About

Registered Number: SC366046
Date of Incorporation: 24/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Carnach Hill, Glencoe, Ballachulish, PH49 4HT,

 

Founded in 2009, Lochaber Sports Association has its registered office in Ballachulish, it's status is listed as "Active". The organisation has 14 directors listed as Mortimer, John Richard, Flannigan, John Innes, Mortimer, John Richard, Smith, Helen, Voluntary Action Lochaber, Cameron, Thomas, Falconer, Christine, Forster, Damian, Hartnell-beavis, Jane Sarah, Macintyre, Adam Alistair, Ross, Helen, Simpson, Jared Douglas, Strachan, John Robert, Volwerk, Leen in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANNIGAN, John Innes 07 September 2017 - 1
MORTIMER, John Richard 07 September 2017 - 1
SMITH, Helen 15 June 2016 - 1
CAMERON, Thomas 31 May 2016 30 April 2017 1
FALCONER, Christine 03 June 2010 30 August 2017 1
FORSTER, Damian 16 October 2009 01 October 2014 1
HARTNELL-BEAVIS, Jane Sarah 24 September 2009 05 December 2016 1
MACINTYRE, Adam Alistair 09 November 2010 30 April 2017 1
ROSS, Helen 07 September 2017 06 June 2020 1
SIMPSON, Jared Douglas 03 May 2015 18 April 2016 1
STRACHAN, John Robert 16 October 2009 09 November 2010 1
VOLWERK, Leen 03 October 2011 18 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER, John Richard 04 October 2018 - 1
VOLUNTARY ACTION LOCHABER 26 June 2013 04 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
TM01 - Termination of appointment of director 16 June 2020
MA - Memorandum and Articles 07 April 2020
RESOLUTIONS - N/A 06 April 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 03 November 2018
AP03 - Appointment of secretary 11 October 2018
AD01 - Change of registered office address 05 October 2018
AA01 - Change of accounting reference date 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 06 December 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 20 June 2016
CH01 - Change of particulars for director 13 June 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP04 - Appointment of corporate secretary 27 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 04 August 2011
RESOLUTIONS - N/A 07 March 2011
CERTNM - Change of name certificate 07 March 2011
RESOLUTIONS - N/A 07 March 2011
CC04 - Statement of companies objects 07 March 2011
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AA01 - Change of accounting reference date 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 03 November 2010
CH04 - Change of particulars for corporate secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
NEWINC - New incorporation documents 24 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.