SUPREME SKI SCHOOL LIMITED

Register to unlock more data on OkredoRegister

SUPREME SKI SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178349

Incorporation date

01/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon25/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-25
dot icon03/02/2026
Director's details changed for Mr Nicholas Andrew Robinson on 2026-02-03
dot icon03/02/2026
Director's details changed for Mr Aaron Wade Tipping on 2026-02-03
dot icon03/02/2026
Director's details changed for Mr Aaron Wade Tipping on 2026-02-03
dot icon03/02/2026
Director's details changed for Mr Nicholas Andrew Robinson on 2026-02-03
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon12/11/2025
Director's details changed for Mr Oliver Stacey Robinson on 2025-11-06
dot icon12/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon28/05/2025
Director's details changed for Mr Nicholas Andrew Robinson on 2025-05-27
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon06/11/2024
Change of details for Sport Maison Limited as a person with significant control on 2024-11-06
dot icon06/11/2024
Director's details changed for Mrs Isobel Kenny on 2024-11-06
dot icon06/11/2024
Director's details changed for Mr Aaron Wade Tipping on 2024-11-06
dot icon06/11/2024
Director's details changed for Mr James Salomoni on 2024-11-06
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon14/02/2024
Micro company accounts made up to 2023-04-30
dot icon01/12/2023
Confirmation statement made on 2023-11-06 with updates
dot icon24/11/2023
Second filing of Confirmation Statement dated 2022-11-06
dot icon01/12/2022
Withdrawal of a person with significant control statement on 2022-12-01
dot icon01/12/2022
Notification of Sport Maison Limited as a person with significant control on 2022-11-16
dot icon15/11/2022
Confirmation statement made on 2022-11-06 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
4
45.79K
-
0.00
-
-
2022
4
44.62K
-
0.00
-
-
2023
5
71.98K
-
0.00
-
-
2023
5
71.98K
-
0.00
-
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

71.98K £Ascended61.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Isobel
Director
01/04/2022 - Present
-
Salomoni, James
Director
01/04/2022 - Present
-
Robinson, Oliver Stacey
Director
01/09/2014 - Present
8
Aaron Wade Tipping
Director
01/09/2014 - Present
14
Mr Nicholas Andrew Robinson
Director
01/09/2014 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SUPREME SKI SCHOOL LIMITED

SUPREME SKI SCHOOL LIMITED is an(a) Active company incorporated on 01/09/1997 with the registered office located at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of SUPREME SKI SCHOOL LIMITED?

toggle

SUPREME SKI SCHOOL LIMITED is currently Active. It was registered on 01/09/1997 .

Where is SUPREME SKI SCHOOL LIMITED located?

toggle

SUPREME SKI SCHOOL LIMITED is registered at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does SUPREME SKI SCHOOL LIMITED do?

toggle

SUPREME SKI SCHOOL LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does SUPREME SKI SCHOOL LIMITED have?

toggle

SUPREME SKI SCHOOL LIMITED had 5 employees in 2023.

What is the latest filing for SUPREME SKI SCHOOL LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-25.