AVIEMORE SPORTS CENTRE
AVIEMORE

Hellopages » Highland » Highland » PH22 1QW

Company number SC354119
Status Active
Incorporation Date 27 January 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 10 DELLMHOR, AVIEMORE, INVERNESS-SHIRE, PH22 1QW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 27 January 2016 no member list. The most likely internet sites of AVIEMORE SPORTS CENTRE are www.aviemoresports.co.uk, and www.aviemore-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Carrbridge Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviemore Sports Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC354119. Aviemore Sports Centre has been working since 27 January 2009. The present status of the company is Active. The registered address of Aviemore Sports Centre is 10 Dellmhor Aviemore Inverness Shire Ph22 1qw. . BIRNIE, Winifred Yvonne Craig is a Director of the company. CORNFOOT, James Craig Nicol is a Director of the company. EDMONDS, Robert Charles is a Director of the company. MURRAY, Sandra is a Director of the company. SWARBRICK, Duncan James is a Director of the company. Secretary BRUCE, Kirsty Claire has been resigned. Secretary BURNS-SMITH, Alex has been resigned. Secretary MACLEOD & MACCALLUM has been resigned. Director ARTACHO, Morgane Eliane has been resigned. Director BRUCE, Kirsty Claire has been resigned. Director BURLINGHAM, Elaine Rosemary has been resigned. Director BURNS-SMITH, Alexander has been resigned. Director GRANT, Fiona has been resigned. Director MILLER, Kelley Patricia has been resigned. Director ROBERTSON, Robert Menzies has been resigned. Director WALL, Melissa Jane Agnes has been resigned. Director WALLACE, Richard Bryce has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BIRNIE, Winifred Yvonne Craig
Appointed Date: 27 January 2009
80 years old

Director
CORNFOOT, James Craig Nicol
Appointed Date: 12 September 2011
52 years old

Director
EDMONDS, Robert Charles
Appointed Date: 27 January 2009
50 years old

Director
MURRAY, Sandra
Appointed Date: 11 May 2009
68 years old

Director
SWARBRICK, Duncan James
Appointed Date: 11 May 2009
56 years old

Resigned Directors

Secretary
BRUCE, Kirsty Claire
Resigned: 28 November 2011
Appointed Date: 13 April 2010

Secretary
BURNS-SMITH, Alex
Resigned: 29 July 2012
Appointed Date: 28 November 2011

Secretary
MACLEOD & MACCALLUM
Resigned: 13 April 2010
Appointed Date: 27 January 2009

Director
ARTACHO, Morgane Eliane
Resigned: 19 September 2012
Appointed Date: 28 November 2011
47 years old

Director
BRUCE, Kirsty Claire
Resigned: 03 March 2012
Appointed Date: 08 November 2010
55 years old

Director
BURLINGHAM, Elaine Rosemary
Resigned: 26 November 2012
Appointed Date: 11 May 2009
70 years old

Director
BURNS-SMITH, Alexander
Resigned: 29 July 2012
Appointed Date: 27 January 2009
79 years old

Director
GRANT, Fiona
Resigned: 30 November 2011
Appointed Date: 28 November 2011
66 years old

Director
MILLER, Kelley Patricia
Resigned: 08 August 2011
Appointed Date: 11 May 2009
51 years old

Director
ROBERTSON, Robert Menzies
Resigned: 11 May 2009
Appointed Date: 27 January 2009
81 years old

Director
WALL, Melissa Jane Agnes
Resigned: 15 April 2012
Appointed Date: 16 January 2012
59 years old

Director
WALLACE, Richard Bryce
Resigned: 01 March 2012
Appointed Date: 27 January 2009
72 years old

AVIEMORE SPORTS CENTRE Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
08 Aug 2016
Total exemption full accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 27 January 2016 no member list
30 Oct 2015
Total exemption full accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 27 January 2015 no member list
...
... and 47 more events
21 Aug 2009
Director appointed duncan james swarbrick
01 Jul 2009
Director appointed kelley patricia miller
01 Jul 2009
Director appointed sandra murray
01 Jul 2009
Director appointed elaine rosemary burlingham
27 Jan 2009
Incorporation