Company Information for GARIOCH SPORTS CENTRE (INVERURIE) LIMITED
AXIS BUSINESS CENTRE, THAINSTONE, INVERURIE, ABERDEENSHIRE, AB51 5TB,
|
Company Registration Number
SC155145
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GARIOCH SPORTS CENTRE (INVERURIE) LIMITED | ||
Legal Registered Office | ||
AXIS BUSINESS CENTRE THAINSTONE INVERURIE ABERDEENSHIRE AB51 5TB Other companies in AB51 | ||
Previous Names | ||
|
Company Number | SC155145 | |
---|---|---|
Company ID Number | SC155145 | |
Date formed | 1994-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-05-16 14:50:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ABERDEEN CONSIDINE AND CO |
||
GORDON BOOTH |
||
GRAEME HAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAGGART MEIL MATHERS |
Company Secretary | ||
WILLIAM KENNETH LIPPE |
Director | ||
TREVOR JAMES ADAMS |
Company Secretary | ||
TREVOR JAMES ADAMS |
Director | ||
ALAN ROBERTSON |
Director | ||
KAREN MAUREEN COUTTS |
Company Secretary | ||
KAREN MAUREEN COUTTS |
Director | ||
JACKIE RAMAGE |
Director | ||
ALAN MCLEOD |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEY VALLEY BREWERY LIMITED | Director | 2018-04-27 | CURRENT | 2007-01-08 | Active | |
FINDLAY, GLOVER AND MACAULAY LIMITED | Director | 2017-08-29 | CURRENT | 1997-10-14 | Active | |
EDWARDS INVERURIE LTD | Director | 2017-04-06 | CURRENT | 2017-02-01 | Active | |
RED STAG MATERIALS LIMITED | Director | 2017-04-04 | CURRENT | 2006-10-19 | Active | |
GPH BUILDERS MERCHANTS LIMITED | Director | 2016-04-04 | CURRENT | 2010-05-11 | Active | |
NEWMACHAR DEVELOPMENTS LTD | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
KEITH BREWERY LIMITED | Director | 2014-10-21 | CURRENT | 2012-05-28 | Active | |
SBG DEVELOPMENTS LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-11-01 | |
CONSOLIDATED CRAFT BREWERIES LIMITED | Director | 2013-11-20 | CURRENT | 2013-08-28 | Active | |
AB21 LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Liquidation | |
M2H DEVELOPMENTS LTD | Director | 2013-02-10 | CURRENT | 2012-05-17 | Dissolved 2017-12-01 | |
HMM PROPERTIES LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
242 PROPERTIES LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2015-10-02 | |
SANDBAR PROPERTIES LTD | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2014-01-08 | |
ENER-FAB LIMITED | Director | 2010-05-14 | CURRENT | 2010-02-08 | Liquidation | |
ABERNORTH LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | In Administration/Administrative Receiver | |
DUNURY PROPERTIES LIMITED | Director | 2007-07-04 | CURRENT | 2007-07-04 | Active | |
YAM DEVELOPMENTS LIMITED | Director | 2007-03-08 | CURRENT | 2006-08-23 | Liquidation | |
429 LIMITED | Director | 2007-01-15 | CURRENT | 2006-01-20 | Active | |
DISCOVERY INVESTMENT FUND LIMITED | Director | 2006-03-27 | CURRENT | 2006-02-24 | Active | |
YELLOWSTONE DEVELOPMENTS LIMITED | Director | 2001-03-12 | CURRENT | 2001-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABERDEEN CONSIDINE AND CO on 2020-03-06 | |
CERTNM | Company name changed garioch sports LTD.\certificate issued on 10/01/20 | |
RES15 | CHANGE OF COMPANY NAME 23/09/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Taggart Meil Mathers on 2015-12-03 | |
AP04 | Appointment of Aberdeen Considine and Co as company secretary on 2015-12-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH LIPPE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/14 FROM 20 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GORDON BOOTH | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR ADAMS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM STRATHBURN PARK BURGHMUIR DRIVE INVERURIE ABERDEENSHIRE AB51 4GY | |
288a | DIRECTOR APPOINTED GRAEME HAY | |
288a | SECRETARY APPOINTED TAGGART MEIL MATHERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 30 WEST HIGH STREET INVERURIE AB51 3QR | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/12/98 | |
363s | RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/96--------- £ SI 4@1=4 £ IC 2/6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.95 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.83 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
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 GARIOCH SPORTS CENTRE (INVERURIE) LIMITED
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as GARIOCH SPORTS CENTRE (INVERURIE) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | GARIOCH SPORTS LTD. | Event Date | 2009-03-20 |
On 5 March 2009, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Garioch Sports Ltd., Strathburn Park, Burghmuir Drive, Inverurie, Aberdeenshire AB51 4GY (registered office) be wound up by the Court and to appoint a Liquidator. All parties claiming an interest may lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. A Davidson-Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. For Petitioner. Tel 0131 346 5954 | |||
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. |