ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The British Association Of Snowsport Instructors Limited

The British Association Of Snowsport Instructors Limited is an active company incorporated on 27 January 2005 with the registered office located in Edinburgh, City of Edinburgh. The British Association Of Snowsport Instructors Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC278963
Private limited by guarantee without share capital
Scottish Company
Age
20 years
Incorporated 27 January 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Address changed on 27 Aug 2024 (1 year ago)
Previous address was Morlich House 17 the Square Grantown-on-Spey Morayshire PH26 3HG
Telephone
01479861717
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jun 1974
Director • Retired • British • Lives in England • Born in Apr 1964
Director • Solicitor • British • Lives in UK • Born in Dec 1990
Director • Members' Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emma-Kate Retail Ltd
Michael John Agutter is a mutual person.
Active
Axon-It.Com Ltd
Michael John Agutter is a mutual person.
Active
The Universities And Colleges Admissions Service
Joanne Frances Miller is a mutual person.
Active
Cyber Cheltenham Cic
Joanne Frances Miller is a mutual person.
Active
MGT Holdings Limited
Michael John Agutter is a mutual person.
Active
Dynamiti Limited
Michael John Agutter is a mutual person.
Active
Viatrix Ltd
Joanne Frances Miller is a mutual person.
Active
Knight Frank LLP
Colin Roy Fitzgerald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£272.15K
Decreased by £140.36K (-34%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£895.76K
Decreased by £169.76K (-16%)
Total Liabilities
-£257.06K
Decreased by £143.72K (-36%)
Net Assets
£638.69K
Decreased by £26.04K (-4%)
Debt Ratio (%)
29%
Decreased by 8.92% (-24%)
Latest Activity
Charge Satisfied
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Robert Macvicar Resigned
7 Months Ago on 31 Jan 2025
Mrs Joanne Frances Miller Details Changed
11 Months Ago on 23 Sep 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
New Charge Registered
1 Year Ago on 21 Aug 2024
Michael John Agutter Resigned
1 Year 4 Months Ago on 21 Apr 2024
Mrs Jacqueline Sarah Davis Appointed
1 Year 4 Months Ago on 21 Apr 2024
Mr Colin Roy Fitzgerald Appointed
1 Year 4 Months Ago on 21 Apr 2024
Get Credit Report
Discover The British Association Of Snowsport Instructors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC2789630002 in full
Submitted on 24 Jun 2025
Termination of appointment of Robert Macvicar as a director on 31 January 2025
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 10 Feb 2025
Director's details changed for Mrs Joanne Frances Miller on 23 September 2024
Submitted on 23 Sep 2024
Termination of appointment of Michael John Agutter as a director on 21 April 2024
Submitted on 23 Sep 2024
Registered office address changed from Morlich House 17 the Square Grantown-on-Spey Morayshire PH26 3HG to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 27 August 2024
Submitted on 27 Aug 2024
Registration of charge SC2789630002, created on 21 August 2024
Submitted on 23 Aug 2024
Appointment of Mrs Jacqueline Sarah Davis as a director on 21 April 2024
Submitted on 9 May 2024
Appointment of Ms Davinder Kaur Jhamat as a director on 21 April 2024
Submitted on 6 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year