AVIEMORE SPORTS CENTRE

Register to unlock more data on OkredoRegister

AVIEMORE SPORTS CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC354119

Incorporation date

27/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10 Dellmhor, Aviemore, Inverness-Shire PH22 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon26/09/2022
Application to strike the company off the register
dot icon04/03/2022
Micro company accounts made up to 2022-01-31
dot icon04/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon01/11/2020
Micro company accounts made up to 2020-01-31
dot icon27/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon24/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/08/2016
Total exemption full accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-27 no member list
dot icon30/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-27 no member list
dot icon28/01/2015
Director's details changed for Duncan James Swarbrick on 2014-03-01
dot icon24/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-27 no member list
dot icon25/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-27 no member list
dot icon13/02/2013
Termination of appointment of Kirsty Bruce as a director
dot icon12/02/2013
Termination of appointment of Kirsty Bruce as a director
dot icon01/02/2013
Termination of appointment of Elaine Burlingham as a director
dot icon01/02/2013
Termination of appointment of Alexander Burns-Smith as a director
dot icon01/02/2013
Termination of appointment of Melissa Wall as a director
dot icon01/02/2013
Termination of appointment of Morgane Artacho as a director
dot icon01/02/2013
Termination of appointment of Alex Burns-Smith as a secretary
dot icon29/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon19/10/2012
Termination of appointment of Richard Wallace as a director
dot icon27/01/2012
Annual return made up to 2012-01-27 no member list
dot icon27/01/2012
Director's details changed for Richard Bryce Wallace on 2012-01-25
dot icon24/01/2012
Appointment of Mrs Melissa Jane Agnes Wall as a director
dot icon05/12/2011
Termination of appointment of Fiona Grant as a director
dot icon30/11/2011
Appointment of Mrs Fiona Grant as a director
dot icon30/11/2011
Appointment of Mr Alex Burns-Smith as a secretary
dot icon30/11/2011
Termination of appointment of Kirsty Bruce as a secretary
dot icon30/11/2011
Appointment of Ms Morgane Artacho as a director
dot icon30/11/2011
Registered office address changed from 7 Slochd Court Aviemore Highland PH22 1TS on 2011-11-30
dot icon17/11/2011
Appointment of Mr James Craig Nicol Cornfoot as a director
dot icon21/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon27/09/2011
Termination of appointment of Kelley Miller as a director
dot icon09/03/2011
Annual return made up to 2011-01-27 no member list
dot icon09/03/2011
Director's details changed for Alexander Burns-Smith on 2010-12-18
dot icon09/03/2011
Appointment of Mrs Kirsty Claire Bruce as a director
dot icon09/03/2011
Director's details changed for Alexander Burns-Smith on 2010-12-18
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon08/10/2010
Director's details changed for Kelley Patricia Miller on 2010-10-08
dot icon27/09/2010
Director's details changed for Kelley Patricia Miller on 2010-09-27
dot icon14/05/2010
Appointment of Kirsty Claire Bruce as a secretary
dot icon14/05/2010
Registered office address changed from 28 Queensgate Inverness IV1 1YN on 2010-05-14
dot icon14/05/2010
Termination of appointment of Macleod & Maccallum as a secretary
dot icon25/02/2010
Annual return made up to 2010-01-27 no member list
dot icon25/02/2010
Director's details changed for Duncan James Swarbrick on 2010-02-25
dot icon25/02/2010
Director's details changed for Kelley Patricia Miller on 2010-02-25
dot icon25/02/2010
Director's details changed for Ms Sandra Murray on 2010-02-25
dot icon25/02/2010
Director's details changed for Richard Bryce Wallace on 2010-02-25
dot icon25/02/2010
Director's details changed for Robert Edmonds on 2010-02-25
dot icon25/02/2010
Director's details changed for Winifred Yvonne Craig Birnie on 2010-02-25
dot icon25/02/2010
Director's details changed for Elaine Rosemary Burlingham on 2010-02-25
dot icon25/02/2010
Director's details changed for Alexander Burns-Smith on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Macleod & Maccallum on 2010-02-25
dot icon17/02/2010
Termination of appointment of Robert Robertson as a director
dot icon21/08/2009
Director appointed duncan james swarbrick
dot icon01/07/2009
Director appointed kelley patricia miller
dot icon01/07/2009
Director appointed sandra murray
dot icon01/07/2009
Director appointed elaine rosemary burlingham
dot icon27/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.26K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

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
Swarbrick, Duncan James
Director
11/05/2009 - Present
5
Edmonds, Robert Charles
Director
27/01/2009 - Present
2
Birnie, Winifred Yvonne Craig
Director
27/01/2009 - Present
2
Murray, Sandra
Director
11/05/2009 - Present
6
Artacho, Morgane Eliane
Director
28/11/2011 - 19/09/2012
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIEMORE SPORTS CENTRE

AVIEMORE SPORTS CENTRE is an(a) Dissolved company incorporated on 27/01/2009 with the registered office located at 10 Dellmhor, Aviemore, Inverness-Shire PH22 1QW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIEMORE SPORTS CENTRE?

toggle

AVIEMORE SPORTS CENTRE is currently Dissolved. It was registered on 27/01/2009 and dissolved on 03/01/2023.

Where is AVIEMORE SPORTS CENTRE located?

toggle

AVIEMORE SPORTS CENTRE is registered at 10 Dellmhor, Aviemore, Inverness-Shire PH22 1QW.

What does AVIEMORE SPORTS CENTRE do?

toggle

AVIEMORE SPORTS CENTRE operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for AVIEMORE SPORTS CENTRE?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.