ADVENTURE SCOTLAND LIMITED
AVIEMORE INDEXDELTA LIMITED

Hellopages » Highland » Highland » PH22 1QJ

Company number SC224340
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address CROFT HOUSE, 12 CROFTSIDE, AVIEMORE, INVERNESS-SHIRE,, PH22 1QJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of ADVENTURE SCOTLAND LIMITED are www.adventurescotland.co.uk, and www.adventure-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Carrbridge Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adventure Scotland Limited is a Private Limited Company. The company registration number is SC224340. Adventure Scotland Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of Adventure Scotland Limited is Croft House 12 Croftside Aviemore Inverness Shire Ph22 1qj. . HORROCKS, Janet is a Secretary of the company. HORROCKS, David Robert is a Director of the company. HORROCKS, Janet is a Director of the company. JAMIESON, Iain Nicol is a Director of the company. Secretary MITCHELL, Anthony Graham has been resigned. Secretary PASHLEY, Rodney Clifford has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LATHAM, David Arthur has been resigned. Director MACKIE, Barney has been resigned. Director MITCHELL, Anthony Graham has been resigned. Director PASHLEY, Rodney Clifford has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HORROCKS, Janet
Appointed Date: 09 June 2003

Director
HORROCKS, David Robert
Appointed Date: 01 November 2001
74 years old

Director
HORROCKS, Janet
Appointed Date: 01 November 2007
72 years old

Director
JAMIESON, Iain Nicol
Appointed Date: 01 July 2004
75 years old

Resigned Directors

Secretary
MITCHELL, Anthony Graham
Resigned: 09 June 2003
Appointed Date: 22 July 2002

Secretary
PASHLEY, Rodney Clifford
Resigned: 22 July 2002
Appointed Date: 26 October 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 October 2001
Appointed Date: 17 October 2001

Director
LATHAM, David Arthur
Resigned: 09 June 2003
Appointed Date: 01 November 2001
74 years old

Director
MACKIE, Barney
Resigned: 09 June 2003
Appointed Date: 26 October 2001
70 years old

Director
MITCHELL, Anthony Graham
Resigned: 09 June 2003
Appointed Date: 22 July 2002
68 years old

Director
PASHLEY, Rodney Clifford
Resigned: 09 June 2003
Appointed Date: 26 October 2001
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mrs Janet Horrocks
Notified on: 17 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robert Horrocks
Notified on: 17 October 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADVENTURE SCOTLAND LIMITED Events

24 Nov 2016
Confirmation statement made on 17 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 31 October 2014
12 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 43 more events
04 Dec 2001
New director appointed
04 Dec 2001
Registered office changed on 04/12/01 from: 24 great king street edinburgh EH3 6QH
04 Dec 2001
New director appointed
04 Dec 2001
New director appointed
17 Oct 2001
Incorporation