This company is commonly known as Aberdeen Amateur Swimming Club Limited. The company was founded 19 years ago and was given the registration number SC279459. The firm's registered office is in ABERDEEN. You can find them at 77 Garthdee Road, , Aberdeen, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | ABERDEEN AMATEUR SWIMMING CLUB LIMITED |
---|---|---|
Company Number | : | SC279459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 77 Garthdee Road, Aberdeen, AB10 7AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Garthdee Road, Aberdeen, AB10 7AY | Secretary | 01 March 2021 | Active |
77, Garthdee Road, Aberdeen, AB10 7AY | Director | 19 December 2019 | Active |
77, Garthdee Road, Aberdeen, AB10 7AY | Director | 20 November 2022 | Active |
77, Garthdee Road, Aberdeen, AB10 7AY | Director | 12 March 2019 | Active |
77, Garthdee Road, Aberdeen, Scotland, AB10 7AY | Director | 21 February 2006 | Active |
77, Garthdee Road, Aberdeen, AB10 7AY | Director | 09 March 2021 | Active |
77, Garthdee Road, Aberdeen, AB10 7AY | Director | 02 August 2018 | Active |
4, Forest Park, Stonehaven, AB39 2GF | Secretary | 08 March 2010 | Active |
68 Leggart Terrace, Leggart Terrace, Aberdeen, Scotland, AB12 5UD | Secretary | 10 March 2015 | Active |
21 Morningfield Road, Aberdeen, AB15 4AP | Secretary | 21 February 2006 | Active |
25 Earlspark Drive, Bieldside, Aberdeen, AB15 9AH | Secretary | 14 November 2006 | Active |
316, Holburn Street, Aberdeen, Scotland, AB10 7GX | Secretary | 11 February 2018 | Active |
50 Duthie Terrace, Aberdeen, AB10 7PR | Secretary | 05 February 2005 | Active |
27 Hilltop Drive, Westhill, Aberdeen, AB32 6PL | Director | 21 February 2006 | Active |
77, Garthdee Road, Aberdeen, Scotland, AB10 7AY | Director | 05 March 2013 | Active |
77, Garthdee Road, Aberdeen, Scotland, AB10 7AY | Director | 20 December 2012 | Active |
79, Garthdee Road, Aberdeen, Scotland, AB10 7AY | Director | 14 December 2009 | Active |
77, Garthdee Road, Aberdeen, Scotland, AB10 7AY | Director | 07 March 2011 | Active |
31, Springfield Gardens, Aberdeen, AB15 7RX | Director | 04 March 2008 | Active |
77, Garthdee Road, Aberdeen, AB10 7AY | Director | 21 August 2014 | Active |
77, Garthdee Road, Aberdeen, Scotland, AB10 7AY | Director | 01 August 2013 | Active |
36, Lumsden Way, Balmedie, Aberdeen, AB23 8TS | Director | 12 March 2009 | Active |
77, Garthdee Road, Aberdeen, AB10 7AY | Director | 12 March 2019 | Active |
64 Braeside Terrace, Aberdeen, AB15 7TT | Director | 21 February 2006 | Active |
52 Cairncry Road, Aberdeen, AB16 5JU | Director | 05 February 2005 | Active |
21 Morningfield Road, Aberdeen, AB15 4AP | Director | 21 February 2006 | Active |
Corriebroom, Ardoe, Aberdeen, AB12 5XT | Director | 04 March 2008 | Active |
77, Garthdee Road, Aberdeen, Scotland, AB10 7AY | Director | 15 March 2012 | Active |
7, Binghill Drive, Milltimber, AB15 9AH | Director | 14 December 2009 | Active |
60, Hamilton Place, Aberdeen, AB15 4BH | Director | 04 March 2008 | Active |
17 Granville Place, Aberdeen, AB10 6NZ | Director | 21 February 2006 | Active |
77, Garthdee Road, Aberdeen, AB10 7AY | Director | 12 March 2019 | Active |
50 Duthie Terrace, Aberdeen, AB10 7PR | Director | 05 February 2005 | Active |
77, Garthdee Road, Aberdeen, Scotland, AB10 7AY | Director | 16 January 2014 | Active |
52 Gladstone Place, Queens Cross, Aberdeen, AB10 6XA | Director | 04 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-15 | Officers | Appoint person director company with name date. | Download |
2023-01-15 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.