GARIOCH SPORTS CENTRE (INVERURIE) LIMITED

GARIOCH SPORTS CENTRE (INVERURIE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGARIOCH SPORTS CENTRE (INVERURIE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155145
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GARIOCH SPORTS CENTRE (INVERURIE) LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is GARIOCH SPORTS CENTRE (INVERURIE) LIMITED located?

    Registered Office Address
    Axis Business Centre
    Thainstone
    AB51 5TB Inverurie
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GARIOCH SPORTS CENTRE (INVERURIE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARIOCH SPORTS LTD.Dec 28, 1994Dec 28, 1994

    What are the latest accounts for GARIOCH SPORTS CENTRE (INVERURIE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GARIOCH SPORTS CENTRE (INVERURIE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Aberdeen Considine and Co on Mar 06, 2020

    1 pagesCH04

    Certificate of change of name

    Company name changed garioch sports LTD.\certificate issued on 10/01/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2020

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2020

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 01, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 6
    SH01

    Termination of appointment of Taggart Meil Mathers as a secretary on Dec 03, 2015

    1 pagesTM02

    Appointment of Aberdeen Considine and Co as a secretary on Dec 03, 2015

    2 pagesAP04

    Termination of appointment of William Kenneth Lippe as a director on Aug 28, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 6
    SH01

    Registered office address changed from * 20 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ* on Mar 12, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Who are the officers of GARIOCH SPORTS CENTRE (INVERURIE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN CONSIDINE AND CO
    Union Street
    AB10 1TQ Aberdeen
    420-424
    United Kingdom
    Secretary
    Union Street
    AB10 1TQ Aberdeen
    420-424
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00000000
    203531550001
    BOOTH, Gordon
    Townhead Place
    AB51 4SW Inverurie
    8
    Aberdeenshire
    United Kingdom
    Director
    Townhead Place
    AB51 4SW Inverurie
    8
    Aberdeenshire
    United Kingdom
    United KingdomBritishDirector169293250001
    HAY, Graeme
    4 Mill Road
    Port Elphinstone
    AB51 5UD Inverurie
    Aberdeenshire
    Director
    4 Mill Road
    Port Elphinstone
    AB51 5UD Inverurie
    Aberdeenshire
    ScotlandBritishCompany Director52783300002
    ADAMS, Trevor James
    14 Don Crescent
    AB51 3TW Inverurie
    Aberdeenshire
    Secretary
    14 Don Crescent
    AB51 3TW Inverurie
    Aberdeenshire
    BritishFinancial Controller95593410001
    COUTTS, Karen Maureen
    3 Davah Court
    AB51 3YW Inverurie
    Aberdeenshire
    Secretary
    3 Davah Court
    AB51 3YW Inverurie
    Aberdeenshire
    BritishTeacher46225000001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    TAGGART MEIL MATHERS
    20 Bon-Accord Square
    AB11 6DJ Aberdeen
    Aberdeenshire
    Secretary
    20 Bon-Accord Square
    AB11 6DJ Aberdeen
    Aberdeenshire
    100168890001
    ADAMS, Trevor James
    14 Don Crescent
    AB51 3TW Inverurie
    Aberdeenshire
    Director
    14 Don Crescent
    AB51 3TW Inverurie
    Aberdeenshire
    BritishFinancial Controller95593410001
    COUTTS, Karen Maureen
    3 Davah Court
    AB51 3YW Inverurie
    Aberdeenshire
    Director
    3 Davah Court
    AB51 3YW Inverurie
    Aberdeenshire
    BritishTeacher46225000001
    LIPPE, William Kenneth
    4 St James Place
    AB51 3UB Inverurie
    Aberdeenshire
    Director
    4 St James Place
    AB51 3UB Inverurie
    Aberdeenshire
    BritishChartered Architect45084880001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCLEOD, Alan
    4 Stonefield Gardens
    AB51 4ZW Inverurie
    Aberdeenshire
    Director
    4 Stonefield Gardens
    AB51 4ZW Inverurie
    Aberdeenshire
    BritishTeacher46224990001
    RAMAGE, Jackie
    65 West High Street
    AB51 3QQ Inverurie
    Aberdeenshire
    Director
    65 West High Street
    AB51 3QQ Inverurie
    Aberdeenshire
    BritishLecturer46225010001
    ROBERTSON, Alan
    The Willows
    St Andrews Gardens
    AB51 3XT Inverurie
    Aberdeenshire
    Director
    The Willows
    St Andrews Gardens
    AB51 3XT Inverurie
    Aberdeenshire
    ScotlandBritishSurveyor117267970001

    What are the latest statements on persons with significant control for GARIOCH SPORTS CENTRE (INVERURIE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0