Snowsport Industries (gb) Ltd. SOUTH LANARKSHIRE


Snowsport Industries (gb) started in year 1988 as Private Limited Company with registration number SC112326. The Snowsport Industries (gb) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in South Lanarkshire at 29 Brandon Street. Postal code: ML3 6DA. Since May 15, 1995 Snowsport Industries (gb) Ltd. is no longer carrying the name Ski Industries (g.b.).

At present there are 3 directors in the the company, namely David S., Sonia P. and Samuel N.. In addition one secretary - Douglas G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Snowsport Industries (gb) Ltd. Address / Contact

Office Address 29 Brandon Street
Office Address2 Hamilton
Town South Lanarkshire
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC112326
Date of Incorporation Tue, 19th Jul 1988
Industry Activities of professional membership organizations
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Douglas G.

Position: Secretary

Appointed: 31 October 2023

David S.

Position: Director

Appointed: 21 October 2020

Sonia P.

Position: Director

Appointed: 21 October 2020

Samuel N.

Position: Director

Appointed: 12 November 2013

Fiona H.

Position: Secretary

Appointed: 28 June 2019

Resigned: 31 October 2023

Matthew W.

Position: Director

Appointed: 15 December 2018

Resigned: 21 October 2020

Mark W.

Position: Director

Appointed: 15 December 2018

Resigned: 07 March 2019

Alyn M.

Position: Director

Appointed: 23 March 2017

Resigned: 31 May 2018

Matthew W.

Position: Director

Appointed: 12 August 2010

Resigned: 14 November 2017

Damon S.

Position: Director

Appointed: 01 June 2009

Resigned: 30 June 2018

Denis B.

Position: Director

Appointed: 11 February 2008

Resigned: 28 January 2010

Robert R.

Position: Secretary

Appointed: 15 October 2004

Resigned: 28 June 2019

Paul H.

Position: Director

Appointed: 26 February 2002

Resigned: 18 February 2008

Jonathan P.

Position: Director

Appointed: 26 February 2002

Resigned: 01 September 2002

Jonathan R.

Position: Director

Appointed: 26 February 2002

Resigned: 18 January 2007

Oliver H.

Position: Secretary

Appointed: 29 February 2000

Resigned: 15 October 2004

Matthew S.

Position: Director

Appointed: 02 February 1999

Resigned: 10 July 2002

Kim K.

Position: Director

Appointed: 03 March 1998

Resigned: 10 July 2002

Afzal K.

Position: Director

Appointed: 03 March 1998

Resigned: 12 August 2010

Edward S.

Position: Director

Appointed: 04 March 1997

Resigned: 01 September 2001

Stephen C.

Position: Director

Appointed: 05 March 1996

Resigned: 19 October 2006

Allan G.

Position: Director

Appointed: 05 March 1996

Resigned: 16 February 2009

Gordon W.

Position: Director

Appointed: 05 March 1996

Resigned: 22 February 2005

Paul H.

Position: Director

Appointed: 05 January 1996

Resigned: 03 March 1998

Denis B.

Position: Director

Appointed: 07 March 1995

Resigned: 28 October 2003

Simon R.

Position: Director

Appointed: 25 July 1994

Resigned: 10 July 2002

Lena B.

Position: Director

Appointed: 22 October 1993

Resigned: 05 March 1997

James M.

Position: Director

Appointed: 22 October 1993

Resigned: 08 September 1994

Gordon F.

Position: Director

Appointed: 22 October 1993

Resigned: 09 August 1994

Alastair M.

Position: Secretary

Appointed: 22 October 1993

Resigned: 29 February 2000

Robert B.

Position: Secretary

Appointed: 18 June 1991

Resigned: 22 October 1993

Alastair M.

Position: Director

Appointed: 10 July 1990

Resigned: 04 March 1996

Roger M.

Position: Director

Appointed: 14 June 1990

Resigned: 25 November 1997

Alan W.

Position: Director

Appointed: 14 June 1990

Resigned: 01 September 2002

Robert B.

Position: Director

Appointed: 14 June 1990

Resigned: 04 March 1996

Matthew S.

Position: Director

Appointed: 31 December 1989

Resigned: 22 October 1993

Alastair M.

Position: Director

Appointed: 31 December 1989

Resigned: 18 June 1991

Paul G.

Position: Director

Appointed: 31 December 1989

Resigned: 22 October 1993

Leslie B.

Position: Director

Appointed: 31 December 1989

Resigned: 14 June 1990

Michael J.

Position: Director

Appointed: 31 December 1989

Resigned: 14 June 1990

John H.

Position: Director

Appointed: 31 December 1989

Resigned: 14 June 1990

Konrad B.

Position: Director

Appointed: 31 December 1989

Resigned: 22 October 1993

Oliver H.

Position: Director

Appointed: 31 December 1989

Resigned: 11 June 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Snowsport Industries Of Great Britain from Bishopton, United Kingdom. This PSC is categorised as "an association", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Snowsport Industries Of Great Britain

Barrangary Farm Greenock Road, Bishopton, PA7 5NN, United Kingdom

Legal authority N/A
Legal form Association
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ski Industries (g.b.) May 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand62 93250 52230 06558 14575 436128 928
Current Assets190 815204 657192 509219 615220 227288 448
Debtors127 883154 135162 444161 470144 791159 520
Other Debtors103 397105 849118 213140 608119 964127 396
Other
Creditors184 982197 871188 148271 400260 027325 767
Net Current Assets Liabilities5 8336 7864 361-51 785-39 800-37 319
Other Creditors146 256158 696129 233210 103223 211269 831
Other Taxation Social Security Payable9 2009 7031 995157 76319 233
Total Assets Less Current Liabilities5 8336 7864 361-51 785-39 800-37 319
Trade Creditors Trade Payables29 52629 47256 92061 28129 05336 703
Trade Debtors Trade Receivables24 48648 28644 23120 86224 82732 124

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 30th, January 2024
Free Download (8 pages)

Company search

Advertisements