BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352288

Incorporation date

09/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glenmore Lodge, National Outdoor Training Centre, Aviemore PH22 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2008)
dot icon19/03/2026
Appointment of Mr Ben Parker as a director on 2026-03-06
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon03/12/2025
Appointment of Mr Richard James Phillips as a director on 2025-11-22
dot icon01/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon27/11/2025
Termination of appointment of Scott Macgregor Smith as a director on 2025-11-23
dot icon27/11/2025
Appointment of Mr Neil Trevor Perry as a director on 2025-11-22
dot icon27/11/2025
Director's details changed for Peter Chapman on 2025-11-22
dot icon27/11/2025
Director's details changed for Dr Graham Paul Holmes on 2025-11-22
dot icon27/11/2025
Director's details changed for Mr Paul Ramon Mccaffrey on 2025-11-22
dot icon27/11/2025
Director's details changed for Mr Kevin Andrew Sidford on 2025-11-22
dot icon26/11/2025
Termination of appointment of Mike Napier as a director on 2025-11-22
dot icon02/10/2025
Director's details changed for Finance Director Graham Paul Holmes on 2025-10-01
dot icon12/06/2025
Termination of appointment of Richard Phillips as a director on 2025-06-03
dot icon23/01/2025
Appointment of Aspirants & Members Director Richard Phillips as a director on 2025-01-22
dot icon23/01/2025
Appointment of Finance Director Graham Paul Holmes as a director on 2025-01-22
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon02/12/2024
Termination of appointment of Steve Davies as a director on 2024-11-23
dot icon26/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/09/2024
Termination of appointment of Samantha Evans as a director on 2024-09-16
dot icon21/12/2023
Termination of appointment of Paul Thomas Spackman as a director on 2023-12-21
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Termination of appointment of Steve White as a director on 2023-04-15
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon30/11/2022
Termination of appointment of Helen Barnard as a director on 2022-11-26
dot icon30/11/2022
Termination of appointment of Ian Spare as a director on 2022-11-26
dot icon30/11/2022
Appointment of Samantha Evans as a director on 2022-11-26
dot icon30/11/2022
Appointment of Paul Mccaffrey as a director on 2022-11-26
dot icon30/11/2022
Appointment of Mike Napier as a director on 2022-11-26
dot icon30/11/2022
Appointment of Paul Thomas Spackman as a director on 2022-11-26
dot icon30/11/2022
Appointment of Steve White as a director on 2022-11-26
dot icon03/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Termination of appointment of Dianne Brooksbank as a director on 2022-05-21
dot icon13/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon13/12/2021
Director's details changed for Peter Chapman on 2021-11-27
dot icon29/11/2021
Appointment of Mr Scott Macgregor Smith as a director on 2021-11-27
dot icon29/11/2021
Director's details changed for Peter Chapman on 2021-11-25
dot icon29/11/2021
Termination of appointment of Michelle Smith as a director on 2021-11-27
dot icon15/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon15/12/2020
Memorandum and Articles of Association
dot icon15/12/2020
Resolutions
dot icon25/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon01/12/2019
Director's details changed for Mrs Michelle Smith on 2019-11-30
dot icon01/12/2019
Appointment of Peter Chapman as a director on 2019-11-30
dot icon01/12/2019
Appointment of Helen Barnard as a director on 2019-11-30
dot icon01/12/2019
Termination of appointment of Kelvyn Justin Simon James as a director on 2019-11-30
dot icon01/12/2019
Termination of appointment of Simon Hale as a director on 2019-11-30
dot icon15/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon26/11/2018
Appointment of Mrs Michelle Smith as a director on 2018-11-24
dot icon26/11/2018
Termination of appointment of Simon Antony Conroy as a director on 2018-11-24
dot icon05/02/2018
Notification of a person with significant control statement
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon12/12/2017
Cessation of Kelvyn Justin Simon James as a person with significant control on 2017-12-11
dot icon12/12/2017
Cessation of Steve Davies as a person with significant control on 2017-12-11
dot icon13/11/2017
Director's details changed for Ms Diane Brooksbank on 2017-11-13
dot icon13/11/2017
Appointment of Ms Diane Brooksbank as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Lorraine Leivers as a director on 2017-10-31
dot icon10/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Registered office address changed from Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QU Scotland to Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QZ on 2016-12-06
dot icon05/12/2016
Appointment of Ms Lorraine Leivers as a director on 2016-12-03
dot icon07/10/2016
Registered office address changed from 104, 3F2 Montgomery Street Edinburgh EH7 5HE to Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QU on 2016-10-07
dot icon06/10/2016
Termination of appointment of Glen Cousquer as a director on 2016-09-28
dot icon02/07/2016
Appointment of Mr Ian Spare as a director on 2016-06-20
dot icon02/07/2016
Termination of appointment of Sian Catherine Sykes as a director on 2016-06-20
dot icon15/03/2016
Appointment of Ms Sian Sykes as a director
dot icon15/03/2016
Appointment of Mr Kevin Andrew Sidford as a director on 2016-03-01
dot icon23/12/2015
Appointment of Miss Sian Catherine Sykes as a director on 2015-12-06
dot icon23/12/2015
Annual return made up to 2015-12-09 no member list
dot icon21/12/2015
Appointment of Mt Kelvyn Justin Simon James as a director on 2015-12-06
dot icon20/12/2015
Appointment of Mr Steve Davies as a director on 2015-12-06
dot icon20/12/2015
Termination of appointment of Mervyn Peter Capewell as a director on 2015-12-06
dot icon20/12/2015
Termination of appointment of Richard James Ayres as a director on 2015-12-06
dot icon21/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/09/2015
Director's details changed for Mr Simon Hale on 2015-09-23
dot icon21/09/2015
Termination of appointment of Barry Anthony Lynn as a director on 2015-09-03
dot icon21/09/2015
Appointment of Mr Richard James Ayres as a director on 2015-03-16
dot icon21/09/2015
Appointment of Mr Simon Antony Conroy as a director on 2015-03-16
dot icon21/09/2015
Appointment of Mr Mervyn Peter Capewell as a director on 2015-03-16
dot icon11/09/2015
Registered office address changed from Milton View Milton, Dunscore Dunscore Dumfries DG2 0UP to 104, 3F2 Montgomery Street Edinburgh EH7 5HE on 2015-09-11
dot icon21/01/2015
Annual return made up to 2014-12-09 no member list
dot icon21/01/2015
Termination of appointment of Isobel Inglis as a director on 2014-12-05
dot icon21/01/2015
Termination of appointment of William Leonard Bailey as a director on 2014-12-05
dot icon24/12/2014
Termination of appointment of James Matthew Godfrey as a director on 2014-11-19
dot icon24/12/2014
Termination of appointment of James Matthew Godfrey as a secretary on 2014-11-19
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/11/2014
Appointment of Mr Glen Cousquer as a director on 2014-03-18
dot icon19/03/2014
Registered office address changed from 28 Queensgate Inverness IV1 1YN on 2014-03-19
dot icon18/03/2014
Termination of appointment of Timothy Hogan as a director
dot icon18/03/2014
Appointment of Mr James Matthew Godfrey as a secretary
dot icon18/03/2014
Termination of appointment of Timothy Hogan as a secretary
dot icon16/12/2013
Annual return made up to 2013-12-09 no member list
dot icon16/12/2013
Appointment of Mr James Matthew Godfrey as a director
dot icon16/12/2013
Appointment of Mr Simon Hale as a director
dot icon16/12/2013
Termination of appointment of Kevin Sidford as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/06/2013
Termination of appointment of Paul Donovan as a director
dot icon19/12/2012
Annual return made up to 2012-12-09 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/12/2012
Appointment of Mr Barry Anthony Lynn as a director
dot icon14/12/2012
Appointment of Mr Paul Donovan as a director
dot icon09/12/2012
Appointment of Mr Timothy Hogan as a director
dot icon07/12/2012
Termination of appointment of Alison Stevens as a secretary
dot icon07/12/2012
Termination of appointment of Alison Stevens as a director
dot icon07/12/2012
Appointment of Mr Timothy Hogan as a secretary
dot icon23/05/2012
Termination of appointment of Richard Shearer as a director
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-09 no member list
dot icon03/01/2012
Termination of appointment of Christopher Short as a director
dot icon14/03/2011
Appointment of Richard Andrew Shearer as a director
dot icon13/01/2011
Termination of appointment of Gareth Digges La Touche as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/01/2011
Annual return made up to 2010-12-09 no member list
dot icon23/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/01/2010
Annual return made up to 2009-12-09 no member list
dot icon05/01/2010
Director's details changed for William Leonard Bailey on 2010-01-05
dot icon05/01/2010
Director's details changed for Gareth Digges La Touche on 2010-01-05
dot icon21/12/2009
Appointment of Kevin Andrew Sidford as a director
dot icon21/12/2009
Appointment of Alison Stevens as a secretary
dot icon21/12/2009
Appointment of Alison Stevens as a director
dot icon21/12/2009
Termination of appointment of Kevin Sidford as a secretary
dot icon21/12/2009
Appointment of Mr Christopher Brian Henry Short as a director
dot icon19/12/2009
Termination of appointment of Paul Donovan as a director
dot icon19/12/2009
Termination of appointment of Graham Moss as a director
dot icon23/11/2009
Registered office address changed from Glenmore Lodge Aviemore Inverness-Shire PH22 1QU on 2009-11-23
dot icon07/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-04-30
dot icon15/07/2009
Director appointed gareth digges la touche
dot icon15/06/2009
Director's change of particulars / issie inglis / 06/05/2009
dot icon09/12/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.87K
-
0.00
135.36K
-
2022
0
120.24K
-
0.00
130.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inglis, Isobel
Director
09/12/2008 - 05/12/2014
3
Lynn, Barry Anthony
Director
01/12/2012 - 03/09/2015
3
Chapman, Peter
Director
30/11/2019 - Present
-
Godfrey, James Matthew
Secretary
18/03/2014 - 19/11/2014
-
Hogan, Timothy
Secretary
01/12/2012 - 18/03/2014
-

Persons with Significant Control

2
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 BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS

BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS is an(a) Active company incorporated on 09/12/2008 with the registered office located at Glenmore Lodge, National Outdoor Training Centre, Aviemore PH22 1QZ. There are currently 7 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 BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS?

toggle

BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS is currently Active. It was registered on 09/12/2008 .

Where is BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS located?

toggle

BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS is registered at Glenmore Lodge, National Outdoor Training Centre, Aviemore PH22 1QZ.

What does BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS do?

toggle

BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Ben Parker as a director on 2026-03-06.