Company NameAberdeen Sports Village Ventures Limited
DirectorMark Robert Kerr
Company StatusActive
Company NumberSC451864
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Robert Kerr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Murtle Steading Beaconhill Road
Milltimber
Aberdeen
AB13 0JR
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr David Andrew Beattie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameKenneth Gunnyeon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameNicholas John Dalgarno
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 December 2014)
RoleCorporate Finance
Country of ResidenceScotland
Correspondence AddressDaldavie Pitfodels Station Road
Cults
Aberdeen
AB15 9PJ
Scotland
Director NameJoan Logan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameProf George Kynoch Yule
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Sports Village Linksfield Road
Aberdeen
Aberdeenshire
AB24 5RU
Scotland
Director NameMr David William MacDermid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2017)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address6 Stoneyhill Terrace
Cove Bay
Aberdeen
AB12 3NE
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 June 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteaberdeensportsvillage.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

100 at £1Aberdeen Sports Village LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

4 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
19 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
20 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
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 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)
16 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
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 66 Queen's 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 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
16 March 2017Termination of appointment of David William Macdermid as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of David William Macdermid as a director on 16 March 2017 (1 page)
15 March 2017Appointment of Mr Mark Robert Kerr as a director on 14 March 2017 (2 pages)
15 March 2017Appointment of Mr Mark Robert Kerr as a director on 14 March 2017 (2 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (3 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)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 April 2015Termination of appointment of a director (1 page)
2 April 2015Termination of appointment of a director (1 page)
2 April 2015Termination of appointment of Joan Logan as a director on 22 February 2015 (1 page)
2 April 2015Termination of appointment of Joan Logan as a director on 22 February 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
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)
4 September 2014Appointment of David William Macdermid as a director on 1 August 2014 (3 pages)
4 September 2014Appointment of Joan Logan as a director on 1 August 2014 (3 pages)
4 September 2014Appointment of Joan Logan as a director on 1 August 2014 (3 pages)
4 September 2014Appointment of Nicholas John Dalgarno as a director on 1 August 2014 (3 pages)
4 September 2014Termination of appointment of Kenneth Gunnyeon as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of Mr George Kynoch Yule as a director on 1 August 2014 (3 pages)
4 September 2014Appointment of Nicholas John Dalgarno as a director on 1 August 2014 (3 pages)
4 September 2014Termination of appointment of David Andrew Beattie as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of David William Macdermid as a director on 1 August 2014 (3 pages)
4 September 2014Appointment of Nicholas John Dalgarno as a director on 1 August 2014 (3 pages)
4 September 2014Termination of appointment of David Andrew Beattie as a director on 1 August 2014 (2 pages)
4 September 2014Termination of appointment of Kenneth Gunnyeon as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of Joan Logan as a director on 1 August 2014 (3 pages)
4 September 2014Appointment of Mr George Kynoch Yule as a director on 1 August 2014 (3 pages)
4 September 2014Appointment of Mr George Kynoch Yule as a director on 1 August 2014 (3 pages)
4 September 2014Termination of appointment of Kenneth Gunnyeon as a director on 1 August 2014 (2 pages)
4 September 2014Termination of appointment of David Andrew Beattie as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of David William Macdermid as a director on 1 August 2014 (3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)