Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRASERBURGH ALL WEATHER SPORTS FACILITY
Company Information for

FRASERBURGH ALL WEATHER SPORTS FACILITY

83 BROAD STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9AX,
Company Registration Number
SC229694
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fraserburgh All Weather Sports Facility
FRASERBURGH ALL WEATHER SPORTS FACILITY was founded on 2002-03-28 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Fraserburgh All Weather Sports Facility is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
FRASERBURGH ALL WEATHER SPORTS FACILITY
 
Legal Registered Office
83 BROAD STREET
FRASERBURGH
ABERDEENSHIRE
AB43 9AX
Other companies in AB43
 
Filing Information
Company Number SC229694
Company ID Number SC229694
Date formed 2002-03-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:49:44
Primary Source:Companies House
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 FRASERBURGH ALL WEATHER SPORTS FACILITY

Current Directors
Officer Role Date Appointed
MASSON GLENNIE LLP
Company Secretary 2002-03-28
ANDREW GAIRNS
Director 2017-02-01
MICHAEL MURRAY
Director 2002-03-28
COLIN PATERSON
Director 2011-11-26
MARK ALEXANDER RITCHIE
Director 2011-11-26
ALAN BARRY WILLIAM SMITH
Director 2015-01-26
GRAEME SUTHERLAND
Director 2013-05-27
WILLIAM JAMES SUTHERLAND
Director 2002-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JASON HEPBURN NICOL
Director 2008-09-29 2013-05-27
WILLIAM ROBERTSON DICKSON SMITH
Director 2002-11-28 2012-08-21
IAIN MASSON
Director 2006-04-24 2011-11-28
AVRIL MURRAY
Director 2002-11-28 2011-11-28
GORDON PAUL YOUNG
Director 2007-03-26 2011-11-28
FINLAY MCLEAN NOBLE
Director 2003-09-12 2008-09-29
GORDON KENNETH CHEGWYN
Director 2002-03-28 2008-02-24
JOHN ANGUS MORRISON
Director 2003-07-23 2006-03-31
ALAN MUTCH
Director 2002-03-28 2006-01-30
GEORGE ALEXANDER NICOLL DEANS
Director 2002-11-28 2005-02-18
CALVIN DICK MORRICE
Director 2002-03-28 2003-07-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-03-28 2002-03-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-03-28 2002-03-28
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2002-03-28 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSON GLENNIE LLP THE CRAB COMPANY (SCOTLAND) LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 In Administration
MASSON GLENNIE LLP ANDERSON SEAFOOD CONSULTANCY LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MASSON GLENNIE LLP ANDERSON PELAGIC LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MASSON GLENNIE LLP NORTH SEA STORES (PROVISIONS) LIMITED Company Secretary 2015-05-28 CURRENT 1963-05-14 Active - Proposal to Strike off
MASSON GLENNIE LLP BLUE OCEAN HOLDINGS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
MASSON GLENNIE LLP MIAWATT ENTERPRISES LTD Company Secretary 2014-06-03 CURRENT 2014-06-03 Active
MASSON GLENNIE LLP GT SUSTAINABLE SEAFOODS LTD Company Secretary 2012-06-21 CURRENT 2005-01-07 Active
MASSON GLENNIE LLP PETERHEAD FOOTBALL CLUB LIMITED Company Secretary 2011-09-16 CURRENT 1993-08-23 Active
MASSON GLENNIE LLP SCOTIA CHARTERS LTD. Company Secretary 2011-06-01 CURRENT 2002-06-14 Active
MASSON GLENNIE LLP FRESH CATCH (ASIA) LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
MASSON GLENNIE LLP JACKSON OFFSHORE SUPPLY LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active
MASSON GLENNIE LLP BERRYFIELDS AUCHTYDONALD LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Liquidation
MASSON GLENNIE LLP CALEY COLD STORE LIMITED Company Secretary 2008-04-01 CURRENT 2004-07-13 Active
MASSON GLENNIE LLP E2 PARTNERSHIP LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
MASSON GLENNIE LLP BUCHAN BRAES HOTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
MASSON GLENNIE LLP TESS ABERDEEN LIMITED Company Secretary 2006-11-07 CURRENT 1998-03-26 Active
MASSON GLENNIE LLP J F B SERVICES LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
MASSON GLENNIE LLP C & L SEAFOODS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Active
MASSON GLENNIE LLP OBBLIGATO CONSULTANTS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active - Proposal to Strike off
MASSON GLENNIE LLP UGIE PROPERTIES LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP UGIE INVESTMENTS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP PALACE HOTEL (PETERHEAD) LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-21 Active
MASSON GLENNIE LLP SHINNESS WIND FARM LTD Company Secretary 2004-07-23 CURRENT 2004-07-23 Active
MASSON GLENNIE LLP RON SHANKS DEVELOPMENT PROJECTS LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
MASSON GLENNIE LLP MORGAN WATT ENTERPRISES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
MASSON GLENNIE LLP DALES ENGINEERING SERVICES LIMITED Company Secretary 2002-09-05 CURRENT 1987-11-30 Active
MASSON GLENNIE LLP DALES 2002 LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active
MASSON GLENNIE LLP WESTFIELD MOTORS (PETERHEAD) LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active
MASSON GLENNIE LLP EDDIE MAIR LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
MASSON GLENNIE LLP COOL SEAS (SEAFOODS) LIMITED Company Secretary 1998-10-02 CURRENT 1998-10-02 Liquidation
MASSON GLENNIE LLP FRASERBURGH FOOTBALL CLUB LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
MASSON GLENNIE LLP PETERHEAD HARDWARE & DIY LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Active
MASSON GLENNIE LLP BARCLAY ROSS & HUTCHISON LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
MASSON GLENNIE LLP JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED Company Secretary 1990-05-17 CURRENT 1945-08-24 Liquidation
MASSON GLENNIE LLP STRACHANS LIMITED Company Secretary 1989-12-14 CURRENT 1977-03-30 Active
MASSON GLENNIE LLP JAMES SIMPSON & SON (PETERHEAD) LIMITED Company Secretary 1989-10-09 CURRENT 1928-10-17 Active
MASSON GLENNIE LLP PETERHEAD MARINE ELECTRICS LIMITED Company Secretary 1989-10-02 CURRENT 1987-08-18 Active
MASSON GLENNIE LLP RICE PROPERTIES LIMITED Company Secretary 1989-03-15 CURRENT 1985-08-09 Active
MASSON GLENNIE LLP JACKSON TRAWLS LIMITED Company Secretary 1989-02-20 CURRENT 1975-11-06 Active
MASSON GLENNIE LLP KELMAX (PETERHEAD) LIMITED Company Secretary 1988-12-15 CURRENT 1980-05-28 Active
ALAN BARRY WILLIAM SMITH MAGGIE'S HOOSIE PRESERVATION TRUST Director 2010-04-02 CURRENT 1986-03-21 Active
GRAEME SUTHERLAND M C FISHING COMPANY LIMITED Director 2017-11-23 CURRENT 2005-09-22 Active
GRAEME SUTHERLAND SCALLOP FRESH LTD Director 2015-06-05 CURRENT 2014-07-01 Dissolved 2016-07-26
GRAEME SUTHERLAND WHITELINK SEAFOODS LIMITED Director 2011-10-01 CURRENT 1992-06-12 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
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES SUTHERLAND
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MRS ELIZABETH DUNBAR
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-07-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED ANDREW CAIRNS
2017-02-14AP01DIRECTOR APPOINTED ANDREW GAIRNS
2017-02-09CH01Director's details changed for Mr Alan Barry William Smith on 2017-01-30
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2016-11-01
2016-04-05AR0125/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27AR0125/03/15 ANNUAL RETURN FULL LIST
2015-02-04AP01DIRECTOR APPOINTED MR ALAN BARRY WILLIAM SMITH
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-09AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AP01DIRECTOR APPOINTED GRAEME SUTHERLAND
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON NICOL
2013-04-04AR0125/03/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2012-03-29AR0125/03/12 NO MEMBER LIST
2011-12-22AP01DIRECTOR APPOINTED MR MARK ALEXANDER RITCHIE
2011-12-22AP01DIRECTOR APPOINTED COLIN PATERSON
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON YOUNG
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MASSON
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL MURRAY
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-03-28AR0125/03/11 NO MEMBER LIST
2011-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 25/03/2011
2010-11-25AA31/03/10 TOTAL EXEMPTION FULL
2010-03-26AR0125/03/10 NO MEMBER LIST
2010-03-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PAUL YOUNG / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES SUTHERLAND / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON HEPBURN NICOL / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURRAY / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL MURRAY / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MASSON / 25/03/2010
2010-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 25/03/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2009-10-19AD02SAIL ADDRESS CHANGED FROM: BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY SCOTLAND
2009-10-19AD02SAIL ADDRESS CREATED
2009-03-25363aANNUAL RETURN MADE UP TO 25/03/09
2009-01-20AA31/03/08 TOTAL EXEMPTION FULL
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR FINLAY NOBLE
2008-11-24288aDIRECTOR APPOINTED JASON HEPBURN NICOL
2008-05-01363aANNUAL RETURN MADE UP TO 25/03/08
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / FINLAY NOBLE / 25/03/2008
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR GORDON CHEGWYN
2008-04-29288aDIRECTOR APPOINTED GORDON PAUL YOUNG
2008-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aANNUAL RETURN MADE UP TO 25/03/07
2007-04-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-03-28363aANNUAL RETURN MADE UP TO 28/03/06
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28288bDIRECTOR RESIGNED
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-03363sANNUAL RETURN MADE UP TO 28/03/05
2005-02-28288bDIRECTOR RESIGNED
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sANNUAL RETURN MADE UP TO 28/03/04
2004-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288bDIRECTOR RESIGNED
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRASERBURGH ALL WEATHER SPORTS FACILITY 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 FRASERBURGH ALL WEATHER SPORTS FACILITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-03-22 Outstanding BIG LOTTERY FUND
BOND & FLOATING CHARGE 2004-03-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31

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 FRASERBURGH ALL WEATHER SPORTS FACILITY

Intangible Assets
Patents
We have not found any records of FRASERBURGH ALL WEATHER SPORTS FACILITY registering or being granted any patents
Domain Names
We do not have the domain name information for FRASERBURGH ALL WEATHER SPORTS FACILITY
Trademarks
We have not found any records of FRASERBURGH ALL WEATHER SPORTS FACILITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASERBURGH ALL WEATHER SPORTS FACILITY. 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 (82990 - Other business support service activities n.e.c.) as FRASERBURGH ALL WEATHER SPORTS FACILITY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FRASERBURGH ALL WEATHER SPORTS FACILITY 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 FRASERBURGH ALL WEATHER SPORTS FACILITY 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 FRASERBURGH ALL WEATHER SPORTS FACILITY 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.
    Other companies at postcode AB43 9AX