Lochalsh And Skye Swimming Pool Association ROSS-SHIRE


Founded in 1990, Lochalsh And Skye Swimming Pool Association, classified under reg no. SC126234 is an active company. Currently registered at Douglas Park IV40 8AT, Ross-shire the company has been in the business for 34 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Kelly B., Charles S. and William M. and others. Of them, Fionnuala S. has been with the company the longest, being appointed on 2 June 2015 and Kelly B. has been with the company for the least time - from 4 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lochalsh And Skye Swimming Pool Association Address / Contact

Office Address Douglas Park
Office Address2 Kyle Of Lochalsh
Town Ross-shire
Post code IV40 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126234
Date of Incorporation Thu, 12th Jul 1990
Industry Fitness facilities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Kelly B.

Position: Director

Appointed: 04 April 2023

Charles S.

Position: Director

Appointed: 12 September 2017

William M.

Position: Director

Appointed: 12 June 2017

Fionnuala S.

Position: Director

Appointed: 02 June 2015

Paul W.

Position: Director

Appointed: 03 June 2014

Resigned: 31 January 2022

Frank B.

Position: Director

Appointed: 27 September 2013

Resigned: 12 September 2017

Sandra C.

Position: Director

Appointed: 04 February 2011

Resigned: 13 November 2018

Shona M.

Position: Director

Appointed: 06 February 2008

Resigned: 03 March 2015

Christopher M.

Position: Secretary

Appointed: 25 January 2007

Resigned: 14 July 2018

Ronald J.

Position: Director

Appointed: 26 January 2000

Resigned: 03 September 2017

Hugh M.

Position: Director

Appointed: 07 November 1995

Resigned: 01 August 1998

Alasdair M.

Position: Director

Appointed: 08 July 1991

Resigned: 19 December 2013

Robert A.

Position: Director

Appointed: 08 July 1991

Resigned: 02 June 2014

Alasdair B.

Position: Director

Appointed: 08 July 1991

Resigned: 06 February 2008

James C.

Position: Director

Appointed: 08 July 1991

Resigned: 23 September 2010

Donald G.

Position: Director

Appointed: 08 July 1991

Resigned: 15 May 2000

Brian U.

Position: Director

Appointed: 12 July 1990

Resigned: 12 September 2017

Jane M.

Position: Secretary

Appointed: 12 July 1990

Resigned: 28 March 1990

Ronald J.

Position: Director

Appointed: 12 July 1990

Resigned: 01 August 1995

Alexander B.

Position: Director

Appointed: 28 March 1990

Resigned: 02 February 2010

Alexander B.

Position: Secretary

Appointed: 28 March 1990

Resigned: 25 January 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Frank B. The abovementioned PSC has significiant influence or control over the company,.

Frank B.

Notified on 9 June 2016
Ceased on 12 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (22 pages)

Company search

Advertisements