Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GARIOCH SPORTS CENTRE (INVERURIE) LIMITED
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 Overview

About Garioch Sports Centre (inverurie) Ltd
GARIOCH SPORTS CENTRE (INVERURIE) LIMITED was founded on 1994-12-28 and has its registered office in Inverurie. The organisation's status is listed as "Active - Proposal to Strike off". Garioch Sports Centre (inverurie) Limited is a Private Limited Company registered in 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
GARIOCH SPORTS CENTRE (INVERURIE) LIMITED
 
Legal Registered Office
AXIS BUSINESS CENTRE
THAINSTONE
INVERURIE
ABERDEENSHIRE
AB51 5TB
Other companies in AB51
 
Previous Names
GARIOCH SPORTS LTD.10/01/2020
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARIOCH SPORTS CENTRE (INVERURIE) 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.

Company Officers of GARIOCH SPORTS CENTRE (INVERURIE) LIMITED

Current Directors
Officer Role Date Appointed
ABERDEEN CONSIDINE AND CO
Company Secretary 2015-12-03
GORDON BOOTH
Director 2012-05-18
GRAEME HAY
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
TAGGART MEIL MATHERS
Company Secretary 2009-03-29 2015-12-03
WILLIAM KENNETH LIPPE
Director 1995-01-01 2015-08-28
TREVOR JAMES ADAMS
Company Secretary 2003-12-01 2009-03-28
TREVOR JAMES ADAMS
Director 2003-12-01 2009-03-28
ALAN ROBERTSON
Director 2003-12-01 2008-01-22
KAREN MAUREEN COUTTS
Company Secretary 1995-01-01 2003-12-01
KAREN MAUREEN COUTTS
Director 1995-01-01 2003-12-01
JACKIE RAMAGE
Director 1995-01-01 2003-12-01
ALAN MCLEOD
Director 1995-01-01 1996-08-05
BRIAN REID
Nominated Secretary 1994-12-28 1994-12-28
STEPHEN MABBOTT
Nominated Director 1994-12-28 1994-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME HAY SPEY VALLEY BREWERY LIMITED Director 2018-04-27 CURRENT 2007-01-08 Active
GRAEME HAY FINDLAY, GLOVER AND MACAULAY LIMITED Director 2017-08-29 CURRENT 1997-10-14 Active
GRAEME HAY EDWARDS INVERURIE LTD Director 2017-04-06 CURRENT 2017-02-01 Active
GRAEME HAY RED STAG MATERIALS LIMITED Director 2017-04-04 CURRENT 2006-10-19 Active
GRAEME HAY GPH BUILDERS MERCHANTS LIMITED Director 2016-04-04 CURRENT 2010-05-11 Active
GRAEME HAY NEWMACHAR DEVELOPMENTS LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
GRAEME HAY KEITH BREWERY LIMITED Director 2014-10-21 CURRENT 2012-05-28 Active
GRAEME HAY SBG DEVELOPMENTS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-01
GRAEME HAY CONSOLIDATED CRAFT BREWERIES LIMITED Director 2013-11-20 CURRENT 2013-08-28 Active
GRAEME HAY AB21 LTD Director 2013-10-08 CURRENT 2013-10-08 Liquidation
GRAEME HAY M2H DEVELOPMENTS LTD Director 2013-02-10 CURRENT 2012-05-17 Dissolved 2017-12-01
GRAEME HAY HMM PROPERTIES LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
GRAEME HAY 242 PROPERTIES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-10-02
GRAEME HAY SANDBAR PROPERTIES LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-01-08
GRAEME HAY ENER-FAB LIMITED Director 2010-05-14 CURRENT 2010-02-08 Liquidation
GRAEME HAY ABERNORTH LIMITED Director 2008-03-11 CURRENT 2008-03-11 In Administration/Administrative Receiver
GRAEME HAY DUNURY PROPERTIES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GRAEME HAY YAM DEVELOPMENTS LIMITED Director 2007-03-08 CURRENT 2006-08-23 Liquidation
GRAEME HAY 429 LIMITED Director 2007-01-15 CURRENT 2006-01-20 Active
GRAEME HAY DISCOVERY INVESTMENT FUND LIMITED Director 2006-03-27 CURRENT 2006-02-24 Active
GRAEME HAY YELLOWSTONE DEVELOPMENTS LIMITED Director 2001-03-12 CURRENT 2001-03-05 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-06-02SOAS(A)Voluntary dissolution strike-off suspended
2020-04-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-20DS01Application to strike the company off the register
2020-03-06CH04SECRETARY'S DETAILS CHNAGED FOR ABERDEEN CONSIDINE AND CO on 2020-03-06
2020-01-10CERTNMCompany name changed garioch sports LTD.\certificate issued on 10/01/20
2020-01-10RES15CHANGE OF COMPANY NAME 23/09/20
2019-12-17DISS40Compulsory strike-off action has been discontinued
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 6
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-15TM02Termination of appointment of Taggart Meil Mathers on 2015-12-03
2015-12-15AP04Appointment of Aberdeen Considine and Co as company secretary on 2015-12-03
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH LIPPE
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-01AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM 20 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ
2013-04-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0101/04/13 ANNUAL RETURN FULL LIST
2012-08-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AP01DIRECTOR APPOINTED GORDON BOOTH
2012-04-02AR0101/04/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0101/04/11 ANNUAL RETURN FULL LIST
2010-06-11AR0101/04/10 ANNUAL RETURN FULL LIST
2010-03-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS
2009-04-30363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR ADAMS
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM STRATHBURN PARK BURGHMUIR DRIVE INVERURIE ABERDEENSHIRE AB51 4GY
2009-03-30288aDIRECTOR APPOINTED GRAEME HAY
2009-03-30288aSECRETARY APPOINTED TAGGART MEIL MATHERS
2009-01-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22288bDIRECTOR RESIGNED
2008-01-22363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-05288aNEW DIRECTOR APPOINTED
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 30 WEST HIGH STREET INVERURIE AB51 3QR
2004-02-09363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-25363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-28363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-04-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/98
1998-12-29363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-31363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-30363(288)DIRECTOR RESIGNED
1997-01-30363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-12-3188(2)RAD 30/11/96--------- £ SI 4@1=4 £ IC 2/6
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-04288DIRECTOR RESIGNED
1996-04-29363bRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1996-02-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-02288NEW DIRECTOR APPOINTED
1996-02-02288NEW DIRECTOR APPOINTED
1996-02-02288NEW DIRECTOR APPOINTED
1995-01-05288DIRECTOR RESIGNED
1995-01-05288SECRETARY RESIGNED
1994-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to GARIOCH SPORTS CENTRE (INVERURIE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-03-20
Fines / Sanctions
No fines or sanctions have been issued against GARIOCH SPORTS CENTRE (INVERURIE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARIOCH SPORTS CENTRE (INVERURIE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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

Intangible Assets
Patents
We have not found any records of GARIOCH SPORTS CENTRE (INVERURIE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARIOCH SPORTS CENTRE (INVERURIE) LIMITED
Trademarks
We have not found any records of GARIOCH SPORTS CENTRE (INVERURIE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARIOCH SPORTS CENTRE (INVERURIE) 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 (93110 - Operation of sports facilities) as GARIOCH SPORTS CENTRE (INVERURIE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GARIOCH SPORTS CENTRE (INVERURIE) 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGARIOCH SPORTS LTD.Event Date2009-03-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARIOCH SPORTS CENTRE (INVERURIE) 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 GARIOCH SPORTS CENTRE (INVERURIE) 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.