Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS
Company Information for

BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS

GLENMORE LODGE, NATIONAL OUTDOOR TRAINING CENTRE, AVIEMORE, PH22 1QZ,
Company Registration Number
SC352288
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Association Of International Mountain Leaders
BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS was founded on 2008-12-09 and has its registered office in Aviemore. The organisation's status is listed as "Active". British Association Of International Mountain Leaders is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS
 
Legal Registered Office
GLENMORE LODGE
NATIONAL OUTDOOR TRAINING CENTRE
AVIEMORE
PH22 1QZ
Other companies in DG2
 
Filing Information
Company Number SC352288
Company ID Number SC352288
Date formed 2008-12-09
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 15:19:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS

Current Directors
Officer Role Date Appointed
DIANNE BROOKSBANK
Director 2017-11-13
SIMON ANTONY CONROY
Director 2015-03-16
STEVE DAVIES
Director 2015-12-06
SIMON HALE
Director 2013-12-07
KELVYN JUSTIN SIMON JAMES
Director 2015-12-06
KEVIN ANDREW SIDFORD
Director 2016-03-01
IAN SPARE
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE LEIVERS
Director 2016-12-03 2017-10-31
GLEN COUSQUER
Director 2014-03-18 2016-09-28
SIAN CATHERINE SYKES
Director 2015-12-06 2016-06-20
RICHARD JAMES AYRES
Director 2015-03-16 2015-12-06
MERVYN PETER CAPEWELL
Director 2015-03-16 2015-12-06
BARRY ANTHONY LYNN
Director 2012-12-01 2015-09-03
WILLIAM LEONARD BAILEY
Director 2008-12-09 2014-12-05
ISOBEL INGLIS
Director 2008-12-09 2014-12-05
JAMES MATTHEW GODFREY
Company Secretary 2014-03-18 2014-11-19
JAMES MATTHEW GODFREY
Director 2013-12-07 2014-11-19
TIMOTHY HOGAN
Company Secretary 2012-12-01 2014-03-18
TIMOTHY HOGAN
Director 2012-12-01 2014-02-10
KEVIN ANDREW SIDFORD
Director 2009-12-06 2013-12-07
PAUL DONOVAN
Director 2012-12-01 2013-05-31
ALISON STEVENS
Company Secretary 2009-12-06 2012-12-01
ALISON STEVENS
Director 2009-12-06 2012-12-01
RICHARD ANDREW SHEARER
Director 2010-12-04 2012-03-31
CHRISTOPHER BRIAN HENRY SHORT
Director 2009-12-06 2011-09-16
GARETH DIGGES LA TOUCHE
Director 2009-07-04 2010-12-04
KEVIN ANDREW SIDFORD
Company Secretary 2008-12-09 2009-12-05
PAUL DONOVAN
Director 2008-12-09 2009-12-05
GRAHAM CHARLES MOSS
Director 2008-12-09 2009-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ANDREW SIDFORD ADVENTURECODE LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR STEVE WHITE
2022-10-0330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE BROOKSBANK
2021-12-13Director's details changed for Peter Chapman on 2021-11-27
2021-12-13CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-13CH01Director's details changed for Peter Chapman on 2021-11-27
2021-11-29AP01DIRECTOR APPOINTED MR SCOTT MACGREGOR SMITH
2021-11-29CH01Director's details changed for Peter Chapman on 2021-11-25
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SMITH
2021-10-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-15MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15RES01ADOPT ARTICLES 15/12/20
2020-09-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-01CH01Director's details changed for Mrs Michelle Smith on 2019-11-30
2019-12-01AP01DIRECTOR APPOINTED HELEN BARNARD
2019-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HALE
2019-11-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-11-26AP01DIRECTOR APPOINTED MRS MICHELLE SMITH
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTONY CONROY
2018-02-05PSC08Notification of a person with significant control statement
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-12PSC07CESSATION OF KELVYN JUSTIN SIMON JAMES AS A PSC
2017-12-12PSC07CESSATION OF STEVE DAVIES AS A PSC
2017-11-13CH01Director's details changed for Ms Diane Brooksbank on 2017-11-13
2017-11-13AP01DIRECTOR APPOINTED MS DIANE BROOKSBANK
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE LEIVERS
2017-11-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QU Scotland
2016-12-05AP01DIRECTOR APPOINTED MS LORRAINE LEIVERS
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM 104, 3F2 Montgomery Street Edinburgh EH7 5HE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GLEN COUSQUER
2016-07-02AP01DIRECTOR APPOINTED MR IAN SPARE
2016-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIAN CATHERINE SYKES
2016-03-15AP01DIRECTOR APPOINTED MS SIAN SYKES
2016-03-15AP01DIRECTOR APPOINTED MR KEVIN ANDREW SIDFORD
2015-12-23AP01DIRECTOR APPOINTED MISS SIAN CATHERINE SYKES
2015-12-23AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MT KELVYN JUSTIN SIMON JAMES
2015-12-20AP01DIRECTOR APPOINTED MR STEVE DAVIES
2015-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN CAPEWELL
2015-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AYRES
2015-10-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HALE / 23/09/2015
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LYNN
2015-09-21AP01DIRECTOR APPOINTED MR RICHARD JAMES AYRES
2015-09-21AP01DIRECTOR APPOINTED MR SIMON ANTONY CONROY
2015-09-21AP01DIRECTOR APPOINTED MR MERVYN PETER CAPEWELL
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM MILTON VIEW MILTON, DUNSCORE DUNSCORE DUMFRIES DG2 0UP
2015-01-21AR0109/12/14 NO MEMBER LIST
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL INGLIS
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAILEY
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GODFREY
2014-12-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES GODFREY
2014-12-12AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-17AP01DIRECTOR APPOINTED MR GLEN COUSQUER
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 28 QUEENSGATE INVERNESS IV1 1YN
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOGAN
2014-03-18AP03SECRETARY APPOINTED MR JAMES MATTHEW GODFREY
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOGAN
2013-12-16AR0109/12/13 NO MEMBER LIST
2013-12-16AP01DIRECTOR APPOINTED MR JAMES MATTHEW GODFREY
2013-12-16AP01DIRECTOR APPOINTED MR SIMON HALE
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SIDFORD
2013-11-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2012-12-19AR0109/12/12 NO MEMBER LIST
2012-12-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-16AP01DIRECTOR APPOINTED MR BARRY ANTHONY LYNN
2012-12-14AP01DIRECTOR APPOINTED MR PAUL DONOVAN
2012-12-09AP01DIRECTOR APPOINTED MR TIMOTHY HOGAN
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENS
2012-12-07AP03SECRETARY APPOINTED MR TIMOTHY HOGAN
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY ALISON STEVENS
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-04AR0109/12/11 NO MEMBER LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT
2011-03-14AP01DIRECTOR APPOINTED RICHARD ANDREW SHEARER
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DIGGES LA TOUCHE
2011-01-07AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-06AR0109/12/10 NO MEMBER LIST
2010-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-06AR0109/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DIGGES LA TOUCHE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEONARD BAILEY / 05/01/2010
2009-12-21AP01DIRECTOR APPOINTED KEVIN ANDREW SIDFORD
2009-12-21AP03SECRETARY APPOINTED ALISON STEVENS
2009-12-21AP01DIRECTOR APPOINTED ALISON STEVENS
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SIDFORD
2009-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN HENRY SHORT
2009-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOSS
2009-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM GLENMORE LODGE AVIEMORE INVERNESS-SHIRE PH22 1QU
2009-10-07AA01PREVSHO FROM 31/12/2009 TO 30/04/2009
2009-07-15288aDIRECTOR APPOINTED GARETH DIGGES LA TOUCHE
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / ISSIE INGLIS / 06/05/2009
2008-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2016-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS

Intangible Assets
Patents
We have not found any records of BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS
Trademarks
We have not found any records of BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.