Company NameDamaja 1983
Company StatusActive
Company NumberSC468115
CategoryPrivate Unlimited Company
Incorporation Date23 January 2014(10 years, 3 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 NameSir Alexander Chapman Ferguson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameDarren Ferguson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Tinwell Road
Stamford
PE9 2SD
Director NameMr Jason Ferguson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameMr Mark Ferguson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LX
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed23 January 2014(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Kenneth Stewart Gordon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Seafield Drive East
Aberdeen
AB15 7UX
Scotland
Director NameLady Catherine Russell Ferguson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameBurness Paull (Directors Aberdeen) Limited (Corporation)
StatusResigned
Appointed23 January 2014(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

350k at £1Acf Sports Promotions Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

26 July 2023Change of details for Acf Sports Promotions Limited as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Second filing of Confirmation Statement dated 23 January 2020 (4 pages)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
13 January 2023Second filing of Confirmation Statement dated 23 January 2020 (4 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
4 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
30 March 2020Confirmation statement made on 23 January 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/01/2023
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/07/2023
(3 pages)
30 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
12 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 July 2019Allotment of a new class of shares by an unlimited company (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
31 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share cap increased 30/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share cap increased 30/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
10 March 201723/01/17 Statement of Capital gbp 5549959 (6 pages)
10 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,349,951
(7 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,349,951
(7 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital of company be increased by creation of new allotment. 22/05/2015
(1 page)
13 March 2015Director's details changed for Mr Jason Ferguson on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Jason Ferguson on 13 March 2015 (2 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 350,001
(7 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 350,001
(7 pages)
27 May 2014Resolutions
  • RES13 ‐ Increase issued cap. Now 350,001 via 100K ord. @ £1 e/a 02/05/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2014Resolutions
  • RES13 ‐ Increase issued cap. Now 350,001 via 100K ord. @ £1 e/a 02/05/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2014Resolutions
  • RES13 ‐ Creation and allotment of issued capital 04/03/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2014Resolutions
  • RES13 ‐ Creation and allotment of issued capital 04/03/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2014Termination of appointment of Kenneth Gordon as a director (1 page)
28 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
28 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
28 January 2014Appointment of Darren Ferguson as a director (2 pages)
28 January 2014Appointment of Lady Catherine Russell Ferguson as a director (2 pages)
28 January 2014Appointment of Darren Ferguson as a director (2 pages)
28 January 2014Termination of appointment of Kenneth Gordon as a director (1 page)
28 January 2014Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page)
28 January 2014Appointment of Mark Ferguson as a director (2 pages)
28 January 2014Appointment of Sir Alexander Chapman Ferguson as a director (2 pages)
28 January 2014Appointment of Mark Ferguson as a director (2 pages)
28 January 2014Appointment of Sir Alexander Chapman Ferguson as a director (2 pages)
28 January 2014Appointment of Lady Catherine Russell Ferguson as a director (2 pages)
28 January 2014Appointment of Mr Jason Ferguson as a director (2 pages)
28 January 2014Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page)
28 January 2014Appointment of Mr Jason Ferguson as a director (2 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(48 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(48 pages)