About

Registered Number: SC234431
Date of Incorporation: 23/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 61 Drummond Road, Inverness, Inverness Shire, IV2 4NZ

 

Having been setup in 2002, The Ski & Mountain Chalet Company Ltd are based in Inverness Shire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation in the Companies House registry. We don't know the number of employees at The Ski & Mountain Chalet Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASON, Diana Margaret 17 November 2002 - 1
EASON, Scott Macdonald, Dr 17 November 2002 - 1
EASON, Christine Rosemary 23 July 2002 28 November 2016 1
Secretary Name Appointed Resigned Total Appointments
ROSANCO LIMITED 23 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 05 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 August 2017
TM01 - Termination of appointment of director 19 August 2017
AA - Annual Accounts 11 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 01 August 2015
CH04 - Change of particulars for corporate secretary 01 August 2015
AA - Annual Accounts 05 October 2014
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 25 August 2013
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 06 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 26 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH04 - Change of particulars for corporate secretary 24 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 04 February 2004
363s - Annual Return 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
410(Scot) - N/A 19 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.