About

Registered Number: SC215532
Date of Incorporation: 07/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Glenmore, Aviemore, Inverness Shire, PH22 1QU

 

Established in 2001, Mountain Training Scotland has its registered office in Inverness Shire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Mcewan, George Alexander, Agnew, Paul, Doherty, James Ryan, Ferrier, James Monro, Jackson, John Paul, Fyffe, Allen Frederick, Allan, James Douglas, Allan, James Douglas, Anderson, Michael Thomas, Beck, David Lawson, Berrow, Leslie Edward, Beveridge, Mark Andrew, Burke, Michael, Cawthorn, David Thomas, Cloquet, Andrew Robert Louis, Cloquet, Andy, Cook, Michael, Cooper, Martin Christopher, Crabb, William Martin, Crawford, Gail, Cumming, Alexander, Goolden, Rosie, Halls, Nicholas, Inglis, Issie, James, Susan Madeline, Jenson, Susan, Dr, Kitching, Jonathan Stephen, Leyland, Mark, Long, Peter James, Maclean, Roderick Donald Mckinlay, Mccallum, Martin, Dr, Morgan, Alastair, Sewell, Robert Douglas, Sharp, Robert, Shaw, Karen, Smith, Clifford Douglas, Spalding, Stephen George, Strachan, William Alexander, Thomson, Raymond Edward Bruce, Thorley, Philip Henry Jeffrey, Webster, Mary are listed as directors of Mountain Training Scotland.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Paul 05 December 2019 - 1
DOHERTY, James Ryan 08 November 2017 - 1
FERRIER, James Monro 08 November 2017 - 1
JACKSON, John Paul 08 November 2017 - 1
ALLAN, James Douglas 04 September 2008 27 September 2012 1
ALLAN, James Douglas 15 February 2002 10 November 2005 1
ANDERSON, Michael Thomas 23 February 2012 26 September 2013 1
BECK, David Lawson 08 April 2002 22 April 2004 1
BERROW, Leslie Edward 01 September 2005 26 September 2013 1
BEVERIDGE, Mark Andrew 07 February 2001 02 May 2008 1
BURKE, Michael 07 February 2001 03 May 2001 1
CAWTHORN, David Thomas 08 April 2002 09 December 2009 1
CLOQUET, Andrew Robert Louis 07 February 2001 26 September 2013 1
CLOQUET, Andy 04 January 2014 25 May 2017 1
COOK, Michael 24 May 2018 05 November 2019 1
COOPER, Martin Christopher 03 September 2008 31 May 2012 1
CRABB, William Martin 03 July 2002 19 June 2004 1
CRAWFORD, Gail 20 February 2009 05 November 2009 1
CUMMING, Alexander 05 November 2009 26 September 2013 1
GOOLDEN, Rosie 19 August 2010 10 November 2011 1
HALLS, Nicholas 03 May 2001 02 May 2008 1
INGLIS, Issie 19 August 2010 26 September 2013 1
JAMES, Susan Madeline 06 May 2010 26 September 2013 1
JENSON, Susan, Dr 01 May 2008 07 September 2008 1
KITCHING, Jonathan Stephen 07 February 2001 04 November 2010 1
LEYLAND, Mark 07 February 2001 14 February 2002 1
LONG, Peter James 07 February 2001 19 August 2010 1
MACLEAN, Roderick Donald Mckinlay 10 November 2005 01 May 2008 1
MCCALLUM, Martin, Dr 19 August 2010 13 March 2012 1
MORGAN, Alastair 03 May 2001 02 May 2008 1
SEWELL, Robert Douglas 03 May 2001 13 November 2008 1
SHARP, Robert 07 February 2001 14 February 2002 1
SHAW, Karen 28 May 2015 01 October 2020 1
SMITH, Clifford Douglas 20 November 2003 29 April 2011 1
SPALDING, Stephen George 01 September 2011 24 May 2018 1
STRACHAN, William Alexander 28 May 2015 24 May 2018 1
THOMSON, Raymond Edward Bruce 03 May 2001 14 February 2002 1
THORLEY, Philip Henry Jeffrey 03 May 2001 21 November 2002 1
WEBSTER, Mary 02 September 2004 07 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MCEWAN, George Alexander 19 March 2012 - 1
FYFFE, Allen Frederick 07 February 2001 19 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
RESOLUTIONS - N/A 15 June 2020
MA - Memorandum and Articles 15 June 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 24 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 22 August 2018
CH01 - Change of particulars for director 13 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 20 February 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 14 November 2017
RESOLUTIONS - N/A 19 July 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 29 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 03 November 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 09 February 2015
RESOLUTIONS - N/A 09 October 2014
MA - Memorandum and Articles 09 October 2014
AA - Annual Accounts 09 October 2014
CH01 - Change of particulars for director 03 October 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 03 December 2013
RESOLUTIONS - N/A 21 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 November 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 04 June 2012
TM01 - Termination of appointment of director 04 June 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
CERTNM - Change of name certificate 19 March 2012
AP03 - Appointment of secretary 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 03 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 26 August 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363s - Annual Return 11 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
AA - Annual Accounts 11 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 08 July 2003
CERTNM - Change of name certificate 06 March 2003
363s - Annual Return 11 February 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363s - Annual Return 22 February 2002
225 - Change of Accounting Reference Date 21 August 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.