UKBizDB.co.uk

WOODSIDE SPORTS COMPLEX LIMITED

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

This company is commonly known as Woodside Sports Complex Limited. The company was founded 36 years ago and was given the registration number SC107671. The firm's registered office is in ABERDEEN. You can find them at 2 Haremoss Cottage, Banchory-devenick, Aberdeen, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WOODSIDE SPORTS COMPLEX LIMITED
Company Number:SC107671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:2 Haremoss Cottage, Banchory-devenick, Aberdeen, Scotland, AB12 4RT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Haremoss Cottage, Banchory-Devenick, Aberdeen, Scotland, AB12 4RT

Director05 December 2012Active
15 Provost Cordiner Road, Ellon, AB41 9BZ

Secretary04 September 2001Active
95 Springfield Road, Aberdeen, AB15 7RT

Secretary08 June 2003Active
1 St Swithin Row, Aberdeen, AB10 6DL

Corporate Secretary-Active
5 Earlspark Circle, Bieldside, Aberdeen, AB15 9BW

Director-Active
1 St Swithin Row, Aberdeen, AB10 6DL

Director-Active
No 4 Wellbrae, Daviot, Inverurie, AB51 0HZ

Director26 October 1988Active
Colthill, Bieldside, Aberdeen, AB1 9DA

Director26 October 1988Active
129 Braehead Way, Bridge Of Don, Aberdeen, AB22 8SD

Director20 May 1993Active
15 Provost Cordiner Road, Ellon, AB41 9BZ

Director20 May 1993Active
50 Bonnymuir Place, Aberdeen, AB2 4NP

Director-Active
137 Deeside Gardens, Aberdeen, AB15 7QA

Director-Active
46 Woodstock Road, Aberdeen, AB2 4JF

Director16 October 1990Active
95 Springfield Road, Aberdeen, AB15 7RT

Director08 June 2003Active
28 Newlands Crescent, Aberdeen, AB10 6LH

Director08 June 2003Active
21 Devanha Terrace, Aberdeen, AB1 2TW

Director20 January 1988Active
28 Hamilton Place, Aberdeen, AB2 4BH

Director-Active
28 Hamilton Place, Aberdeen, AB2 4BH

Director-Active
10 Raeholm Road, Bridge Of Don, Aberdeen, AB22 8RY

Director05 May 1994Active
15 Kaimhill Gardens, Aberdeen, AB1 7JW

Director16 October 1990Active

People with Significant Control

Mr Colin Lamont Bell
Notified on:01 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Scotland
Address:2 Haremoss Cottage, Banchory-Devenick, Aberdeen, Scotland, AB12 4RT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Address

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

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date no member list.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date no member list.

Download
2015-06-24Officers

Termination director company with name termination date.

Download
2015-06-16Officers

Termination director company with name termination date.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date no member list.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-06-19Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.