Company NameThe Bennachie Leisure Centre Association Limited
Company StatusConverted / Closed
Company NumberSC166530
CategoryConverted / Closed
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date30 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr William Crighton Conn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Commerce Street
Insch
Aberdeenshire
AB52 6HX
Scotland
Director NameMrs Susan Ruddick
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(17 years, 7 months after company formation)
Appointment Duration9 months (closed 30 October 2014)
RoleCorporate Development Manager
Country of ResidenceScotland
Correspondence Address26 Dunnydeer View
Insch
Aberdeenshire
AB52 6HW
Scotland
Director NameMr Norman Wright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(17 years, 7 months after company formation)
Appointment Duration9 months (closed 30 October 2014)
RoleLocal Authority Officer
Country of ResidenceScotland
Correspondence Address21 Church Avenue
Insch
Aberdeenshire
AB52 6JZ
Scotland
Director NameMrs Nicola Bennison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed27 January 2014(17 years, 7 months after company formation)
Appointment Duration9 months (closed 30 October 2014)
RoleShop Worker
Country of ResidenceScotland
Correspondence Address1 Old Mart Avenue
Insch
Aberdeenshire
AB52 6HS
Scotland
Director NameMrs Marion Anne McCallum
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2014(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 30 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Western Road
Insch
Aberdeenshire
AB52 6JR
Scotland
Director NameMr Richard Dennis Underwood
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 30 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Willowbank Close
Insch
Aberdeenshire
AB52 6WX
Scotland
Director NameCharles Alexander Nicol
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressEmerald Bank 1 Rannes Street
Insch
Aberdeenshire
AB52 6JJ
Scotland
Director NameDouglas Gordon Cumming
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Somerset Crescent
Insch
Aberdeenshire
AB52 6GA
Scotland
Secretary NameMichael McClafferty
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Dunnydeer Gardens
Insch
Aberdeenshire
AB52 6NF
Scotland
Director NameMunro Gabriel
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 1999)
RoleRetired Bank Manager
Correspondence Address4 Dunnydeer Park
Insch
Aberdeenshire
AB52 6GD
Scotland
Director NameCharles Ian Mackenzie Milne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1999)
RoleCompany Director
Correspondence Address1 Dunnydeer Gardens
Insch
Aberdeenshire
AB52 6NX
Scotland
Director NameColin Stuart Millar
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2005)
RoleRetired
Correspondence AddressWaterside Farmhouse
Oyne
Insch
Aberdeenshire
AB52 6RS
Scotland
Director NameMichael McClafferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 July 1997)
RoleHousing Services Manager
Correspondence Address17 Dunnydeer Gardens
Insch
Aberdeenshire
AB52 6NF
Scotland
Director NameDouglas Michael Kay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 1999)
RoleGeneral Practitioner
Correspondence Address"Candlehill Lodge" Overhall
Insch
Aberdeenshire
AB52 6PX
Scotland
Director NameAmanda Jane Huggins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 March 1998)
RoleHousewife
Correspondence AddressWilderbank The Lane
Commerce Street
Insch
Aberdeenshire
AB52 6JB
Scotland
Director NamePeter James Hadden
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 1999)
RoleRetired Building Contractor
Correspondence Address6 Martin Road
Insch
Aberdeenshire
AB52 6JD
Scotland
Director NameMrs Ishbel Russel Dunn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 29 February 2000)
RoleFitness & Health Instructor
Correspondence AddressCulzean
Auchleven
Insch
Aberdeenshire
AB52 6QB
Scotland
Director NameHelen Elizabeth Bruce
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 10 March 1999)
RoleSpeech & Language Therapist
Correspondence Address26 High Street
Insch
Aberdeenshire
AB52 6JE
Scotland
Secretary NameDouglas Gordon Cumming
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address32 Somerset Crescent
Insch
Aberdeenshire
AB52 6GA
Scotland
Director NameDavid Thomas Knight
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2008)
RoleIFA
Correspondence AddressRose Cottage
9 Western Road
Insch
Aberdeenshire
AB52 6JR
Scotland
Director NameMr George Duncan Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 2010)
RolePlanning Eng
Country of ResidenceScotland
Correspondence AddressThe Bungalow
Greenhall Farm
Insch
Aberdeenshire
AB52 6TF
Scotland
Director NameMrs Susan Mary Menzies
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2010)
RoleFinance And Administration Assistant
Country of ResidenceScotland
Correspondence AddressClaremont
Dunnydeer Gardens
Insch
Aberdeenshire
AB52 6NF
Scotland
Director NameMr James William Tidey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressMelville
1 Beechcroft Terrace
Insch
Aberdeenshire
AB52 6WJ
Scotland
Secretary NameGardner & Partners C.A. (Corporation)
StatusResigned
Appointed18 April 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2010)
Correspondence Address34 Commerce Street
Insch
Aberdeenshire
AB52 6HX
Scotland

Location

Registered Address19 Commerce Street
Insch
Aberdeenshire
AB52 6HX
Scotland
ConstituencyGordon
WardWest Garioch
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£214,597
Net Worth£368,058
Cash£13,105
Current Liabilities£9,428

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2014Resolutions
  • RES13 ‐ The company has been converted into a scio 14/01/2014
(5 pages)
30 July 2014Annual return made up to 19 June 2014 no member list (7 pages)
30 July 2014Annual return made up to 19 June 2014 no member list (7 pages)
26 March 2014Appointment of Mr Richard Dennis Underwood as a director (2 pages)
26 March 2014Appointment of Mr Richard Dennis Underwood as a director (2 pages)
25 March 2014Appointment of Mrs Marion Anne Mccallum as a director (2 pages)
25 March 2014Appointment of Mrs Marion Anne Mccallum as a director (2 pages)
12 March 2014Appointment of Mr Norman Wright as a director (2 pages)
12 March 2014Appointment of Mrs Susan Ruddick as a director (2 pages)
12 March 2014Appointment of Mrs Nicola Bennison as a director (2 pages)
12 March 2014Appointment of Mrs Nicola Bennison as a director (2 pages)
12 March 2014Appointment of Mrs Susan Ruddick as a director (2 pages)
12 March 2014Appointment of Mr Norman Wright as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 18 July 2013 (1 page)
18 July 2013Annual return made up to 19 June 2013 no member list (2 pages)
18 July 2013Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 18 July 2013 (1 page)
18 July 2013Annual return made up to 19 June 2013 no member list (2 pages)
20 March 2013Termination of appointment of James Tidey as a director (1 page)
20 March 2013Termination of appointment of James Tidey as a director (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 September 2012Director's details changed for Mr William Crighton Conn on 19 June 2012 (2 pages)
3 September 2012Annual return made up to 19 June 2012 no member list (3 pages)
3 September 2012Annual return made up to 19 June 2012 no member list (3 pages)
3 September 2012Director's details changed for Mr William Crighton Conn on 19 June 2012 (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 July 2011Termination of appointment of Susan Menzies as a director (1 page)
28 July 2011Annual return made up to 19 June 2011 no member list (3 pages)
28 July 2011Annual return made up to 19 June 2011 no member list (3 pages)
28 July 2011Termination of appointment of Susan Menzies as a director (1 page)
18 March 2011Appointment of Mr William Crighton Conn as a director (2 pages)
18 March 2011Appointment of Mr William Crighton Conn as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Termination of appointment of George Young as a director (1 page)
11 October 2010Termination of appointment of George Young as a director (1 page)
27 July 2010Annual return made up to 19 June 2010 no member list (4 pages)
27 July 2010Termination of appointment of Gardner & Partners C.A. as a secretary (1 page)
27 July 2010Director's details changed for James William Tidey on 16 June 2010 (2 pages)
27 July 2010Director's details changed for James William Tidey on 16 June 2010 (2 pages)
27 July 2010Director's details changed for George Duncan Young on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Susan Mary Menzies on 19 June 2010 (2 pages)
27 July 2010Termination of appointment of Gardner & Partners C.A. as a secretary (1 page)
27 July 2010Director's details changed for George Duncan Young on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Susan Mary Menzies on 19 June 2010 (2 pages)
27 July 2010Annual return made up to 19 June 2010 no member list (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Annual return made up to 19/06/09 (3 pages)
12 August 2009Annual return made up to 19/06/09 (3 pages)
24 December 2008Director appointed susan mary menzies (2 pages)
24 December 2008Director appointed susan mary menzies (2 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Appointment terminated director david knight (1 page)
5 December 2008Director appointed james william tidey (2 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Appointment terminated director david knight (1 page)
5 December 2008Director appointed james william tidey (2 pages)
5 September 2008Annual return made up to 19/06/08 (4 pages)
5 September 2008Annual return made up to 19/06/08 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Annual return made up to 19/06/07 (4 pages)
16 July 2007Annual return made up to 19/06/07 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Annual return made up to 19/06/06 (4 pages)
17 July 2006Annual return made up to 19/06/06 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Annual return made up to 19/06/05
  • 363(287) ‐ Registered office changed on 27/06/05
(4 pages)
27 June 2005Annual return made up to 19/06/05
  • 363(287) ‐ Registered office changed on 27/06/05
(4 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Director resigned (1 page)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Annual return made up to 19/06/04 (4 pages)
20 July 2004Annual return made up to 19/06/04 (4 pages)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 August 2003Annual return made up to 19/06/03 (3 pages)
15 August 2003Annual return made up to 19/06/03 (3 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 July 2002Annual return made up to 19/06/02 (3 pages)
29 July 2002Annual return made up to 19/06/02 (3 pages)
29 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
29 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
17 August 2001Annual return made up to 19/06/01 (3 pages)
17 August 2001Annual return made up to 19/06/01 (3 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Annual return made up to 19/06/00 (3 pages)
27 July 2000Annual return made up to 19/06/00 (3 pages)
25 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
14 July 1999Annual return made up to 19/06/99
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1999Annual return made up to 19/06/99
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Annual return made up to 19/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Director resigned (1 page)
14 July 1998Annual return made up to 19/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Director resigned (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997Annual return made up to 19/06/97 (10 pages)
12 August 1997Annual return made up to 19/06/97 (10 pages)
10 June 1997Partic of mort/charge * (5 pages)
10 June 1997Partic of mort/charge * (5 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
18 October 1996Partic of mort/charge * (5 pages)
18 October 1996Partic of mort/charge * (5 pages)
18 July 1996Accounting reference date notified as 31/03 (1 page)
18 July 1996Accounting reference date notified as 31/03 (1 page)
19 June 1996Incorporation (27 pages)
19 June 1996Incorporation (27 pages)