ABERDEEN RUGBY LTD

Register to unlock more data on OkredoRegister

ABERDEEN RUGBY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC501439

Incorporation date

24/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Queens Road, Aberdeen AB15 4YECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2015)
dot icon31/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/03/2026
Termination of appointment of Gordon Thomson as a secretary on 2026-03-09
dot icon09/03/2026
Cessation of Gordon Thomson as a person with significant control on 2026-03-09
dot icon12/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/05/2025
Termination of appointment of Gordon Thomson as a director on 2025-05-07
dot icon18/04/2025
Notification of Ian Macadie as a person with significant control on 2025-03-23
dot icon18/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon17/04/2025
Cessation of David Howard Moles as a person with significant control on 2025-03-23
dot icon17/04/2025
Notification of John Fraser Stewart as a person with significant control on 2025-03-23
dot icon17/04/2025
Notification of Kenneth Alexander Hugh Ironside as a person with significant control on 2025-03-23
dot icon17/04/2025
Notification of Malcolm Gauld as a person with significant control on 2025-03-23
dot icon01/07/2024
Secretary's details changed for Gordon Thomson on 2024-06-28
dot icon28/06/2024
Termination of appointment of David Howard Moles as a director on 2024-06-25
dot icon28/06/2024
Appointment of Mr Malcolm Gauld as a director on 2024-06-25
dot icon28/06/2024
Change of details for Mr David Stewart Leighton as a person with significant control on 2024-06-28
dot icon28/06/2024
Registered office address changed from The Lyme 3 Stobhall Maryculter Aberdeen AB12 5GJ Scotland to 42 Queens Road Aberdeen AB15 4YE on 2024-06-28
dot icon28/06/2024
Change of details for Mr Kevin John Burnett as a person with significant control on 2024-06-28
dot icon28/06/2024
Director's details changed for Mr Gordon Thomson on 2024-06-28
dot icon28/06/2024
Change of details for Mr Gordon Thomson as a person with significant control on 2024-06-28
dot icon28/06/2024
Director's details changed for Mr Kenneth Alexander Hugh Ironside on 2024-06-28
dot icon28/06/2024
Director's details changed for Kevin John Burnett on 2024-06-28
dot icon28/06/2024
Director's details changed for Mr David Stewart Leighton on 2024-06-28
dot icon28/06/2024
Director's details changed for Mr John Fraser Stewart on 2024-06-28
dot icon28/06/2024
Change of details for Mr David Howard Moles as a person with significant control on 2024-06-28
dot icon28/06/2024
Director's details changed for Mr Malcolm Gauld on 2024-06-28
dot icon24/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon14/11/2023
Termination of appointment of Adrian Macdonald as a director on 2023-11-13
dot icon05/07/2023
Appointment of Mr Adrian Macdonald as a director on 2023-07-05
dot icon04/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/05/2022
Appointment of Mr Kenneth Alexander Hugh Ironside as a director on 2022-05-16
dot icon16/05/2022
Appointment of Mr John Fraser Stewart as a director on 2022-05-16
dot icon16/05/2022
Termination of appointment of Michael Kenneth Cox as a director on 2022-05-16
dot icon16/05/2022
Cessation of Michael Kenneth Cox as a person with significant control on 2022-05-16
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/03/2020
Cessation of Graham William Barron as a person with significant control on 2019-05-03
dot icon17/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/06/2019
Termination of appointment of Graham William Barron as a director on 2019-05-03
dot icon05/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon05/04/2019
Notification of David Howard Moles as a person with significant control on 2019-04-05
dot icon05/04/2019
Director's details changed for David Howard Moles on 2019-04-05
dot icon05/04/2019
Director's details changed for Mr David Stewart Leighton on 2019-04-05
dot icon05/04/2019
Director's details changed for Mr Michael Kenneth Cox on 2019-04-05
dot icon05/04/2019
Director's details changed for Kevin John Burnett on 2019-04-05
dot icon05/04/2019
Director's details changed for Graham William Barron on 2019-04-05
dot icon12/06/2018
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon21/11/2017
Appointment of Gordon Thomson as a secretary on 2017-11-06
dot icon15/11/2017
Termination of appointment of Alexander Robert Nicol as a secretary on 2017-11-06
dot icon20/09/2017
Registered office address changed from 68 Carden Place Queens Cross Aberdeen Aberdeenshire AB10 1UL Scotland to The Lyme 3 Stobhall Maryculter Aberdeen AB12 5GJ on 2017-09-20
dot icon24/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/11/2016
Termination of appointment of Bruce Russell Gray as a director on 2016-11-24
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-24 no member list
dot icon15/12/2015
Appointment of David Howard Moles as a director on 2015-11-02
dot icon15/12/2015
Appointment of Bruce Russell Gray as a director on 2015-11-02
dot icon15/12/2015
Appointment of Graham William Barron as a director on 2015-11-02
dot icon15/12/2015
Appointment of Alexander Robert Nicol as a secretary on 2015-11-02
dot icon15/12/2015
Appointment of David Stewart Leighton as a director on 2015-11-02
dot icon15/12/2015
Appointment of Kevin John Burnett as a director on 2015-11-02
dot icon15/12/2015
Appointment of Michael Cox as a director on 2015-11-02
dot icon24/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon-71.42 % *

* during past year

Cash in Bank

£16,863.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
31.47K
-
0.00
39.70K
-
2022
5
53.73K
-
0.00
59.00K
-
2023
7
10.89K
-
0.00
16.86K
-
2023
7
10.89K
-
0.00
16.86K
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

10.89K £Descended-79.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.86K £Descended-71.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Thomson
Director
24/03/2015 - 07/05/2025
4
Mr Graham William Barron
Director
02/11/2015 - 03/05/2019
-
Mr David Howard Moles
Director
02/11/2015 - 25/06/2024
-
Mr David Stewart Leighton
Director
02/11/2015 - Present
-
Gray, Bruce Russell
Director
02/11/2015 - 24/11/2016
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABERDEEN RUGBY LTD

ABERDEEN RUGBY LTD is an(a) Active company incorporated on 24/03/2015 with the registered office located at 42 Queens Road, Aberdeen AB15 4YE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN RUGBY LTD?

toggle

ABERDEEN RUGBY LTD is currently Active. It was registered on 24/03/2015 .

Where is ABERDEEN RUGBY LTD located?

toggle

ABERDEEN RUGBY LTD is registered at 42 Queens Road, Aberdeen AB15 4YE.

What does ABERDEEN RUGBY LTD do?

toggle

ABERDEEN RUGBY LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does ABERDEEN RUGBY LTD have?

toggle

ABERDEEN RUGBY LTD had 7 employees in 2023.

What is the latest filing for ABERDEEN RUGBY LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-24 with no updates.