Company NameStonehaven Community All Weather Sports Facility Limited
DirectorGraham Wark
Company StatusActive
Company NumberSC487941
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameGraham Wark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Douglas John Samways
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
Director NameStephen Alastair Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland

Location

Registered Address12f Arduthie Business Centre
Kirkton Road
Stonehaven
AB39 2NQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 November 2020Cessation of Stephen Alastair Taylor as a person with significant control on 18 November 2016 (1 page)
23 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2017Termination of appointment of Stephen Alastair Taylor as a director on 18 November 2016 (1 page)
14 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 December 2016Termination of appointment of Douglas John Samways as a director on 15 September 2016 (1 page)
30 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 December 2016Termination of appointment of Douglas John Samways as a director on 15 September 2016 (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Registered office address changed from R & a House Woodburn Road Blackburn Business Park Blackburn Aberdeen AB21 0PS to 64 Allardice Street Stonehaven AB39 2AA on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from R & a House Woodburn Road Blackburn Business Park Blackburn Aberdeen AB21 0PS to 64 Allardice Street Stonehaven AB39 2AA on 29 June 2016 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 1 October 2015 (16 pages)
6 January 2016Annual return made up to 1 October 2015 (16 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)