NEWMILNS SNOW AND SPORTS COMPLEX
NEWMILNS

Hellopages » East Ayrshire » East Ayrshire » KA16 9DE

Company number SC247426
Status Active
Incorporation Date 8 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE TOWN HOUSE, 48 MAIN STREET, NEWMILNS, AYRSHIRE, KA16 9DE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 no member list; Termination of appointment of James Duncan Scott as a director on 29 February 2016. The most likely internet sites of NEWMILNS SNOW AND SPORTS COMPLEX are www.newmilnssnowandsports.co.uk, and www.newmilns-snow-and-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Newmilns Snow and Sports Complex is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC247426. Newmilns Snow and Sports Complex has been working since 08 April 2003. The present status of the company is Active. The registered address of Newmilns Snow and Sports Complex is The Town House 48 Main Street Newmilns Ayrshire Ka16 9de. . BALLS, Ivan Nathan is a Secretary of the company. ALEXANDER, John Mccutcheon Bryden is a Director of the company. BALLS, Ivan Nathan is a Director of the company. BROWN, Alan is a Director of the company. BROWN, Leslie Donald is a Director of the company. GARDINER, James is a Director of the company. POLLOCK, Robert James is a Director of the company. SCOTT, Hugh Parker is a Director of the company. TORBIT, John Watson is a Director of the company. Secretary BROWN, Leslie Donald has been resigned. Secretary MELVIN, William John has been resigned. Secretary SAMPSON, Alasdair Colin has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CRAWFORD, Muir Mcgregor has been resigned. Director GIBSON, George has been resigned. Director MELVIN, William John has been resigned. Director SCOTT, James Duncan has been resigned. Director WILSON, Henry Hunter has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BALLS, Ivan Nathan
Appointed Date: 08 December 2014

Director
ALEXANDER, John Mccutcheon Bryden
Appointed Date: 14 May 2007
84 years old

Director
BALLS, Ivan Nathan
Appointed Date: 08 April 2003
60 years old

Director
BROWN, Alan
Appointed Date: 14 May 2007
55 years old

Director
BROWN, Leslie Donald
Appointed Date: 08 April 2003
70 years old

Director
GARDINER, James
Appointed Date: 08 April 2003
74 years old

Director
POLLOCK, Robert James
Appointed Date: 08 April 2003
77 years old

Director
SCOTT, Hugh Parker
Appointed Date: 08 December 2014
62 years old

Director
TORBIT, John Watson
Appointed Date: 08 December 2014
64 years old

Resigned Directors

Secretary
BROWN, Leslie Donald
Resigned: 10 September 2007
Appointed Date: 03 May 2006

Secretary
MELVIN, William John
Resigned: 08 December 2014
Appointed Date: 10 September 2007

Secretary
SAMPSON, Alasdair Colin
Resigned: 03 May 2006
Appointed Date: 08 April 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
CRAWFORD, Muir Mcgregor
Resigned: 01 April 2004
Appointed Date: 08 April 2003
79 years old

Director
GIBSON, George
Resigned: 01 November 2005
Appointed Date: 08 April 2003
80 years old

Director
MELVIN, William John
Resigned: 08 December 2014
Appointed Date: 08 April 2003
84 years old

Director
SCOTT, James Duncan
Resigned: 29 February 2016
Appointed Date: 08 December 2014
58 years old

Director
WILSON, Henry Hunter
Resigned: 10 September 2007
Appointed Date: 08 April 2003
85 years old

Nominee Director
BRIAN REID LTD.
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 April 2003
Appointed Date: 08 April 2003

NEWMILNS SNOW AND SPORTS COMPLEX Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 8 April 2016 no member list
02 Mar 2016
Termination of appointment of James Duncan Scott as a director on 29 February 2016
29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Director's details changed for Leslie Donald Brown on 8 May 2015
...
... and 63 more events
12 Jun 2003
New director appointed
12 Jun 2003
New director appointed
12 Jun 2003
New director appointed
12 Jun 2003
New director appointed
08 Apr 2003
Incorporation

NEWMILNS SNOW AND SPORTS COMPLEX Charges

21 December 2012
Bond & floating charge
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: East Ayrshire Council
Description: The whole property of the borrower…
15 October 2012
Standard security
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: Company's interest as tenant of the area of ground…
7 October 2012
Bond & floating charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: Undertaking & all property & assets present & future…