About

Registered Number: SC247905
Date of Incorporation: 16/04/2003 (22 years ago)
Company Status: Active
Registered Address: Fraoch Lodge, Deshar Road, Boat Of Garten, Inverness-Shire, Scotland, PH24 3BN

 

Scot Mountain Holidays Ltd was founded on 16 April 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Andrew Stephen 28 April 2003 - 1
FIELD, Rebecca Marie Joanna 28 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 09 May 2013
CERTNM - Change of name certificate 12 November 2012
RESOLUTIONS - N/A 12 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 21 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 23 March 2004
225 - Change of Accounting Reference Date 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.