SCOTTISH ORIENTEERING ASSOCIATION - AVIEMORE


Company Profile Company Filings

Overview

SCOTTISH ORIENTEERING ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AVIEMORE SCOTLAND and has the status: Active.
SCOTTISH ORIENTEERING ASSOCIATION was incorporated 16 years ago on 02/12/2007 and has the registered number: SC334748. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SCOTTISH ORIENTEERING ASSOCIATION - AVIEMORE

This company is listed in the following categories:
93199 - Other sports activities

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

NATIONAL ORIENTEERING CENTRE
AVIEMORE
PH22 1QZ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR KEITH PAUL DAWSON Jun 1968 British Director 2022-05-27 CURRENT
MRS NICOLA JANE HOWARD Secretary 2023-04-01 CURRENT
MS MAIRI CAROL EADES Jan 2001 British Director 2023-11-04 CURRENT
MR DANIEL BENEDICT MAGNUS HARTMAN Jun 1969 British Director 2018-09-22 CURRENT
MR KENNETH MCDONALD Apr 1970 British Director 2023-06-05 CURRENT
MR TIMOTHY DENIS O'DONOGHUE Oct 1952 British Director 2020-09-25 CURRENT
MRS ELIZABETH RUTH ORR Jun 1970 British Director 2019-09-22 CURRENT
MR RICHARD WILLIAMS OXLADE Sep 1958 British Director 2017-05-20 CURRENT
MARY FRANCES WILLIAMS Apr 1951 British Director 2023-09-04 CURRENT
MR ROSS JOHN DONALD MCLENNAN Apr 1978 Scottish Director 2013-09-07 UNTIL 2018-05-24 RESIGNED
MS PAULINE MARY MCADAM Jul 1955 British Director 2013-06-13 UNTIL 2019-06-22 RESIGNED
MR IAN MCINTYRE Mar 1963 British Director 2011-05-28 UNTIL 2017-05-20 RESIGNED
MR TERENCE O'BRIEN Nov 1958 British Director 2017-11-29 UNTIL 2018-05-24 RESIGNED
MRS MARSELA ANNE MCLEOD Jul 1964 British Director 2013-01-19 UNTIL 2018-05-24 RESIGNED
MRS MARSELA ANNE MCLEOD Jul 1964 British Director 2007-12-02 UNTIL 2009-05-30 RESIGNED
MR WILLIAM BRAND MELVILLE Sep 1940 British Director 2012-11-03 UNTIL 2014-05-24 RESIGNED
MR MARK NIXON Jun 1984 British Director 2023-02-27 UNTIL 2023-09-28 RESIGNED
MEL PERRY Feb 1958 British Director 2007-12-02 UNTIL 2009-10-10 RESIGNED
MRS KATHERINE EMMA ROBERTSON Mar 1980 British Director 2010-05-29 UNTIL 2013-06-13 RESIGNED
MRS CLAIRE EILEEN MACPHERSON Jun 1979 British Director 2012-06-02 UNTIL 2018-05-24 RESIGNED
BRIDGET SUSAN TALBOT HOBBS KHURSHEED Jul 1965 British Director 2020-09-25 UNTIL 2022-05-27 RESIGNED
MR STEPHEN MURRAY TODD MOFFATT Nov 1965 British Director 2018-05-26 UNTIL 2020-09-25 RESIGNED
IAN PYRAH Feb 1944 British Director 2007-12-02 UNTIL 2011-05-28 RESIGNED
MR DAVID ANDREW CRAIG NICOL Dec 1953 British Secretary 2007-12-02 UNTIL 2008-05-31 RESIGNED
MRS FIONA KEIR Secretary 2018-01-04 UNTIL 2023-04-01 RESIGNED
MS STEFANIE LAUER Secretary 2016-05-30 UNTIL 2017-11-29 RESIGNED
MR COLIN DOUGLAS MATHESON Secretary 2011-01-17 UNTIL 2016-05-30 RESIGNED
SCOTT FRASER Mar 1986 Secretary 2008-05-31 UNTIL 2011-05-28 RESIGNED
DR ROGER ANTONY SCRUTTON Mar 1947 British Director 2009-05-30 UNTIL 2018-05-24 RESIGNED
MRS PAMELA YVONNE CARVELL Aug 1955 British Director 2017-05-20 UNTIL 2020-05-31 RESIGNED
MR SCOTT FRASER Mar 1986 Scottish Director 2010-10-10 UNTIL 2011-05-28 RESIGNED
MS ROSINE EISMA May 1965 Dutch Director 2016-05-21 UNTIL 2017-11-29 RESIGNED
SARAH DUNN Jan 1968 British Director 2007-12-02 UNTIL 2010-05-28 RESIGNED
PAUL DULEY Oct 1954 British Director 2007-12-02 UNTIL 2010-05-28 RESIGNED
MR IAN GEORGE DOIG Jan 1954 British Director 2014-05-24 UNTIL 2017-05-20 RESIGNED
MR LESLIE DALGLEISH Feb 1950 Scottish Director 2007-12-02 UNTIL 2011-05-28 RESIGNED
MR OLEG CHEPELIN Sep 1986 British Director 2009-05-30 UNTIL 2011-05-28 RESIGNED
DR FANNI ANNA GYURKO Jan 1987 Hungarian Director 2022-05-27 UNTIL 2023-12-01 RESIGNED
MR ADRIAN PAUL KELLY CHAPMAN May 1963 British Director 2020-09-25 UNTIL 2020-12-10 RESIGNED
MR NICK BARR Dec 1960 British Director 2018-05-26 UNTIL 2019-07-18 RESIGNED
MR TERENCE JOHN O'BRIEN Nov 1958 Scottish Director 2010-05-28 UNTIL 2016-05-21 RESIGNED
MR PETER JAMES HEFFERNAN Jun 1973 British Director 2020-12-10 UNTIL 2022-05-27 RESIGNED
MR GRAHAM CHARLES GRISTWOOD May 1984 British Director 2018-05-26 UNTIL 2018-12-31 RESIGNED
ANNE ELIZABETH HICKLING May 1955 British Director 2017-05-20 UNTIL 2023-06-05 RESIGNED
MR ANDREW JAMES PATERSON Nov 1967 British Director 2012-06-02 UNTIL 2013-09-07 RESIGNED
MR PAUL RAYNER Sep 1981 British Director 2022-05-27 UNTIL 2022-12-31 RESIGNED
MR KEITH DUNCAN ROBERTS Jan 1959 British Director 2018-05-26 UNTIL 2019-12-01 RESIGNED
DR. DONALD NORMAN DUNCAN GRASSIE Aug 1956 British Director 2007-12-02 UNTIL 2012-06-02 RESIGNED
KATHERINE EMMA ROBERTSON Mar 1980 British Director 2007-12-02 UNTIL 2009-05-30 RESIGNED
MR DAVID HENDERSON Sep 1969 British Director 2017-05-20 UNTIL 2018-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Keith Paul Dawson 2022-05-27 6/1958 Aviemore   Significant influence or control
Significant influence or control as trust
Mrs Anne Elizabeth Hickling 2018-05-24 - 2022-05-27 5/1955 Aviemore   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Richard Williams Oxlade 2018-05-24 - 2020-12-10 9/1958 Aviemore   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANON DOLPHIN LIMITED OXFORDSHIRE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
KHURSHEED CONSULTANTS LTD EAST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 71122 - Engineering related scientific and technical consulting activities
ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). ABERDEENSHIRE Active FULL 85100 - Pre-primary education
BURNESS PAULL (TRUSTEES) LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SCOTTISH ORIENTEERING 6-DAY EVENT COMPANY LIMITED AVIEMORE Active MICRO ENTITY 93199 - Other sports activities
BROOMHILL DAY CENTRE PENICUIK MIDLOTHIAN Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
CULLEN PROPERTY HOLDINGS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SCOTTISH TRIATHLON ASSOCIATION LIMITED STIRLING Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CULLEN PROPERTY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
RICHARD OXLADE CONSULTANCY LTD. ABERDEEN ... TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
NBS CONSULTING LIMITED BANCHORY Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SPIRO SPERO LTD STIRLING Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
HARTMAN FIGURES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
SAFET OD LIMITED DALBEATTIE Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
ENTERPRISE OCCUPATIONAL HEALTH LTD JOHNSTONE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CWTCH COACHING AND CONSULTING LIMITED DUNFERMLINE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SCOTTISH ORIENTEERING ASSOCIATION 2017-09-23 31-12-2016 £185,024 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNTAIN TRAINING SCOTLAND AVIEMORE SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS AVIEMORE SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.