ABERDEEN SPORTS VILLAGE LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN SPORTS VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327879

Incorporation date

17/07/2007

Size

Full

Contacts

Registered address

Registered address

Aberdeen Sports Village, Linksfield Road, Aberdeen AB24 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2007)
dot icon09/04/2026
Full accounts made up to 2025-07-31
dot icon09/04/2026
Appointment of Mr Alistair Law Macfarlane as a director on 2026-03-27
dot icon19/03/2026
Termination of appointment of Graeme Kirkpatrick as a director on 2025-12-19
dot icon05/09/2025
Termination of appointment of Edward Crainiey Mckenna as a director on 2025-08-08
dot icon05/09/2025
Director's details changed for Ms Sheila Margaret Graham on 2025-09-01
dot icon07/08/2025
Confirmation statement made on 2025-07-17 with updates
dot icon17/06/2025
Appointment of Mr Malcolm Fraser Bell as a director on 2025-06-14
dot icon10/06/2025
Termination of appointment of Debbie Jayne Dyker as a director on 2025-05-21
dot icon10/06/2025
Termination of appointment of Dentons Secretaries Limited as a secretary on 2025-05-31
dot icon10/06/2025
Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU on 2025-06-10
dot icon10/02/2025
Full accounts made up to 2024-07-31
dot icon30/10/2024
Termination of appointment of Robert John Arthur Ruddiman as a director on 2024-09-27
dot icon30/09/2024
Appointment of Charles Michael Denham as a director on 2024-09-27
dot icon30/09/2024
Appointment of Abbe Elizabeth Lockhart Brown as a director on 2024-09-27
dot icon19/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon10/07/2024
Termination of appointment of Mark Robert Kerr as a director on 2024-06-28
dot icon14/02/2024
Full accounts made up to 2023-07-31
dot icon29/08/2023
Appointment of Debbie Jayne Dyker as a director on 2023-08-23
dot icon03/08/2023
Termination of appointment of Tracey Slaven as a director on 2023-07-19
dot icon03/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon12/02/2023
Full accounts made up to 2022-07-31
dot icon20/09/2022
Appointment of Rev Edward Crainiey Mckenna as a director on 2022-09-16
dot icon20/09/2022
Appointment of Graeme Kirkpatrick as a director on 2022-09-16
dot icon14/09/2022
Appointment of Catherine Lorna Blake as a director on 2022-09-09
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon20/07/2022
Termination of appointment of Matthew Robert Sharkey as a director on 2022-07-11
dot icon20/07/2022
Termination of appointment of Clare Frances Mcwilliams as a director on 2022-06-20
dot icon20/07/2022
Termination of appointment of John Wheeler as a director on 2022-05-09
dot icon29/12/2021
Full accounts made up to 2021-07-31
dot icon16/12/2021
Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 2021-12-16
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon17/03/2021
Appointment of Ms Tracey Slaven as a director on 2021-02-01
dot icon22/01/2021
Full accounts made up to 2020-07-31
dot icon21/01/2021
Termination of appointment of Steven John Cannon as a director on 2020-12-31
dot icon20/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon18/08/2020
Appointment of Steven John Cannon as a director on 2020-06-12
dot icon31/01/2020
Full accounts made up to 2019-07-31
dot icon11/09/2019
Confirmation statement made on 2019-07-17 with updates
dot icon11/09/2019
Termination of appointment of Caroline Jane Inglis as a director on 2019-07-15
dot icon11/01/2019
Full accounts made up to 2018-07-31
dot icon20/08/2018
Appointment of Mr Robert John Arthur Ruddiman as a director on 2018-08-08
dot icon14/08/2018
Appointment of Sheila Margaret Graham as a director on 2018-08-08
dot icon31/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon03/01/2018
Full accounts made up to 2017-07-31
dot icon03/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-27
dot icon03/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon19/09/2017
Termination of appointment of Michael Greaves as a director on 2017-09-08
dot icon19/09/2017
Appointment of John Wheeler as a director on 2017-09-08
dot icon11/09/2017
Termination of appointment of William David Young as a director on 2017-09-08
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon17/05/2017
Secretary's details changed for Maclay Murray & Spens Llp on 2017-05-15
dot icon15/05/2017
Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 2017-05-15
dot icon15/05/2017
Registered office address changed from 66-68 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 2017-05-15
dot icon09/01/2017
Full accounts made up to 2016-07-31
dot icon22/12/2016
Termination of appointment of David William Macdermid as a director on 2016-12-09
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-12-13
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon30/06/2016
Auditor's resignation
dot icon15/06/2016
Appointment of Mr Matthew Robert Sharkey as a director on 2015-12-11
dot icon14/06/2016
Appointment of Miss Clare Frances Mcwilliams as a director on 2016-06-10
dot icon15/03/2016
Termination of appointment of Stephen Douglas Logan as a director
dot icon15/03/2016
Appointment of Mrs Caroline Jane Inglis as a director on 2016-03-11
dot icon24/12/2015
Full accounts made up to 2015-07-31
dot icon15/12/2015
Termination of appointment of George Kynoch Yule as a director on 2015-12-11
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon16/10/2015
Resolutions
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon16/06/2015
Appointment of Mr Mark Robert Kerr as a director on 2015-06-12
dot icon07/04/2015
Full accounts made up to 2014-07-31
dot icon02/04/2015
Termination of appointment of Joan Ingram as a director on 2015-02-22
dot icon18/12/2014
Termination of appointment of Nicholas John Dalgarno as a director on 2014-12-12
dot icon05/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon17/01/2014
Full accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-07-31
dot icon11/10/2012
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon05/10/2012
Appointment of Professor Stephen Douglas Logan as a director
dot icon05/10/2012
Registered office address changed from Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU on 2012-10-05
dot icon26/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon26/07/2012
Register(s) moved to registered office address
dot icon24/07/2012
Appointment of William David Young as a director
dot icon24/07/2012
Director's details changed for Joan Ingram on 2012-07-24
dot icon16/07/2012
Appointment of Dr David John Cameron as a director
dot icon16/07/2012
Termination of appointment of Steven Cannon as a director
dot icon16/07/2012
Termination of appointment of Norman Collie as a director
dot icon16/07/2012
Termination of appointment of Neil Fletcher as a director
dot icon01/02/2012
Full accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon04/08/2011
Director's details changed for Nicholas John Dalgarno on 2011-08-04
dot icon04/08/2011
Director's details changed for Professor Michael Greaves on 2011-08-04
dot icon04/08/2011
Director's details changed for Councillor Norman Collie on 2011-08-04
dot icon04/08/2011
Director's details changed for Joan Ingram on 2011-08-04
dot icon12/05/2011
Register inspection address has been changed from 155 St. Vincent Street Glasgow G2 5NR
dot icon09/05/2011
Register inspection address has been changed from 9 Golden Square Aberdeen AB10 1RB
dot icon16/12/2010
Full accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-17
dot icon13/04/2010
Full accounts made up to 2009-07-31
dot icon15/10/2009
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2009-10-15
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon06/10/2009
Termination of appointment of Md Secretaries Limited as a secretary
dot icon06/08/2009
Return made up to 17/07/09; full list of members
dot icon16/07/2009
Secretary's change of particulars md secretaries LIMITED logged form
dot icon13/05/2009
Full accounts made up to 2008-07-31
dot icon10/09/2008
Return made up to 17/07/08; full list of members
dot icon31/07/2008
Director appointed joan ingram
dot icon17/07/2008
Director appointed professor michael greaves
dot icon17/07/2008
Director appointed david william macdermid
dot icon17/07/2008
Director appointed nicholas john dalgarno
dot icon17/07/2008
Memorandum and Articles of Association
dot icon17/07/2008
Resolutions
dot icon17/06/2008
Certificate of change of name
dot icon02/04/2008
Director appointed councillor norman donald collie
dot icon12/02/2008
New director appointed
dot icon11/01/2008
Ad 22/11/07--------- £ si 715000@1=715000 £ ic 20000000/20715000
dot icon30/11/2007
Memorandum and Articles of Association
dot icon30/11/2007
Resolutions
dot icon22/10/2007
Nc inc already adjusted 05/10/07
dot icon22/10/2007
Resolutions
dot icon17/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/10/2017 - 31/05/2025
586
Kirkpatrick, Graeme
Director
16/09/2022 - 19/12/2025
3
Young, William David
Director
29/06/2012 - 08/09/2017
8
Macfarlane, Alistair Law
Director
27/03/2026 - Present
3
Slaven, Tracey
Director
01/02/2021 - 19/07/2023
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN SPORTS VILLAGE LIMITED

ABERDEEN SPORTS VILLAGE LIMITED is an(a) Active company incorporated on 17/07/2007 with the registered office located at Aberdeen Sports Village, Linksfield Road, Aberdeen AB24 5RU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN SPORTS VILLAGE LIMITED?

toggle

ABERDEEN SPORTS VILLAGE LIMITED is currently Active. It was registered on 17/07/2007 .

Where is ABERDEEN SPORTS VILLAGE LIMITED located?

toggle

ABERDEEN SPORTS VILLAGE LIMITED is registered at Aberdeen Sports Village, Linksfield Road, Aberdeen AB24 5RU.

What does ABERDEEN SPORTS VILLAGE LIMITED do?

toggle

ABERDEEN SPORTS VILLAGE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ABERDEEN SPORTS VILLAGE LIMITED?

toggle

The latest filing was on 09/04/2026: Full accounts made up to 2025-07-31.