BRAEMAR MOUNTAIN SPORTS LIMITED
BALLATER

Hellopages » Aberdeenshire » Aberdeenshire » AB35 5YP

Company number SC267232
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address 5 INVERCAULD ROAD, BRAEMAR, BALLATER, ABERDEENSHIRE, AB35 5YP
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 180 . The most likely internet sites of BRAEMAR MOUNTAIN SPORTS LIMITED are www.braemarmountainsports.co.uk, and www.braemar-mountain-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Blair Atholl Rail Station is 23.9 miles; to Carrbridge Rail Station is 24.8 miles; to Dundee Rail Station is 41.3 miles; to Balmossie Rail Station is 42.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braemar Mountain Sports Limited is a Private Limited Company. The company registration number is SC267232. Braemar Mountain Sports Limited has been working since 29 April 2004. The present status of the company is Active. The registered address of Braemar Mountain Sports Limited is 5 Invercauld Road Braemar Ballater Aberdeenshire Ab35 5yp. . LAWRENCE, Peter Arthur is a Secretary of the company. BRUCE, Colin David Patterson is a Director of the company. CAREY MILLER, Guy David is a Director of the company. LAWRENCE, Peter Arthur is a Director of the company. MCCABE, Joanne Paton is a Director of the company. MCGOWAN, Deborah Karen is a Director of the company. Secretary PATON, Fergus Donald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PATON, Fergus Donald has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
LAWRENCE, Peter Arthur
Appointed Date: 01 October 2008

Director
BRUCE, Colin David Patterson
Appointed Date: 29 April 2004
62 years old

Director
CAREY MILLER, Guy David
Appointed Date: 29 April 2004
51 years old

Director
LAWRENCE, Peter Arthur
Appointed Date: 29 April 2004
57 years old

Director
MCCABE, Joanne Paton
Appointed Date: 29 April 2004
66 years old

Director
MCGOWAN, Deborah Karen
Appointed Date: 29 April 2004
64 years old

Resigned Directors

Secretary
PATON, Fergus Donald
Resigned: 16 July 2008
Appointed Date: 29 April 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

Director
PATON, Fergus Donald
Resigned: 16 July 2008
Appointed Date: 29 April 2004
64 years old

BRAEMAR MOUNTAIN SPORTS LIMITED Events

10 May 2017
Confirmation statement made on 29 April 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 180

21 Jul 2015
Registration of charge SC2672320005, created on 16 July 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
04 May 2004
Resolutions
  • ELRES ‐ Elective resolution

04 May 2004
Resolutions
  • ELRES ‐ Elective resolution

04 May 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Apr 2004
Secretary resigned
29 Apr 2004
Incorporation

BRAEMAR MOUNTAIN SPORTS LIMITED Charges

16 July 2015
Charge code SC26 7232 0005
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: In the first place the subjects known as the auld house…
20 November 2008
Standard security
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The rowantree restaurant, 43 bridge street, ballater…
28 October 2008
Floating charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
16 July 2004
Bond & floating charge
Delivered: 27 July 2004
Status: Satisfied on 31 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…