Company NameAberdeen Sports Village Limited
Company StatusActive
Company NumberSC327879
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Previous NameAberdeen Rsf Limited

Business Activity

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

Directors

Director NameLord Provost David John Cameron
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTown House Broad Street
Aberdeen
AB10 1FY
Scotland
Director NameMr Mark Robert Kerr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleDirector, Ldc
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Murtle Steading Beaconhill Road
Milltimber
Aberdeen
AB13 0JR
Scotland
Director NameMr Robert John Arthur Ruddiman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(11 years after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMs Sheila Margaret Graham
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2018(11 years after company formation)
Appointment Duration5 years, 8 months
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressShell U.K. Limited 1 Altens Farm Road
Nigg
Aberdeen
AB12 3FY
Scotland
Director NameCatherine Lorna Blake
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressTown House Broad Street
Aberdeen
AB10 1FY
Scotland
Director NameRev Edward Crainiey McKenna
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressThe Manse South St Nicholas Church
Kincorth Circle
Aberdeen
AB12 5NX
Scotland
Director NameMr Graeme Kirkpatrick
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed16 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressStudent Union Building Elphinstone Road
Aberdeen
AB24 3TU
Scotland
Director NameDebbie Jayne Dyker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(16 years, 1 month after company formation)
Appointment Duration8 months
RoleDirector Of People
Country of ResidenceScotland
Correspondence AddressUniversity Of Aberdeen University Office
Regent Walk
Aberdeen
AB24 3FX
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameNeil Derek Fletcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address14 Cairncry Terrace
Aberdeen
Grampian
AB16 5JZ
Scotland
Director NameMr Steven John Cannon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Camphill Road
Broughty Ferry
Dundee
Angus
DD5 2JB
Scotland
Director NameMr George Kynoch Yule
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 December 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRubislaw Den House
162 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6FR
Scotland
Director NameCllr Norman Collie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address15 Windford Square
Aberdeen
Aberdeenshire
AB16 6NR
Scotland
Director NameJoan Ingram
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(11 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr David William MacDermid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(11 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 09 December 2016)
RoleAccount Director
Country of ResidenceScotland
Correspondence Address6 Stoneyhill Terrace
Aberdeen
Aberdeenshire
AB12 3NE
Scotland
Director NameProf Michael Greaves
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(11 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 08 September 2017)
RoleClinical Academic
Country of ResidenceScotland
Correspondence AddressTillbouries Lodge
Durris
Banchory
Kincardineshire
AB31 6BA
Scotland
Director NameNicholas John Dalgarno
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(11 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 12 December 2014)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AD
Scotland
Director NameMr William David Young
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Prospect Terrace
Aberdeen
AB11 7YZ
Scotland
Director NameProf Stephen Douglas Logan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2016)
RoleUniversity Vice Principal
Country of ResidenceUnited Kingdom
Correspondence AddressUniverity Admin Building Regent Walk
Aberdeen
AB24 3FX
Scotland
Director NameMr Matthew Robert Sharkey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2022)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address117 Forest Avenue
Aberdeen
AB15 4TN
Scotland
Director NameMrs Caroline Jane Inglis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2019)
RoleUniversity Secretary And Director Of Operations
Country of ResidenceScotland
Correspondence AddressUniversity Office Regent Walk
King's College
Aberdeen
AB24 3FX
Scotland
Director NameMiss Clare Frances McWilliams
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Seaton Place East
Aberdeen
AB24 1XE
Scotland
Director NameJohn Wheeler
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Sports Village Linksfield Road
Aberdeen
AB24 5RU
Scotland
Director NameSteven John Cannon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(12 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2020)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Aberdeen Kings College
Aberdeen
AB24 3FX
Scotland
Director NameMs Tracey Slaven
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2023)
RoleUniversity Secretary And Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Aberdeen King's College
Aberdeen
AB24 3FX
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 September 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitewww.aberdeensportsvillage.com
Email address[email protected]
Telephone01224 438900
Telephone regionAberdeen

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.4m at £1Aberdeen City Council
50.00%
Ordinary B
10.4m at £1University Court Of The University Of Aberdeen
50.00%
Ordinary A

Financials

Year2014
Turnover£6,265,165
Net Worth£32,024,766
Cash£5,528,484
Current Liabilities£2,770,350

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

22 January 2021Full accounts made up to 31 July 2020 (36 pages)
21 January 2021Termination of appointment of Steven John Cannon as a director on 31 December 2020 (1 page)
20 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 August 2020Appointment of Steven John Cannon as a director on 12 June 2020 (2 pages)
31 January 2020Full accounts made up to 31 July 2019 (33 pages)
11 September 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
11 September 2019Termination of appointment of Caroline Jane Inglis as a director on 15 July 2019 (1 page)
11 January 2019Full accounts made up to 31 July 2018 (29 pages)
20 August 2018Appointment of Mr Robert John Arthur Ruddiman as a director on 8 August 2018 (2 pages)
14 August 2018Appointment of Sheila Margaret Graham as a director on 8 August 2018 (2 pages)
31 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
3 January 2018Full accounts made up to 31 July 2017 (29 pages)
3 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
3 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
3 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
3 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
19 September 2017Termination of appointment of Michael Greaves as a director on 8 September 2017 (1 page)
19 September 2017Termination of appointment of Michael Greaves as a director on 8 September 2017 (1 page)
19 September 2017Appointment of John Wheeler as a director on 8 September 2017 (2 pages)
19 September 2017Appointment of John Wheeler as a director on 8 September 2017 (2 pages)
11 September 2017Termination of appointment of William David Young as a director on 8 September 2017 (1 page)
11 September 2017Termination of appointment of William David Young as a director on 8 September 2017 (1 page)
26 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66-68 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66-68 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
9 January 2017Full accounts made up to 31 July 2016 (28 pages)
9 January 2017Full accounts made up to 31 July 2016 (28 pages)
22 December 2016Termination of appointment of David William Macdermid as a director on 9 December 2016 (1 page)
22 December 2016Termination of appointment of David William Macdermid as a director on 9 December 2016 (1 page)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 38,135,000
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 38,135,000
(3 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
30 June 2016Auditor's resignation (1 page)
30 June 2016Auditor's resignation (1 page)
15 June 2016Appointment of Mr Matthew Robert Sharkey as a director on 11 December 2015 (2 pages)
15 June 2016Appointment of Mr Matthew Robert Sharkey as a director on 11 December 2015 (2 pages)
14 June 2016Appointment of Miss Clare Frances Mcwilliams as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Miss Clare Frances Mcwilliams as a director on 10 June 2016 (2 pages)
15 March 2016Termination of appointment of Stephen Douglas Logan as a director (1 page)
15 March 2016Appointment of Mrs Caroline Jane Inglis as a director on 11 March 2016 (2 pages)
15 March 2016Appointment of Mrs Caroline Jane Inglis as a director on 11 March 2016 (2 pages)
15 March 2016Termination of appointment of Stephen Douglas Logan as a director (1 page)
24 December 2015Full accounts made up to 31 July 2015 (24 pages)
24 December 2015Full accounts made up to 31 July 2015 (24 pages)
15 December 2015Termination of appointment of George Kynoch Yule as a director on 11 December 2015 (1 page)
15 December 2015Termination of appointment of George Kynoch Yule as a director on 11 December 2015 (1 page)
16 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 37,735,000.00
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 37,735,000.00
(4 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
16 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20,735,000
(11 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20,735,000
(11 pages)
16 June 2015Appointment of Mr Mark Robert Kerr as a director on 12 June 2015 (3 pages)
16 June 2015Appointment of Mr Mark Robert Kerr as a director on 12 June 2015 (3 pages)
7 April 2015Full accounts made up to 31 July 2014 (24 pages)
7 April 2015Full accounts made up to 31 July 2014 (24 pages)
2 April 2015Termination of appointment of Joan Ingram as a director on 22 February 2015 (1 page)
2 April 2015Termination of appointment of Joan Ingram as a director on 22 February 2015 (1 page)
18 December 2014Termination of appointment of Nicholas John Dalgarno as a director on 12 December 2014 (2 pages)
18 December 2014Termination of appointment of Nicholas John Dalgarno as a director on 12 December 2014 (2 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,735,000
(12 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,735,000
(12 pages)
17 January 2014Full accounts made up to 31 July 2013 (24 pages)
17 January 2014Full accounts made up to 31 July 2013 (24 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(12 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(12 pages)
19 December 2012Full accounts made up to 31 July 2012 (23 pages)
19 December 2012Full accounts made up to 31 July 2012 (23 pages)
11 October 2012Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
11 October 2012Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
5 October 2012Appointment of Professor Stephen Douglas Logan as a director (3 pages)
5 October 2012Registered office address changed from Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU on 5 October 2012 (2 pages)
5 October 2012Appointment of Professor Stephen Douglas Logan as a director (3 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (11 pages)
26 July 2012Register(s) moved to registered office address (1 page)
26 July 2012Register(s) moved to registered office address (1 page)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (11 pages)
24 July 2012Appointment of William David Young as a director (2 pages)
24 July 2012Appointment of William David Young as a director (2 pages)
24 July 2012Director's details changed for Joan Ingram on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Joan Ingram on 24 July 2012 (2 pages)
16 July 2012Appointment of Dr David John Cameron as a director (3 pages)
16 July 2012Termination of appointment of Neil Fletcher as a director (2 pages)
16 July 2012Termination of appointment of Steven Cannon as a director (2 pages)
16 July 2012Termination of appointment of Neil Fletcher as a director (2 pages)
16 July 2012Termination of appointment of Steven Cannon as a director (2 pages)
16 July 2012Termination of appointment of Norman Collie as a director (2 pages)
16 July 2012Termination of appointment of Norman Collie as a director (2 pages)
16 July 2012Appointment of Dr David John Cameron as a director (3 pages)
1 February 2012Full accounts made up to 31 July 2011 (22 pages)
1 February 2012Full accounts made up to 31 July 2011 (22 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (12 pages)
4 August 2011Director's details changed for Nicholas John Dalgarno on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Professor Michael Greaves on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Nicholas John Dalgarno on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Councillor Norman Collie on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Professor Michael Greaves on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Nicholas John Dalgarno on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Professor Michael Greaves on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Joan Ingram on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Joan Ingram on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Councillor Norman Collie on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (12 pages)
4 August 2011Director's details changed for Councillor Norman Collie on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Joan Ingram on 4 August 2011 (2 pages)
12 May 2011Register inspection address has been changed from 155 St. Vincent Street Glasgow G2 5NR (1 page)
12 May 2011Register inspection address has been changed from 155 St. Vincent Street Glasgow G2 5NR (1 page)
9 May 2011Register inspection address has been changed from 9 Golden Square Aberdeen AB10 1RB (2 pages)
9 May 2011Register inspection address has been changed from 9 Golden Square Aberdeen AB10 1RB (2 pages)
16 December 2010Full accounts made up to 31 July 2010 (22 pages)
16 December 2010Full accounts made up to 31 July 2010 (22 pages)
21 July 2010Annual return made up to 17 July 2010 (20 pages)
21 July 2010Annual return made up to 17 July 2010 (20 pages)
13 April 2010Full accounts made up to 31 July 2009 (20 pages)
13 April 2010Full accounts made up to 31 July 2009 (20 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
6 October 2009Termination of appointment of Md Secretaries Limited as a secretary (1 page)
6 October 2009Termination of appointment of Md Secretaries Limited as a secretary (1 page)
6 August 2009Return made up to 17/07/09; full list of members (6 pages)
6 August 2009Return made up to 17/07/09; full list of members (6 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
13 May 2009Full accounts made up to 31 July 2008 (20 pages)
13 May 2009Full accounts made up to 31 July 2008 (20 pages)
10 September 2008Return made up to 17/07/08; full list of members (9 pages)
10 September 2008Return made up to 17/07/08; full list of members (9 pages)
31 July 2008Director appointed joan ingram (2 pages)
31 July 2008Director appointed joan ingram (2 pages)
17 July 2008Director appointed nicholas john dalgarno (2 pages)
17 July 2008Memorandum and Articles of Association (15 pages)
17 July 2008Director appointed david william macdermid (2 pages)
17 July 2008Director appointed professor michael greaves (2 pages)
17 July 2008Director appointed david william macdermid (2 pages)
17 July 2008Director appointed professor michael greaves (2 pages)
17 July 2008Director appointed nicholas john dalgarno (2 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2008Memorandum and Articles of Association (15 pages)
17 June 2008Company name changed aberdeen rsf LIMITED\certificate issued on 20/06/08 (5 pages)
17 June 2008Company name changed aberdeen rsf LIMITED\certificate issued on 20/06/08 (5 pages)
2 April 2008Director appointed councillor norman donald collie (2 pages)
2 April 2008Director appointed councillor norman donald collie (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
11 January 2008Ad 22/11/07--------- £ si 715000@1=715000 £ ic 20000000/20715000 (2 pages)
11 January 2008Ad 22/11/07--------- £ si 715000@1=715000 £ ic 20000000/20715000 (2 pages)
30 November 2007Memorandum and Articles of Association (10 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 November 2007Memorandum and Articles of Association (10 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 October 2007Nc inc already adjusted 05/10/07 (2 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 October 2007Nc inc already adjusted 05/10/07 (2 pages)
17 July 2007Incorporation (24 pages)
17 July 2007Incorporation (24 pages)