Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HUNTLY FOOTBALL CLUB LIMITED
Company Information for

HUNTLY FOOTBALL CLUB LIMITED

7 YTHAN TERRACE, ELLON, AB41 9LJ,
Company Registration Number
SC138604
Private Limited Company
Active

Company Overview

About Huntly Football Club Ltd
HUNTLY FOOTBALL CLUB LIMITED was founded on 1992-06-01 and has its registered office in Ellon. The organisation's status is listed as "Active". Huntly Football Club Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUNTLY FOOTBALL CLUB LIMITED
 
Legal Registered Office
7 YTHAN TERRACE
ELLON
AB41 9LJ
Other companies in AB11
 
Filing Information
Company Number SC138604
Company ID Number SC138604
Date formed 1992-06-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB604834058  
Last Datalog update: 2024-03-06 23:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTLY FOOTBALL CLUB LIMITED
The accountancy firm based at this address is JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUNTLY FOOTBALL CLUB LIMITED
The following companies were found which have the same name as HUNTLY FOOTBALL CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTLY FOOTBALL CLUB 2021 LIMITED CHRISTIE PARK EAST PARK STREET HUNTLY AB54 8JE Active Company formed on the 2021-04-23

Company Officers of HUNTLY FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER STOKES
Company Secretary 2011-06-06
MARK STEVEN ALLAN
Director 2017-03-01
GORDON CARTER
Director 2013-06-01
TOM CHRISTIE
Director 2013-06-01
GEORGE ALEXANDER CLARK
Director 2013-06-01
GORDON FINDLAY GREEN
Director 2014-07-04
STEPHEN INNES
Director 2017-03-01
MURDO MACLEOD MACLEAN
Director 2013-06-01
GEORGE MCNEIL
Director 2015-10-01
STUART MOIR
Director 2017-10-01
ANDREW SMITH
Director 2017-03-01
ANDREW PETER STOKES
Director 2011-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
SHONA NEWLANDS
Director 2013-07-23 2017-08-01
ALEXANDER HAY MORRIS
Director 2013-06-01 2017-02-13
ALEXANDER SAMMON
Director 2011-05-12 2013-06-25
WILLIAM MORRISON
Director 2011-03-25 2013-02-01
WILMA DUFFUS
Director 2011-09-01 2012-12-31
GORDON FINDLAY GREEN
Director 1996-11-15 2011-06-23
ALEXANDER HAY MORRIS
Director 2003-06-30 2011-06-13
BRIEN JAMES ROSS
Company Secretary 2010-05-25 2010-09-05
ROBERT HUGH MACKAY
Director 2006-04-06 2010-08-09
DAVID IAN MORRISON
Company Secretary 1992-07-06 2010-05-25
STEVEN ERIC ALLAN
Director 2004-07-01 2010-02-01
ROBIN WILLIAM DUNSEATH
Director 2005-03-21 2009-07-20
MICHELLE MINTY
Director 2006-07-01 2009-07-10
DAVID IAN MORRISON
Director 1992-07-06 2008-11-21
KENNETH MORRISON ANDERSON
Director 2002-05-27 2007-05-29
GEORGE MINTY
Director 2005-05-31 2006-03-10
ROBERT CLIVE LONG
Director 2000-06-01 2002-05-27
DANIEL MCRAE NOBLE
Director 1999-10-11 2002-05-27
MICHAEL THOMAS MACAULAY
Director 1994-05-19 2001-12-31
MICHAEL HENDRY
Director 1996-12-01 2000-04-30
JOHN BAIN
Director 1994-05-19 1996-04-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-06-01 1992-07-06
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-06-01 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALEXANDER CLARK OCTO HOLDINGS LTD Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
GEORGE ALEXANDER CLARK OCTO PROPERTIES LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
GEORGE ALEXANDER CLARK CLAIMS DIRECT (SCOTLAND) LIMITED Director 2014-09-03 CURRENT 2014-07-30 Active - Proposal to Strike off
GEORGE ALEXANDER CLARK ACCIDENT HELPLINE SCOTLAND LIMITED Director 2014-07-24 CURRENT 2014-04-03 Active
STEPHEN INNES WE ARE INVERURIE LIMITED Director 2017-08-22 CURRENT 2017-06-28 Active
STEPHEN INNES I & K MOTORS LTD. Director 2003-01-30 CURRENT 2003-01-30 Active
MURDO MACLEOD MACLEAN GAEL-SAFE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CARTER
2023-06-21CESSATION OF ROBERT FORBES SHAND AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-1930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-2430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MURDO MACLEOD MACLEAN
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-06AA01Current accounting period extended from 31/05/21 TO 30/11/21
2021-04-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED JULIAN DUFFTON
2020-06-24TM02Termination of appointment of Andrew Peter Stokes on 2020-02-15
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER STOKES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER CLARK
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM CHRISTIE
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 4 West Craibstone Street Aberdeen AB11 6YL
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15AP01DIRECTOR APPOINTED MR JAMES MICHIE TAYLOR
2018-10-11AP01DIRECTOR APPOINTED MR RONALD MONTGOMERY DAWSON
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHEN WALKER
2018-02-28AP01DIRECTOR APPOINTED MR STUART MOIR
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SHONA NEWLANDS
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 88
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-22CH01Director's details changed for Andrew Peter Stokes on 2016-06-15
2017-06-19AP01DIRECTOR APPOINTED MR MARK STEVEN ALLAN
2017-06-19AP01DIRECTOR APPOINTED MR STEPHEN INNES
2017-06-19AP01DIRECTOR APPOINTED MR ANDREW SMITH
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAY MORRIS
2017-01-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 88
2016-07-07AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-07AP01DIRECTOR APPOINTED MR GEORGE MCNEIL
2016-07-07CH01Director's details changed for Dr Gordon Carter on 2016-06-01
2015-12-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 88
2015-06-22AR0114/06/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MR GORDON FINDLAY GREEN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES SMITH
2014-12-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 88
2014-06-20AR0114/06/14 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED WILLIAM STEPHEN WALKER
2013-10-14AP01DIRECTOR APPOINTED SHONA NEWLANDS
2013-08-23AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-13AR0114/06/13 FULL LIST
2013-07-18AP01DIRECTOR APPOINTED TOM CHRISTIE
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SAMMON
2013-07-09AP01DIRECTOR APPOINTED ALEXANDER HAY MORRIS
2013-07-09AP01DIRECTOR APPOINTED GEORGE ALEXANDER CLARK
2013-07-09AP01DIRECTOR APPOINTED MR MURDO MACLEOD MACLEAN
2013-07-09AP01DIRECTOR APPOINTED DR GORDON CARTER
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRISON
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WILMA DUFFUS
2013-02-27AA31/05/12 TOTAL EXEMPTION FULL
2012-07-20AR0114/06/12 FULL LIST
2012-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER STOKES / 29/02/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER STOKES / 29/02/2012
2012-02-24AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-24AP01DIRECTOR APPOINTED MRS WILMA DUFFUS
2011-08-18AR0114/06/11 FULL LIST
2011-08-12AP03SECRETARY APPOINTED MR ANDREW PETER STOKES
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SMITH / 13/06/2011
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORRIS
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GREEN
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY BRIEN ROSS
2011-05-18AP01DIRECTOR APPOINTED ALEXANDER SAMMON
2011-05-16AP01DIRECTOR APPOINTED ANDREW PETER STOKES
2011-05-16AP01DIRECTOR APPOINTED WILLIAM MORRISON
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TROUP
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON
2010-10-05AP01DIRECTOR APPOINTED JOHN CHARLES SMITH
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKAY
2010-06-17AR0114/06/10 FULL LIST
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID MORRISON
2010-05-26AP03SECRETARY APPOINTED BRIEN JAMES ROSS
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLAN
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE MINTY
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ROBIN DUNSEATH
2009-07-08363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-12-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-24288aNEW DIRECTOR APPOINTED
2007-06-26363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-01363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-31288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-1088(2)RAD 27/06/05--------- £ SI 3@1=3 £ IC 85/88
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to HUNTLY FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTLY FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1993-06-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Bank Borrowings Overdrafts 2012-05-31 £ 10,630
Bank Borrowings Overdrafts 2011-05-31 £ 8,485
Creditors Due After One Year 2013-05-31 £ 13,297
Creditors Due After One Year 2012-05-31 £ 21,258
Creditors Due After One Year 2012-05-31 £ 21,258
Creditors Due After One Year 2011-05-31 £ 27,654
Creditors Due Within One Year 2013-05-31 £ 87,487
Creditors Due Within One Year 2012-05-31 £ 60,818
Creditors Due Within One Year 2012-05-31 £ 60,818
Creditors Due Within One Year 2011-05-31 £ 65,402
Other Creditors Due Within One Year 2012-05-31 £ 20,360
Other Creditors Due Within One Year 2011-05-31 £ 25,954
Taxation Social Security Due Within One Year 2012-05-31 £ 13,343
Taxation Social Security Due Within One Year 2011-05-31 £ 4,933
Trade Creditors Within One Year 2012-05-31 £ 16,485
Trade Creditors Within One Year 2011-05-31 £ 26,030

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTLY FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Debtors 2013-05-31 £ 3,646
Debtors 2012-05-31 £ 2,957
Debtors 2012-05-31 £ 2,957
Debtors 2011-05-31 £ 11,143
Fixed Assets 2013-05-31 £ 52,155
Fixed Assets 2012-05-31 £ 54,620
Fixed Assets 2012-05-31 £ 54,620
Fixed Assets 2011-05-31 £ 54,709
Tangible Fixed Assets 2013-05-31 £ 47,210
Tangible Fixed Assets 2012-05-31 £ 50,600
Tangible Fixed Assets 2012-05-31 £ 50,600
Tangible Fixed Assets 2011-05-31 £ 54,709

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUNTLY FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTLY FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of HUNTLY FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTLY FOOTBALL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as HUNTLY FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTLY FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTLY FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTLY FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.