Milltimber
Aberdeen
AB13 0JR
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr David Andrew Beattie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | Kenneth Gunnyeon |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | Nicholas John Dalgarno |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 December 2014) |
Role | Corporate Finance |
Country of Residence | Scotland |
Correspondence Address | Daldavie Pitfodels Station Road Cults Aberdeen AB15 9PJ Scotland |
Director Name | Joan Logan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Prof George Kynoch Yule |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Sports Village Linksfield Road Aberdeen Aberdeenshire AB24 5RU Scotland |
Director Name | Mr David William MacDermid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2017) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 6 Stoneyhill Terrace Cove Bay Aberdeen AB12 3NE Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | aberdeensportsvillage.com |
---|---|
Email address | [email protected] |
Telephone | 01224 438900 |
Telephone region | Aberdeen |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Aberdeen Sports Village LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
4 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
---|---|
15 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
3 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
3 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
3 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
15 May 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
16 March 2017 | Termination of appointment of David William Macdermid as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of David William Macdermid as a director on 16 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Mark Robert Kerr as a director on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Mark Robert Kerr as a director on 14 March 2017 (2 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 December 2015 | Termination of appointment of George Kynoch Yule as a director on 11 December 2015 (1 page) |
15 December 2015 | Termination of appointment of George Kynoch Yule as a director on 11 December 2015 (1 page) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 April 2015 | Termination of appointment of a director (1 page) |
2 April 2015 | Termination of appointment of a director (1 page) |
2 April 2015 | Termination of appointment of Joan Logan as a director on 22 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Joan Logan as a director on 22 February 2015 (1 page) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 December 2014 | Termination of appointment of Nicholas John Dalgarno as a director on 12 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Nicholas John Dalgarno as a director on 12 December 2014 (2 pages) |
4 September 2014 | Appointment of David William Macdermid as a director on 1 August 2014 (3 pages) |
4 September 2014 | Appointment of Joan Logan as a director on 1 August 2014 (3 pages) |
4 September 2014 | Appointment of Joan Logan as a director on 1 August 2014 (3 pages) |
4 September 2014 | Appointment of Nicholas John Dalgarno as a director on 1 August 2014 (3 pages) |
4 September 2014 | Termination of appointment of Kenneth Gunnyeon as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr George Kynoch Yule as a director on 1 August 2014 (3 pages) |
4 September 2014 | Appointment of Nicholas John Dalgarno as a director on 1 August 2014 (3 pages) |
4 September 2014 | Termination of appointment of David Andrew Beattie as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of David William Macdermid as a director on 1 August 2014 (3 pages) |
4 September 2014 | Appointment of Nicholas John Dalgarno as a director on 1 August 2014 (3 pages) |
4 September 2014 | Termination of appointment of David Andrew Beattie as a director on 1 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Kenneth Gunnyeon as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Joan Logan as a director on 1 August 2014 (3 pages) |
4 September 2014 | Appointment of Mr George Kynoch Yule as a director on 1 August 2014 (3 pages) |
4 September 2014 | Appointment of Mr George Kynoch Yule as a director on 1 August 2014 (3 pages) |
4 September 2014 | Termination of appointment of Kenneth Gunnyeon as a director on 1 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of David Andrew Beattie as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of David William Macdermid as a director on 1 August 2014 (3 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|