CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED

Register to unlock more data on OkredoRegister

CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC231926

Incorporation date

24/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-16 Albyn Place, Aberdeen, AB10 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/02/2025
Notification of Richard Craig as a person with significant control on 2024-05-20
dot icon06/02/2025
Notification of Steven George Skinner as a person with significant control on 2024-05-20
dot icon06/02/2025
Notification of Michael William Milne as a person with significant control on 2024-05-20
dot icon04/02/2025
Termination of appointment of Stuart Hector as a director on 2024-05-20
dot icon04/02/2025
Termination of appointment of Kenneth Alexander Macpherson as a director on 2024-05-20
dot icon04/02/2025
Appointment of Mr Richard Craig as a director on 2024-05-20
dot icon04/02/2025
Withdrawal of a person with significant control statement on 2025-02-04
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/07/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon09/07/2020
Appointment of Mr Kenneth Alexander Macpherson as a director on 2020-05-23
dot icon01/07/2020
Appointment of Stuart Hector as a director on 2020-05-23
dot icon01/07/2020
Termination of appointment of Colin John Ross as a director on 2020-05-23
dot icon01/07/2020
Termination of appointment of Michael Joseph Horgan as a director on 2020-05-23
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/08/2019
Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 2019-08-01
dot icon01/08/2019
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 2019-07-31
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/03/2019
Notification of a person with significant control statement
dot icon04/03/2019
Cessation of Colin John Ross as a person with significant control on 2019-01-29
dot icon04/03/2019
Cessation of Michael Joseph Horgan as a person with significant control on 2019-01-29
dot icon04/03/2019
Appointment of Mr Michael William Milne as a director on 2019-01-29
dot icon04/03/2019
Appointment of Steven George Skinner as a director on 2019-01-29
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/05/2018
Cessation of Mark Mcewan as a person with significant control on 2018-04-27
dot icon09/05/2018
Termination of appointment of Mark Mcewan as a director on 2018-04-27
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/05/2017
Director's details changed for Mark Mcewan on 2017-04-30
dot icon01/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-04-30 no member list
dot icon01/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon10/07/2015
Annual return made up to 2015-04-30
dot icon02/06/2015
Appointment of Mr Colin John Ross as a director on 2015-05-01
dot icon30/05/2015
Appointment of Mr Michael Joseph Horgan as a director on 2015-05-01
dot icon30/05/2015
Appointment of Mark Mcewan as a director on 2015-05-01
dot icon24/02/2015
Termination of appointment of Mick Andrew Thornton as a director on 2014-09-30
dot icon24/02/2015
Termination of appointment of Paul David Stein as a director on 2015-02-01
dot icon24/02/2015
Termination of appointment of Dugald Macpherson as a director on 2015-02-01
dot icon24/02/2015
Termination of appointment of Gavin Robert Fisher as a director on 2015-02-01
dot icon23/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-04-30 no member list
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-04-30 no member list
dot icon26/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-04-30 no member list
dot icon24/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon06/05/2011
Annual return made up to 2011-04-30 no member list
dot icon28/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon31/08/2010
Total exemption full accounts made up to 2009-05-31
dot icon02/07/2010
Appointment of Dugald Macpherson as a director
dot icon07/06/2010
Annual return made up to 2010-04-30 no member list
dot icon07/06/2010
Director's details changed for Mick Andrew Thornton on 2010-03-24
dot icon07/06/2010
Director's details changed for Paul David Stein on 2010-03-24
dot icon07/06/2010
Secretary's details changed for Raeburn Christie Clark & Wallace on 2010-04-30
dot icon07/06/2010
Termination of appointment of Gillies Macdonald as a director
dot icon10/06/2009
Appointment terminated director alison mathers
dot icon10/06/2009
Appointment terminated director john jordan
dot icon10/06/2009
Appointment terminated director ian mcrae
dot icon10/06/2009
Appointment terminated director richard grant
dot icon10/06/2009
Appointment terminated director stuart davidson
dot icon10/06/2009
Appointment terminated director peter fraser
dot icon10/06/2009
Director appointed gillies alexander macdonald
dot icon10/06/2009
Director appointed mick andrew thornton
dot icon10/06/2009
Director appointed paul david stein
dot icon10/06/2009
Director appointed gavin robert fisher
dot icon27/05/2009
Annual return made up to 30/04/09
dot icon11/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/05/2008
Annual return made up to 30/04/08
dot icon05/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/05/2007
Annual return made up to 30/04/07
dot icon09/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon04/05/2006
Annual return made up to 30/04/06
dot icon30/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Annual return made up to 30/04/05
dot icon01/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2004
Resolutions
dot icon06/05/2004
Annual return made up to 30/04/04
dot icon05/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon14/05/2003
Annual return made up to 13/05/03
dot icon24/02/2003
Director's particulars changed
dot icon29/11/2002
Memorandum and Articles of Association
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Registered office changed on 29/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon29/11/2002
New secretary appointed
dot icon29/11/2002
Secretary resigned
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon24/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.32 % *

* during past year

Cash in Bank

£13,110.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.71K
-
0.00
15.07K
-
2022
0
13.94K
-
0.00
14.30K
-
2023
0
13.20K
-
0.00
13.11K
-
2023
0
13.20K
-
0.00
13.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.20K £Descended-5.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.11K £Descended-8.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hector, Stuart
Director
23/05/2020 - 20/05/2024
-
Mr Richard Craig
Director
20/05/2024 - Present
2
Macpherson, Kenneth Alexander
Director
23/05/2020 - 20/05/2024
2
Milne, Michael William
Director
29/01/2019 - Present
15
Jordan, John Mark Lewis
Director
24/05/2002 - 25/05/2009
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED

CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED is an(a) Active company incorporated on 24/05/2002 with the registered office located at 12-16 Albyn Place, Aberdeen, AB10 1PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED?

toggle

CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED is currently Active. It was registered on 24/05/2002 .

Where is CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED located?

toggle

CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED is registered at 12-16 Albyn Place, Aberdeen, AB10 1PS.

What does CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED do?

toggle

CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.