Company Information for FRASERBURGH FOOTBALL CLUB LIMITED
83 BROAD STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9AX,
|
Company Registration Number
SC187738
Private Limited Company
Active |
Company Name | |
---|---|
FRASERBURGH FOOTBALL CLUB LIMITED | |
Legal Registered Office | |
83 BROAD STREET FRASERBURGH ABERDEENSHIRE AB43 9AX Other companies in AB43 | |
Company Number | SC187738 | |
---|---|---|
Company ID Number | SC187738 | |
Date formed | 1998-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB663945891 |
Last Datalog update: | 2024-03-06 08:07:39 |
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 |
---|---|---|
MASSON GLENNIE LLP |
||
PETER BRUCE |
||
ROBERT COWE |
||
JAMES ALEXANDER GEDDES |
||
CALVIN DICK MORRICE |
||
EWAN MOWAT |
||
JASON HEPBURN NICOL |
||
FINLAY MCLEAN NOBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BUCHAN COWE |
Director | ||
JAMES THOMAS GIBB |
Director | ||
DAVID TAYLOR MILNE |
Director | ||
IAN BUCHAN DUTHIE |
Director | ||
DAVID TAYLOR MILNE |
Director | ||
GORDON KENNETH CHEGWYN |
Director | ||
MARK DOWNIE FORSYTH |
Director | ||
KENNETH ROGER |
Director | ||
JAMES BUCHAN THOMSON |
Director | ||
JAMES GUNN ADAMS |
Director | ||
WILLIAM ROBERTSON DICKSON SMITH |
Director | ||
RACHAEL MCLEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CRAB COMPANY (SCOTLAND) LIMITED | Company Secretary | 2016-08-05 | CURRENT | 2016-08-05 | In Administration | |
ANDERSON SEAFOOD CONSULTANCY LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
ANDERSON PELAGIC LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
NORTH SEA STORES (PROVISIONS) LIMITED | Company Secretary | 2015-05-28 | CURRENT | 1963-05-14 | Active - Proposal to Strike off | |
BLUE OCEAN HOLDINGS LTD | Company Secretary | 2015-02-23 | CURRENT | 2015-02-23 | Active | |
MIAWATT ENTERPRISES LTD | Company Secretary | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
GT SUSTAINABLE SEAFOODS LTD | Company Secretary | 2012-06-21 | CURRENT | 2005-01-07 | Active | |
PETERHEAD FOOTBALL CLUB LIMITED | Company Secretary | 2011-09-16 | CURRENT | 1993-08-23 | Active | |
SCOTIA CHARTERS LTD. | Company Secretary | 2011-06-01 | CURRENT | 2002-06-14 | Active | |
FRESH CATCH (ASIA) LIMITED | Company Secretary | 2010-10-21 | CURRENT | 2010-10-21 | Active - Proposal to Strike off | |
JACKSON OFFSHORE SUPPLY LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active | |
BERRYFIELDS AUCHTYDONALD LIMITED | Company Secretary | 2008-06-04 | CURRENT | 2008-06-04 | Liquidation | |
CALEY COLD STORE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2004-07-13 | Active | |
E2 PARTNERSHIP LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active | |
BUCHAN BRAES HOTEL LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
TESS ABERDEEN LIMITED | Company Secretary | 2006-11-07 | CURRENT | 1998-03-26 | Active | |
J F B SERVICES LIMITED | Company Secretary | 2006-02-06 | CURRENT | 2006-02-06 | Active | |
C & L SEAFOODS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-11-01 | Active | |
OBBLIGATO CONSULTANTS LIMITED | Company Secretary | 2005-07-12 | CURRENT | 2005-07-12 | Active - Proposal to Strike off | |
UGIE PROPERTIES LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active | |
UGIE INVESTMENTS LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active | |
PALACE HOTEL (PETERHEAD) LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2000-03-21 | Active | |
SHINNESS WIND FARM LTD | Company Secretary | 2004-07-23 | CURRENT | 2004-07-23 | Active | |
RON SHANKS DEVELOPMENT PROJECTS LIMITED | Company Secretary | 2004-05-14 | CURRENT | 2004-05-14 | Active | |
MORGAN WATT ENTERPRISES LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
DALES ENGINEERING SERVICES LIMITED | Company Secretary | 2002-09-05 | CURRENT | 1987-11-30 | Active | |
DALES 2002 LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2002-08-01 | Active | |
WESTFIELD MOTORS (PETERHEAD) LIMITED | Company Secretary | 2002-07-29 | CURRENT | 2002-07-29 | Active | |
FRASERBURGH ALL WEATHER SPORTS FACILITY | Company Secretary | 2002-03-28 | CURRENT | 2002-03-28 | Active | |
EDDIE MAIR LIMITED | Company Secretary | 2000-11-17 | CURRENT | 2000-11-17 | Active | |
COOL SEAS (SEAFOODS) LIMITED | Company Secretary | 1998-10-02 | CURRENT | 1998-10-02 | Liquidation | |
PETERHEAD HARDWARE & DIY LIMITED | Company Secretary | 1997-09-08 | CURRENT | 1997-09-08 | Active | |
BARCLAY ROSS & HUTCHISON LIMITED | Company Secretary | 1993-01-06 | CURRENT | 1993-01-06 | Active | |
JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED | Company Secretary | 1990-05-17 | CURRENT | 1945-08-24 | Liquidation | |
STRACHANS LIMITED | Company Secretary | 1989-12-14 | CURRENT | 1977-03-30 | Active | |
JAMES SIMPSON & SON (PETERHEAD) LIMITED | Company Secretary | 1989-10-09 | CURRENT | 1928-10-17 | Active | |
PETERHEAD MARINE ELECTRICS LIMITED | Company Secretary | 1989-10-02 | CURRENT | 1987-08-18 | Active | |
RICE PROPERTIES LIMITED | Company Secretary | 1989-03-15 | CURRENT | 1985-08-09 | Active | |
JACKSON TRAWLS LIMITED | Company Secretary | 1989-02-20 | CURRENT | 1975-11-06 | Active | |
KELMAX (PETERHEAD) LIMITED | Company Secretary | 1988-12-15 | CURRENT | 1980-05-28 | Active | |
WILDE THYME LIMITED | Director | 2016-10-07 | CURRENT | 2005-02-04 | Active - Proposal to Strike off | |
ENTIER MANNING SERVICES LTD | Director | 2013-02-07 | CURRENT | 2008-09-26 | Active | |
R COWE LIMITED | Director | 2003-04-09 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
LJG FISHING LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
GRAY & ADAMS (DUNFERMLINE) LIMITED | Director | 2005-05-02 | CURRENT | 1983-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MICHAEL MURRAY | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul> | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JAMES GILCHRIST ADAMS | ||
APPOINTMENT TERMINATED, DIRECTOR PETER BRUCE | ||
APPOINTMENT TERMINATED, DIRECTOR CALVIN DICK MORRICE | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARTIN GRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID TAYLOR MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER GEDDES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jason Hepburn Nicol on 2019-05-12 | |
CH01 | Director's details changed for Mr Peter Bruce on 2019-04-22 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BUCHAN COWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2016-11-01 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 132500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER GEDDES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GIBB | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 132500 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 132500 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DUTHIE | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID TAYLOR MILNE | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Bruce on 2012-08-30 | |
AP01 | DIRECTOR APPOINTED MR JASON HEPBURN NICOL | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS GIBB | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Peter Bruce on 2012-08-27 | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILNE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 17/07/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED EWAN MOWAT | |
AR01 | 17/07/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FINLAY MCLEAN NOBLE / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BUCHAN DUTHIE / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COWE / 17/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 17/07/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED IAN BUCHAN DUTHIE | |
288a | DIRECTOR APPOINTED PETER BRUCE | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON CHEGWYN | |
288a | DIRECTOR APPOINTED FINLAY MCLEAN NOBLE | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 12/04/04--------- £ SI 30000@1=30000 £ IC 102500/132500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 09/10/01--------- £ SI 2500@1=2500 £ IC 100000/102500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
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
Creditors Due Within One Year | 2013-05-31 | £ 87,580 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 71,107 |
Creditors Due Within One Year | 2012-05-31 | £ 71,107 |
Creditors Due Within One Year | 2011-05-31 | £ 28,963 |
Creditors and other liabilities
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 FRASERBURGH FOOTBALL CLUB LIMITED
Called Up Share Capital | 2013-05-31 | £ 132,500 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 132,500 |
Called Up Share Capital | 2012-05-31 | £ 132,500 |
Called Up Share Capital | 2011-05-31 | £ 132,500 |
Cash Bank In Hand | 2013-05-31 | £ 1,090 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2011-05-31 | £ 6,190 |
Current Assets | 2013-05-31 | £ 30,666 |
Current Assets | 2012-05-31 | £ 27,118 |
Current Assets | 2012-05-31 | £ 27,118 |
Current Assets | 2011-05-31 | £ 12,710 |
Debtors | 2013-05-31 | £ 28,176 |
Debtors | 2012-05-31 | £ 26,095 |
Debtors | 2012-05-31 | £ 26,095 |
Debtors | 2011-05-31 | £ 5,401 |
Secured Debts | 2013-05-31 | £ 20,053 |
Secured Debts | 2012-05-31 | £ 21,882 |
Secured Debts | 2012-05-31 | £ 21,882 |
Secured Debts | 2011-05-31 | £ 16,515 |
Stocks Inventory | 2013-05-31 | £ 1,400 |
Stocks Inventory | 2012-05-31 | £ 0 |
Stocks Inventory | 2011-05-31 | £ 1,119 |
Tangible Fixed Assets | 2013-05-31 | £ 31,513 |
Tangible Fixed Assets | 2012-05-31 | £ 20,192 |
Tangible Fixed Assets | 2012-05-31 | £ 20,192 |
Tangible Fixed Assets | 2011-05-31 | £ 14,019 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as FRASERBURGH FOOTBALL CLUB LIMITED are:
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. |