About

Registered Number: SC267232
Date of Incorporation: 29/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 5 Invercauld Road, Braemar, Ballater, Aberdeenshire, AB35 5YP

 

Braemar Mountain Sports Ltd was founded on 29 April 2004, it's status is listed as "Active". This business has 6 directors listed as Bruce, Colin David Patterson, Carey Miller, Guy David, Lawrence, Peter Arthur, Mccabe, Joanne Paton, Mcgowan, Deborah Karen, Paton, Fergus Donald in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Colin David Patterson 29 April 2004 - 1
CAREY MILLER, Guy David 29 April 2004 - 1
LAWRENCE, Peter Arthur 29 April 2004 - 1
MCCABE, Joanne Paton 29 April 2004 23 July 2018 1
MCGOWAN, Deborah Karen 29 April 2004 08 March 2019 1
PATON, Fergus Donald 29 April 2004 16 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 May 2019
SH06 - Notice of cancellation of shares 18 April 2019
SH03 - Return of purchase of own shares 18 April 2019
TM01 - Termination of appointment of director 16 April 2019
PSC01 - N/A 11 April 2019
PSC01 - N/A 26 November 2018
PSC01 - N/A 16 November 2018
PSC09 - N/A 16 November 2018
SH03 - Return of purchase of own shares 11 September 2018
TM01 - Termination of appointment of director 29 August 2018
SH06 - Notice of cancellation of shares 07 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 01 May 2018
PSC08 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 May 2016
MR01 - N/A 21 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 07 May 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 19 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 31 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 29 April 2009
410(Scot) - N/A 25 November 2008
410(Scot) - N/A 31 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 04 May 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 20 May 2005
353 - Register of members 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
225 - Change of Accounting Reference Date 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
410(Scot) - N/A 27 July 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2015 Outstanding

N/A

Standard security 20 November 2008 Outstanding

N/A

Floating charge 28 October 2008 Outstanding

N/A

Bond & floating charge 16 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.