AVIEMORE LEISURE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVIEMORE LEISURE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177423

Incorporation date

21/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Crutherland House And Spa, Strathaven Road, East Kilbride G75 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/06/2025
Director's details changed for Mr Robert Gordon Fraser on 2022-01-19
dot icon13/06/2025
Micro company accounts made up to 2024-09-26
dot icon15/05/2025
Director's details changed for Mr Hugh Gillies on 2025-05-15
dot icon15/05/2025
Secretary's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon30/12/2024
Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ
dot icon18/06/2024
Micro company accounts made up to 2023-09-28
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon23/10/2023
Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 2023-10-23
dot icon14/07/2023
Satisfaction of charge 5 in full
dot icon14/07/2023
Satisfaction of charge 4 in full
dot icon13/06/2023
Micro company accounts made up to 2022-09-26
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/12/2022
Termination of appointment of Phil Carter as a director on 2022-12-05
dot icon24/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon24/10/2022
Appointment of Mr Hugh Gillies as a director on 2022-10-20
dot icon21/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon15/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/01/2022
Appointment of Mr Robert Gordon Fraser as a director on 2022-01-19
dot icon17/01/2022
Termination of appointment of Aaron Peter Falls as a director on 2022-01-07
dot icon13/01/2022
Appointment of Mr Phil Carter as a director on 2022-01-07
dot icon13/10/2021
Micro company accounts made up to 2020-09-26
dot icon23/09/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon10/06/2021
Appointment of Mr Aaron Peter Falls as a director on 2021-05-19
dot icon10/06/2021
Termination of appointment of Robert Gordon Fraser as a director on 2021-05-19
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-09-27
dot icon25/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/10/2019
Previous accounting period extended from 2019-03-28 to 2019-09-28
dot icon10/06/2019
Accounts for a dormant company made up to 2018-03-29
dot icon03/06/2019
Termination of appointment of Jason Mcburnie as a director on 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon05/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon13/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-03-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/03/2017
Appointment of Mr Jason Mcburnie as a director on 2017-02-17
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-04-02
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-27
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
dot icon08/01/2014
Accounts for a dormant company made up to 2013-03-28
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/02/2013
Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-29
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon11/08/2010
Director's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon11/08/2010
Secretary's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon11/08/2010
Director's details changed for Donald John Macdonald on 2010-05-07
dot icon26/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Register inspection address has been changed
dot icon26/07/2010
Termination of appointment of Donald Macdonald as a director
dot icon28/06/2010
Full accounts made up to 2009-10-01
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/07/2009
Full accounts made up to 2008-09-25
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-27
dot icon21/04/2008
Appointment terminated director gerard smith
dot icon18/04/2008
Return made up to 31/03/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-28
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon28/02/2007
Return made up to 31/01/07; full list of members
dot icon27/09/2006
Return made up to 21/07/06; no change of members
dot icon28/07/2006
Full accounts made up to 2005-09-29
dot icon12/04/2006
New director appointed
dot icon16/11/2005
Auditor's resignation
dot icon27/10/2005
Partic of mort/charge *
dot icon26/10/2005
Dec mort/charge *
dot icon25/10/2005
Declaration of assistance for shares acquisition
dot icon02/09/2005
Return made up to 21/07/05; full list of members
dot icon28/07/2005
Auditor's resignation
dot icon27/07/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon15/06/2005
Full accounts made up to 2004-09-30
dot icon27/04/2005
Director's particulars changed
dot icon10/02/2005
Director's particulars changed
dot icon12/08/2004
Return made up to 21/07/04; full list of members
dot icon30/07/2004
Full accounts made up to 2003-10-02
dot icon17/03/2004
Director's particulars changed
dot icon16/02/2004
Secretary's particulars changed
dot icon10/01/2004
Declaration of assistance for shares acquisition
dot icon17/12/2003
Auditor's resignation
dot icon11/12/2003
Director resigned
dot icon07/11/2003
Auditor's resignation
dot icon16/09/2003
Dec mort/charge *
dot icon16/09/2003
Dec mort/charge *
dot icon05/09/2003
Partic of mort/charge *
dot icon01/08/2003
Location of register of members
dot icon30/07/2003
Full accounts made up to 2002-10-03
dot icon23/07/2003
Return made up to 21/07/03; full list of members
dot icon23/10/2002
Director's particulars changed
dot icon26/07/2002
Return made up to 21/07/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-10-04
dot icon12/02/2002
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon31/01/2002
Full accounts made up to 2001-04-05
dot icon17/08/2001
Return made up to 21/07/01; full list of members
dot icon02/05/2001
Partic of mort/charge *
dot icon02/05/2001
Secretary resigned
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon27/07/2000
Director's particulars changed
dot icon27/07/2000
Return made up to 21/07/00; full list of members
dot icon01/09/1999
Full accounts made up to 1999-03-28
dot icon28/07/1999
Return made up to 21/07/99; no change of members
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
Secretary resigned
dot icon11/02/1999
Partic of mort/charge *
dot icon24/01/1999
Full accounts made up to 1998-03-29
dot icon24/07/1998
Return made up to 21/07/98; full list of members
dot icon29/04/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon05/09/1997
Memorandum and Articles of Association
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New secretary appointed;new director appointed
dot icon02/09/1997
Registered office changed on 02/09/97 from: 36 heriot row edinburgh EH3 6ES
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Secretary resigned
dot icon01/09/1997
Certificate of change of name
dot icon28/08/1997
Resolutions
dot icon21/07/1997
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORR MACQUEEN WS
Nominee Secretary
21/07/1997 - 25/08/1997
13
Gillespie, Brendan
Secretary
19/07/1999 - 20/04/2001
12
Busby, James George William
Secretary
25/08/1997 - 19/07/1999
12
Fraser, Robert Gordon
Secretary
20/04/2001 - Present
17
Christie, Scott Sommervaille
Director
20/04/2001 - 21/07/2005
74

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIEMORE LEISURE MANAGEMENT LIMITED

AVIEMORE LEISURE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/07/1997 with the registered office located at Crutherland House And Spa, Strathaven Road, East Kilbride G75 0QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIEMORE LEISURE MANAGEMENT LIMITED?

toggle

AVIEMORE LEISURE MANAGEMENT LIMITED is currently Active. It was registered on 21/07/1997 .

Where is AVIEMORE LEISURE MANAGEMENT LIMITED located?

toggle

AVIEMORE LEISURE MANAGEMENT LIMITED is registered at Crutherland House And Spa, Strathaven Road, East Kilbride G75 0QJ.

What does AVIEMORE LEISURE MANAGEMENT LIMITED do?

toggle

AVIEMORE LEISURE MANAGEMENT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AVIEMORE LEISURE MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.