985 British Director 2018-11-03 UNTIL 2019-11-19 RESIGNED
MR GILES WILLIAM POLITO Jul 1971 British Director 2010-11-06 UNTIL 2012-11-03 RESIGNED
MRS MARLENE BERTHA PALMER Sep 1934 British Director 2009-11-07 UNTIL 2014-11-08 RESIGNED
JOHN PAUL OWEN Aug 1957 British Director 2007-04-04 UNTIL 2008-03-31 RESIGNED
MR STEPHEN MYCROFT Jul 1970 British Director 2022-01-21 UNTIL 2022-08-15 RESIGNED
PATRICIA ANN MEE Jan 1948 British Director 2007-04-04 UNTIL 2011-11-05 RESIGNED
MR MARCUS JAMES IRVING May 1975 British Director 2012-11-03 UNTIL 2017-06-06 RESIGNED
MR ANDREW REEVE Apr 1972 British Director 2009-11-07 UNTIL 2010-11-06 RESIGNED
MS SUSAN HARVEY Jul 1943 British Secretary 2007-04-04 UNTIL 2019-11-02 RESIGNED
MR JAMES CALEB WOODHOUSE Nov 1967 British Director 2014-11-08 UNTIL 2019-06-10 RESIGNED
MS SUSAN HARVEY Jul 1943 British Director 2007-04-04 UNTIL 2019-11-02 RESIGNED
MS CAROL EMMONS Jan 1964 British Director 2012-11-03 UNTIL 2018-03-09 RESIGNED
MRS FENELLA DOWLER-LUKE Sep 1973 British Director 2019-11-02 UNTIL 2020-11-23 RESIGNED
MR ROGER NICHOLAS DAVIS May 1946 British Director 2009-12-07 UNTIL 2014-11-08 RESIGNED
MS HUA CUI Aug 1978 British Director 2020-11-23 UNTIL 2022-08-15 RESIGNED
MR CHRISTOPHER ROY CONLEY Jan 1964 British Director 2012-11-03 UNTIL 2023-11-25 RESIGNED
MS KATHRYN BLACKIE-TAYLOR Sep 1966 British Director 2018-11-03 UNTIL 2019-12-18 RESIGNED
MR RICHARD JAMES AYRES Jan 1955 British Director 2012-11-22 UNTIL 2014-11-08 RESIGNED
MR RICHARD JAMES AYRES Jan 1955 British Director 2017-05-01 UNTIL 2020-11-23 RESIGNED
MR LEWIS JOHN TAYLOR Apr 1992 British Director 2019-11-02 UNTIL 2021-07-23 RESIGNED
MR BEN ARROWSMITH Jan 1983 British Director 2014-11-08 UNTIL 2016-11-05 RESIGNED
DEREK ALLISON Jun 1957 British Director 2007-04-04 UNTIL 2008-03-31 RESIGNED
MR BRIAN HAYTER Jul 1963 Welsh Director 2009-12-07 UNTIL 2010-11-06 RESIGNED
MR DAVID ING Apr 1946 British Director 2009-12-07 UNTIL 2016-11-05 RESIGNED
MR KEVIN MICHAEL FOUND May 1970 British Director 2020-11-23 UNTIL 2023-11-25 RESIGNED
MR GAVIN NIGEL WILLIAMS Aug 1956 British Director 2017-01-27 UNTIL 2023-11-25 RESIGNED
MR DANIEL WHITTAKER Feb 1968 British Director 2007-12-01 UNTIL 2011-11-05 RESIGNED
JULIAN TIPPETT Jan 1935 British Director 2007-04-04 UNTIL 2010-06-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SNOWDONIA ADVENTURES LIMITED BEAUMARIS Active DORMANT 93199 - Other sports activities
TASTE TIDESWELL (TRADING) LIMITED BUXTON Dissolved... TOTAL EXEMPTION SMALL 56290 - Other food services
TASTE TIDESWELL EDUCATION C.I.C. BUXTON Dissolved... DORMANT 56290 - Other food services
TASTE TIDESWELL C.I.C. SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
PETE HAWKINS LIMITED NR BUXTON ENGLAND Active MICRO ENTITY 63110 - Data processing, hosting and related activities
P.A.C.E PROMOTE ABILITY COMMUNITY ENTERPRISE CIC SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
NATIONAL PROGRESSION SOLUTIONS LTD BELPER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
PROACTIVE EDUCATION CONSULTANCY LTD BELPER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85600 - Educational support services
MEANING OF LIFE LTD BELPER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PRODUCTIVE EDUCATION CONSULTANCY LIMITED BELPER ENGLAND Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
FIZZY COMPASS LTD LANCASTER UNITED KINGDOM Active MICRO ENTITY 73110 - Advertising agencies
PHOENIX ND EDUCATION LTD ALFRETON ENGLAND Active DORMANT 85590 - Other education n.e.c.
HARVEY MAP SERVICES LIMITED DOUNE Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
SCOTTISH ORIENTEERING 6-DAY EVENT COMPANY LIMITED AVIEMORE Active MICRO ENTITY 93199 - Other sports activities
MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED CALLANDER Active SMALL 93110 - Operation of sports facilities
MCLAREN COMMUNITY LEISURE CENTRE HOLDINGS CALLANDER Active GROUP 93110 - Operation of sports facilities
KILMADOCK DEVELOPMENT TRUST LIMITED DOUNE SCOTLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
KILMADOCK LIMITED DOUNE SCOTLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS AVIEMORE SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIT SCREENS LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NORTHCROFT (SCOTLAND) LIMITED STIRLING UNITED KINGDOM Active DORMANT 64991 - Security dealing on own account
KINLOCH ANTIQUES LIMITED STIRLING UNITED KINGDOM Active DORMANT 47791 - Retail sale of antiques including antique books in stores
KINNAIRD ANTIQUES LIMITED STIRLING UNITED KINGDOM Active DORMANT 47791 - Retail sale of antiques including antique books in stores
K PARK PAINTERS & DECORATORS LTD STIRLING SCOTLAND Active MICRO ENTITY 43341 - Painting
D3 DATABASE DESIGN LIMITED STIRLING SCOTLAND Active MICRO ENTITY 74100 - specialised design activities
MHEC LIMITED STIRLING SCOTLAND Active MICRO ENTITY 85510 - Sports and recreation education
DESTINY PRODUCTIONS LTD STIRLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
NEED TO GET ORGANISED LTD STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.