UKBizDB.co.uk

DEVERONVALE FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deveronvale Football Club Limited. The company was founded 26 years ago and was given the registration number SC179485. The firm's registered office is in BANFF. You can find them at Princess Royal Park, 56 Airlie Gardens, Banff, Aberdeenshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:DEVERONVALE FOOTBALL CLUB LIMITED
Company Number:SC179485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1997
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Princess Royal Park, 56 Airlie Gardens, Banff, Aberdeenshire, AB45 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlemuir, Craigievar, Alford, Scotland, AB33 8JS

Secretary25 March 2019Active
32, Causewayend Place, Aberchirder, Huntly, Scotland, AB54 7SL

Director29 March 2022Active
Strondhu, Bellevue Terrace, Banff, Scotland, AB45 1FJ

Director11 June 2014Active
1, Waters Edge, Banff, Scotland, AB45 1GH

Director25 August 2023Active
Middlemuir, Craigievar, Alford, Scotland, AB33 8JS

Director16 July 2012Active
9, Gaveny Court, Ladysbridge, Banff, Scotland, AB45 2TF

Director25 August 2023Active
12, Waters Edge, Banff, Scotland, AB45 1GH

Director21 August 2023Active
1, Hervey Park, Newmachar, Aberdeen, Scotland, AB21 0FP

Director15 March 2022Active
18 Bon-Accord Crescent, Aberdeen, AB11 6XY

Corporate Secretary29 October 1997Active
18, Bon Accord Crescent, Aberdeen, AB11 6XY

Corporate Secretary01 June 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 October 1997Active
1 Wood Street, Banff, AB45 1JX

Director29 November 2007Active
Kilnshade 15, Souter Street, Macduff, Scotland, AB44 1PD

Director11 June 2014Active
Tigh Na Coille, Aberchirder, Huntly, AB54 7SY

Director29 October 1997Active
31, Gellymill Street, Macduff, Scotland, AB44 1TN

Director27 March 2012Active
31 Gellymill Street, Macduff, AB44 1TN

Director29 November 2007Active
The Elms, Sandyhill Road, Banff, Scotland, AB45 1BE

Director27 March 2012Active
12 Alvah Terrace, Banff, AB45 1BG

Director29 October 1997Active
16, Colleonard Drive, Banff, Scotland, AB45 1DP

Director19 August 2015Active
11, Windy Brae, Banff, Scotland, AB45 1DG

Director18 February 2010Active
Lismore, 34 Buchan Street, Macduff, Scotland, AB44 1TD

Director10 September 2012Active
North Mains Of Durn, Portsoy, Scotland, AB45 2XT

Director06 October 1998Active
1 Corskie Place, Macduff, AB44 1QU

Director06 October 1998Active
Castle Bar Castle Street, Banff, AB45 1DQ

Director06 October 1998Active
Avalon, 34 Skene Street, Macduff, AB44 1RP

Director29 November 2007Active
Tigh-Na-Mara, Banff, Scotland, AB45 2DT

Director10 September 2012Active
82 Commerce Street, Fraserburgh, AB43 9LP

Director06 October 1998Active
18 Bon Accord Crescent, Aberdeen, AB11 6XY

Director30 July 2018Active
14 Gellymill Street, Macduff, AB44 1TN

Director29 November 2007Active
Bennachie, Seafield Street, Banff, AB45 1EB

Director29 November 2007Active
25, Ashgrove Road West, Aberdeen, United Kingdom, AB16 5BB

Director19 December 2016Active
25, Ashgrove Road West, Aberdeen, United Kingdom, AB16 5BB

Director19 December 2016Active
27 Seafield Street, Banff, AB45 1ED

Director27 September 2001Active
A J Rennie, Bridgend Of Mountblairy, Banff, AB45 3XA

Director27 September 2001Active
Athole Cottage, Seafield Street, Banff, Scotland, AB45 1DR

Director18 February 2010Active

People with Significant Control

James Henderson Mair
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Scotland
Address:Middlemuir, Craigievar, Alford, Scotland, AB33 8JS
Nature of control:
  • Significant influence or control
Mr Peter Bruce
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Scotland
Address:Strondhu, Bellevue Terrace, Banff, Scotland, AB45 1FJ
Nature of control:
  • Significant influence or control
Mr Fergus Coulter Beaton
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:Kilnshade, 15 Souter Street, Macduff, Scotland, AB44 1PD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-16Officers

Termination director company with name termination date.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-07-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.