Company NameAberdeen Indoor Bowling Rink Limited
Company StatusActive
Company NumberSC038486
CategoryPrivate Limited Company
Incorporation Date28 February 1963(61 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamish Lewis Mackay Mitchell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(50 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Granville Place
Aberdeen
AB10 6NZ
Scotland
Director NameStewart Lumsden Forbes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed24 August 2017(54 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address9 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland
Director NameMr William Blane Blackwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(57 years after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address130 Seafield Road
Aberdeen
AB15 7YP
Scotland
Director NameMr Alan David Pirie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(57 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(52 years, 3 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Director NameEdwin Grieve
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(25 years, 10 months after company formation)
Appointment Duration24 years (resigned 10 January 2013)
RoleAdvocate
Correspondence Address59 Forest Road
Aberdeen
AB15 4BN
Scotland
Director NameRoss McLean Henderson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(25 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2002)
RoleRegional Careers Adviser
Correspondence Address172 Craigton Road
Aberdeen
AB15 7UD
Scotland
Director NameJames Mann Roy
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(25 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 December 2004)
RoleAgricultural Merchant
Correspondence AddressBenmarik
Battlehill
Huntly
Aberdeenshire
AB54 5HX
Scotland
Director NameAlbert Stuart Aitken
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(36 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 October 2013)
RoleSolicitor
Correspondence Address14 Westholme Avenue
Aberdeen
Aberdeenshire
AB15 6AA
Scotland
Director NameGordon Philp Grieve
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(40 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 11 December 2013)
RoleRetired
Correspondence Address17 Westholme Avenue
Aberdeen
Aberdeenshire
AB15 6AA
Scotland
Director NameDavid Kelly Parkinson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(47 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameIan Forsyth Barclay
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(49 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2019)
RoleRetired Company Director
Country of ResidenceScotland
Correspondence Address44 St. Ronans Drive
Peterculter
Aberdeen
AB14 0RD
Scotland
Director NameJames Fraser Reaper
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(50 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Wellside Road
Kingswells
Aberdeen
AB15 8EE
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed29 December 1988(25 years, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 June 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Contact

Websiteacmr.co.uk

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.5k at £1Aberdeen Indoor Bowling Club
9.03%
Ordinary
-OTHER
61.45%
-
2.5k at £1Eleanor Wilkie
3.52%
Ordinary
2.2k at £1Jane G. Roy
3.10%
Ordinary
1.6k at £1Anne Bennett
2.21%
Ordinary
1.6k at £1Catherine Cumming
2.21%
Ordinary
1.4k at £1Norman Crawford
1.99%
Ordinary
1.3k at £1John S. Gail
1.74%
Ordinary
1.2k at £1Alexander Oastler Limited
1.67%
Ordinary
1.1k at £1Elma Strachan
1.49%
Ordinary
1.1k at £1David A. Taylor
1.47%
Ordinary
1k at £1Douglas S. Ross
1.42%
Ordinary
880 at £1James Fraser
1.22%
Ordinary
780 at £1Irene L. Brown
1.08%
Ordinary
740 at £1Mary H. Aitken
1.03%
Ordinary
730 at £1Edwin W. Taylor
1.01%
Ordinary
728 at £1Elma Laing
1.01%
Ordinary
690 at £1Sheila Mutch
0.96%
Ordinary
600 at £1Peter Craigmyle
0.83%
Ordinary
580 at £1Alan M. Tait
0.81%
Ordinary
550 at £1Annie M. Souter
0.76%
Ordinary

Financials

Year2014
Turnover£68,500
Net Worth£288,976
Cash£181,946
Current Liabilities£30,636

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

7 April 1972Delivered on: 21 April 1972
Satisfied on: 17 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See col (3) of doc 22.
Fully Satisfied

Filing History

8 January 2021Termination of appointment of James Fraser Reaper as a director on 31 December 2020 (1 page)
30 November 2020Accounts for a small company made up to 30 September 2020 (7 pages)
4 November 2020Appointment of Mr Alan David Pirie as a director on 1 October 2020 (2 pages)
20 February 2020Appointment of Mr William Blane Blackwood as a director on 20 February 2020 (2 pages)
15 January 2020Confirmation statement made on 10 January 2020 with updates (6 pages)
10 January 2020Termination of appointment of Ian Forsyth Barclay as a director on 31 December 2019 (1 page)
10 January 2020Cessation of Ian Forsyth Barclay as a person with significant control on 31 December 2019 (1 page)
9 December 2019Accounts for a small company made up to 30 September 2019 (7 pages)
16 January 2019Confirmation statement made on 11 January 2019 with updates (8 pages)
7 December 2018Accounts for a small company made up to 30 September 2018 (6 pages)
29 June 2018Registered office address changed from 18 Bon Accord Crescent Aberdeen AB9 1XL to 18 Bon Accord Crescent Aberdeen AB11 6XY on 29 June 2018 (1 page)
17 January 2018Confirmation statement made on 28 December 2017 with updates (12 pages)
12 January 2018Termination of appointment of David Kelly Parkinson as a director on 31 December 2017 (2 pages)
8 December 2017Accounts for a small company made up to 30 September 2017 (7 pages)
21 September 2017Appointment of Stewart Lumsden Forbes as a director on 24 August 2017 (3 pages)
21 September 2017Appointment of Stewart Lumsden Forbes as a director on 24 August 2017 (3 pages)
16 February 2017Confirmation statement made on 28 December 2016 with updates (45 pages)
16 February 2017Confirmation statement made on 28 December 2016 with updates (45 pages)
15 December 2016Accounts for a small company made up to 30 September 2016 (5 pages)
15 December 2016Accounts for a small company made up to 30 September 2016 (5 pages)
28 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 72,000
(24 pages)
28 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 72,000
(24 pages)
15 December 2015Accounts for a small company made up to 30 September 2015 (4 pages)
15 December 2015Accounts for a small company made up to 30 September 2015 (4 pages)
19 August 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
19 August 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
19 August 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
19 August 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
19 August 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
19 August 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
5 August 2015Full accounts made up to 30 September 2014 (15 pages)
5 August 2015Full accounts made up to 30 September 2014 (15 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 72,000
(21 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 72,000
(21 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 72,000
(19 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 72,000
(19 pages)
19 December 2013Appointment of James Fraser Reaper as a director (3 pages)
19 December 2013Appointment of James Fraser Reaper as a director (3 pages)
12 December 2013Termination of appointment of Gordon Grieve as a director (2 pages)
12 December 2013Termination of appointment of Gordon Grieve as a director (2 pages)
20 November 2013Accounts for a small company made up to 30 September 2013 (5 pages)
20 November 2013Accounts for a small company made up to 30 September 2013 (5 pages)
18 November 2013Termination of appointment of Albert Aitken as a director (2 pages)
18 November 2013Termination of appointment of Albert Aitken as a director (2 pages)
9 July 2013Full accounts made up to 30 September 2012 (12 pages)
9 July 2013Full accounts made up to 30 September 2012 (12 pages)
15 March 2013Appointment of Mr Hamish Lewis Mackay Mitchell as a director (4 pages)
15 March 2013Appointment of Mr Hamish Lewis Mackay Mitchell as a director (4 pages)
28 January 2013Termination of appointment of Edwin Grieve as a director (2 pages)
28 January 2013Termination of appointment of Edwin Grieve as a director (2 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (22 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (22 pages)
19 June 2012Full accounts made up to 30 September 2011 (12 pages)
19 June 2012Full accounts made up to 30 September 2011 (12 pages)
29 May 2012Appointment of Ian Forsyth Barclay as a director (3 pages)
29 May 2012Appointment of Ian Forsyth Barclay as a director (3 pages)
2 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (24 pages)
2 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (24 pages)
23 June 2011Full accounts made up to 30 September 2010 (28 pages)
23 June 2011Full accounts made up to 30 September 2010 (28 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (25 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (25 pages)
19 May 2010Appointment of David Kelly Parkinson as a director (3 pages)
19 May 2010Appointment of David Kelly Parkinson as a director (3 pages)
19 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (28 pages)
19 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (28 pages)
20 December 2009Full accounts made up to 30 September 2009 (12 pages)
20 December 2009Full accounts made up to 30 September 2009 (12 pages)
12 February 2009Return made up to 28/12/08; full list of members (13 pages)
12 February 2009Return made up to 28/12/08; full list of members (13 pages)
30 December 2008Full accounts made up to 30 September 2008 (12 pages)
30 December 2008Full accounts made up to 30 September 2008 (12 pages)
6 February 2008Full accounts made up to 30 September 2007 (10 pages)
6 February 2008Full accounts made up to 30 September 2007 (10 pages)
23 January 2008Return made up to 28/12/07; full list of members (21 pages)
23 January 2008Return made up to 28/12/07; full list of members (21 pages)
22 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 January 2007Re-registration of Memorandum and Articles (11 pages)
22 January 2007Return made up to 28/12/06; full list of members (21 pages)
22 January 2007Application for reregistration from PLC to private (1 page)
22 January 2007Return made up to 28/12/06; full list of members (21 pages)
22 January 2007Application for reregistration from PLC to private (1 page)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2007Re-registration of Memorandum and Articles (11 pages)
18 December 2006Full accounts made up to 30 September 2006 (11 pages)
18 December 2006Full accounts made up to 30 September 2006 (11 pages)
16 January 2006Return made up to 28/12/05; full list of members (19 pages)
16 January 2006Return made up to 28/12/05; full list of members (19 pages)
29 December 2005Full accounts made up to 30 September 2005 (11 pages)
29 December 2005Full accounts made up to 30 September 2005 (11 pages)
27 April 2005Full accounts made up to 30 September 2004 (11 pages)
27 April 2005Full accounts made up to 30 September 2004 (11 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Return made up to 28/12/04; full list of members (21 pages)
26 January 2005Return made up to 28/12/04; full list of members (21 pages)
10 March 2004Return made up to 28/12/03; full list of members (12 pages)
10 March 2004Return made up to 28/12/03; full list of members (12 pages)
27 January 2004Full accounts made up to 30 September 2003 (11 pages)
27 January 2004Full accounts made up to 30 September 2003 (11 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
25 April 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
25 April 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
19 December 2002Full accounts made up to 30 September 2002 (11 pages)
19 December 2002Full accounts made up to 30 September 2002 (11 pages)
25 April 2002Full accounts made up to 30 September 2001 (11 pages)
25 April 2002Full accounts made up to 30 September 2001 (11 pages)
20 December 2001Return made up to 28/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 December 2001Return made up to 28/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 2001Return made up to 28/12/00; bulk list available separately (11 pages)
7 February 2001Return made up to 28/12/00; bulk list available separately (11 pages)
15 January 2001Full accounts made up to 30 September 2000 (11 pages)
15 January 2001Full accounts made up to 30 September 2000 (11 pages)
28 January 2000Return made up to 28/12/99; bulk list available separately (22 pages)
28 January 2000Return made up to 28/12/99; bulk list available separately (22 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
13 January 2000Full accounts made up to 30 September 1999 (11 pages)
13 January 2000Full accounts made up to 30 September 1999 (11 pages)
14 April 1999Full accounts made up to 30 September 1998 (11 pages)
14 April 1999Full accounts made up to 30 September 1998 (11 pages)
25 January 1999Return made up to 28/12/98; change of members (8 pages)
25 January 1999Return made up to 28/12/98; change of members (8 pages)
31 January 1998Full accounts made up to 30 September 1997 (11 pages)
31 January 1998Full accounts made up to 30 September 1997 (11 pages)
22 January 1998Return made up to 28/12/97; change of members (11 pages)
22 January 1998Return made up to 28/12/97; change of members (11 pages)
21 January 1997Full accounts made up to 30 September 1996 (12 pages)
21 January 1997Return made up to 28/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 January 1997Full accounts made up to 30 September 1996 (12 pages)
21 January 1997Return made up to 28/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 December 1996Memorandum and Articles of Association (11 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 December 1996Memorandum and Articles of Association (11 pages)
17 May 1996Dec mort/charge * (5 pages)
17 May 1996Dec mort/charge * (5 pages)
15 January 1996Full accounts made up to 30 September 1995 (10 pages)
15 January 1996Full accounts made up to 30 September 1995 (10 pages)
15 January 1996Return made up to 28/12/95; full list of members (11 pages)
15 January 1996Return made up to 28/12/95; full list of members (11 pages)