Broad Street
Aberdeen
AB10 1DQ
Scotland
Director Name | Darren Ferguson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Tinwell Road Stamford PE9 2SD |
Director Name | Mr Jason Ferguson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Mr Mark Ferguson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmwood Kingston Hill Kingston Upon Thames Surrey KT2 7LX |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Kenneth Stewart Gordon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Seafield Drive East Aberdeen AB15 7UX Scotland |
Director Name | Lady Catherine Russell Ferguson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Burness Paull (Directors Aberdeen) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Acf Sports Promotions Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
10 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
25 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
6 April 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 July 2015 | Resolutions
|
13 March 2015 | Director's details changed for Mr Jason Ferguson on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Jason Ferguson on 13 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
28 January 2014 | Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page) |
28 January 2014 | Appointment of Mark Ferguson as a director (2 pages) |
28 January 2014 | Appointment of Mark Ferguson as a director (2 pages) |
28 January 2014 | Appointment of Sir Alexander Chapman Ferguson as a director (2 pages) |
28 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
28 January 2014 | Appointment of Lady Catherine Russell Ferguson as a director (2 pages) |
28 January 2014 | Appointment of Lady Catherine Russell Ferguson as a director (2 pages) |
28 January 2014 | Appointment of Darren Ferguson as a director (2 pages) |
28 January 2014 | Appointment of Mr Jason Ferguson as a director (2 pages) |
28 January 2014 | Appointment of Mr Jason Ferguson as a director (2 pages) |
28 January 2014 | Termination of appointment of Kenneth Gordon as a director (1 page) |
28 January 2014 | Appointment of Sir Alexander Chapman Ferguson as a director (2 pages) |
28 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
28 January 2014 | Termination of appointment of Kenneth Gordon as a director (1 page) |
28 January 2014 | Appointment of Darren Ferguson as a director (2 pages) |
28 January 2014 | Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|