ABOYNE HIGHLAND GAMES

Register to unlock more data on OkredoRegister

ABOYNE HIGHLAND GAMES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187424

Incorporation date

07/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Raeburn Christie Clark & Wallace, 12-16 Albyn Place, Aberdeen AB10 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon29/10/2025
Director's details changed for Mr Neil James Meldrum on 2025-10-24
dot icon21/10/2025
Registered office address changed from Ardachaidh Horner Road, Kemnay Inverurie Aberdeenshire AB51 5PQ to C/O Raeburn Christie Clark & Wallace 12-16 Albyn Place Aberdeen AB10 1PS on 2025-10-21
dot icon21/10/2025
Appointment of Mr Martyn Allan Paterson as a director on 2025-09-25
dot icon21/10/2025
Secretary's details changed for Mrs Kirsty Elizabeth Saluja on 2025-10-21
dot icon21/10/2025
Registered office address changed from C/O Raeburn Christie Clark & Wallace 12-16 Albyn Place Aberdeen AB10 1PS Scotland to C/O Raeburn Christie Clark & Wallace 12-16 Albyn Place Aberdeen AB10 1PS on 2025-10-21
dot icon28/09/2025
Termination of appointment of Ian Thomas Rigby as a secretary on 2025-09-25
dot icon28/09/2025
Termination of appointment of Neil Alexander Fyvie as a director on 2025-09-25
dot icon28/09/2025
Termination of appointment of Ronald Henry Hay as a director on 2025-09-25
dot icon28/09/2025
Termination of appointment of Michael George Anthony Martin as a director on 2025-09-25
dot icon28/09/2025
Termination of appointment of Jack Lorimer Taylor as a director on 2025-09-25
dot icon28/09/2025
Appointment of Mrs Kirsty Elizabeth Saluja as a secretary on 2025-09-25
dot icon28/09/2025
Termination of appointment of Ian Thomas Rigby as a director on 2025-09-25
dot icon08/07/2025
Second filing for the appointment of Mr Neil Alexander Fyvie as a director
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon19/05/2025
Appointment of Mrs Kirsty Elizabeth Saluja as a director on 2025-04-26
dot icon22/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon21/04/2024
Termination of appointment of Morag Jean Mcbeath as a director on 2024-04-18
dot icon09/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/02/2024
Appointment of Ms Lydia Ann Rattray as a director on 2024-02-26
dot icon28/08/2023
Director's details changed for Mr Daniel Stewart Scott on 2023-08-28
dot icon11/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon12/05/2023
Termination of appointment of Alistair James Grant as a director on 2023-04-18
dot icon12/05/2023
Appointment of Mr Robert Fraser Dinnie as a director on 2023-05-09
dot icon04/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/08/2022
Appointment of Mr Daniel Stewart Scott as a director on 2022-08-18
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/02/2021
Appointment of Mr Ronald Henry Hay as a director on 2021-02-04
dot icon22/02/2021
Appointment of Mr Stuart Neil Mcconnach as a director on 2021-02-04
dot icon01/01/2021
Termination of appointment of Frank Coutts as a director on 2020-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/11/2019
Appointment of Mr Lewis Alistair James Lilburn as a director on 2019-11-14
dot icon19/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon12/05/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/04/2017
Termination of appointment of Ian Garden Scott as a director on 2017-04-06
dot icon07/09/2016
Appointment of Mr Daniel Thomson Robb as a director on 2016-09-06
dot icon07/09/2016
Termination of appointment of Donald Mckenzie Cowie as a director on 2016-09-06
dot icon11/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon27/04/2016
Termination of appointment of Norman Mcpetrie Wright as a director on 2016-04-21
dot icon27/04/2016
Director's details changed for Mr Murray William Brown on 2016-04-14
dot icon13/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/07/2015
Annual return made up to 2015-07-07 no member list
dot icon23/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/07/2014
Annual return made up to 2014-07-07 no member list
dot icon19/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/07/2013
Annual return made up to 2013-07-07 no member list
dot icon08/07/2013
Director's details changed for Mr Neil Alexander Fyvie on 2013-07-07
dot icon01/07/2013
Appointment of Mr Donald Mckenzie Cowie as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/12/2012
Appointment of Mr Neil James Meldrum as a director
dot icon31/08/2012
Termination of appointment of Richard Dingwall as a director
dot icon09/07/2012
Annual return made up to 2012-07-07 no member list
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/09/2011
Appointment of Mr Neil Alexander Fyvie as a director
dot icon09/07/2011
Annual return made up to 2011-07-07 no member list
dot icon05/05/2011
Termination of appointment of David Thomson as a director
dot icon03/05/2011
Resolutions
dot icon20/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/07/2010
Annual return made up to 2010-07-07 no member list
dot icon27/07/2010
Director's details changed for Ian Garden Scott on 2010-07-07
dot icon27/07/2010
Director's details changed for David Thomson on 2010-07-07
dot icon27/07/2010
Director's details changed for Dr Jack Lorimer Taylor on 2010-07-07
dot icon27/07/2010
Director's details changed for Norman Mcpetrie Wright on 2010-07-07
dot icon27/07/2010
Director's details changed for Ian Thomas Rigby on 2010-07-07
dot icon27/07/2010
Director's details changed for Richard James Dingwall on 2010-07-07
dot icon27/07/2010
Director's details changed for Michael George Anthony Martin on 2010-07-07
dot icon27/07/2010
Director's details changed for Morag Jean Mcbeath on 2010-07-07
dot icon27/07/2010
Director's details changed for Frank Coutts on 2010-07-07
dot icon27/07/2010
Director's details changed for Mr Murray William Brown on 2010-07-07
dot icon05/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/10/2009
Appointment of Mr Murray William Brown as a director
dot icon02/10/2009
Appointment terminated director edward anderson
dot icon23/07/2009
Annual return made up to 07/07/09
dot icon23/07/2009
Director's change of particulars / norman wright / 22/07/2009
dot icon23/07/2009
Director's change of particulars / david thomson / 22/07/2009
dot icon28/05/2009
Memorandum and Articles of Association
dot icon28/05/2009
Certificate of change of name
dot icon15/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/01/2009
Director appointed michael george anthony martin
dot icon06/08/2008
Annual return made up to 07/07/08
dot icon05/08/2008
Director's change of particulars / jack taylor / 05/08/2008
dot icon05/08/2008
Appointment terminated director william gardner
dot icon19/05/2008
Appointment terminated director robert dinnie
dot icon15/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/11/2007
Registered office changed on 15/11/07 from:\3 burnside walk, aboyne, aberdeenshire AB34 5GJ
dot icon15/11/2007
New secretary appointed;new director appointed
dot icon09/11/2007
Secretary resigned;director resigned
dot icon27/07/2007
New director appointed
dot icon13/07/2007
Annual return made up to 07/07/07
dot icon17/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/03/2007
New director appointed
dot icon01/09/2006
Director resigned
dot icon11/07/2006
Annual return made up to 07/07/06
dot icon11/07/2006
Director resigned
dot icon05/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/07/2005
Annual return made up to 07/07/05
dot icon14/07/2005
New director appointed
dot icon16/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/07/2004
Annual return made up to 07/07/04
dot icon25/06/2004
Director resigned
dot icon26/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/07/2003
Annual return made up to 07/07/03
dot icon06/05/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon22/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon11/07/2002
Annual return made up to 07/07/02
dot icon08/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/07/2001
Director resigned
dot icon11/07/2001
Annual return made up to 07/07/01
dot icon02/04/2001
Accounts for a small company made up to 2001-01-31
dot icon14/12/2000
Director resigned
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon15/08/2000
Annual return made up to 07/07/00
dot icon18/05/2000
Accounts for a small company made up to 2000-01-31
dot icon09/07/1999
Annual return made up to 07/07/99
dot icon11/06/1999
Full accounts made up to 1999-01-31
dot icon24/05/1999
New director appointed
dot icon10/03/1999
Registered office changed on 10/03/99 from:\5 burnside walk, aboyne, aberdeenshire
dot icon10/03/1999
Accounting reference date shortened from 31/07/99 to 31/01/99
dot icon07/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Alexander
Director
26/10/2000 - 17/06/2004
2
Mr Alistair James Grant
Director
18/07/2007 - 18/04/2023
2
Dinnie, Robert Fraser
Director
09/05/2023 - Present
9
Robb, Daniel Thomson
Director
06/09/2016 - Present
3
Lilburn, Lewis Alistair James
Director
14/11/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ABOYNE HIGHLAND GAMES

ABOYNE HIGHLAND GAMES is an(a) Active company incorporated on 07/07/1998 with the registered office located at C/O Raeburn Christie Clark & Wallace, 12-16 Albyn Place, Aberdeen AB10 1PS. There are currently 11 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 ABOYNE HIGHLAND GAMES?

toggle

ABOYNE HIGHLAND GAMES is currently Active. It was registered on 07/07/1998 .

Where is ABOYNE HIGHLAND GAMES located?

toggle

ABOYNE HIGHLAND GAMES is registered at C/O Raeburn Christie Clark & Wallace, 12-16 Albyn Place, Aberdeen AB10 1PS.

What does ABOYNE HIGHLAND GAMES do?

toggle

ABOYNE HIGHLAND GAMES operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ABOYNE HIGHLAND GAMES?

toggle

The latest filing was on 29/10/2025: Director's details changed for Mr Neil James Meldrum on 2025-10-24.