About

Registered Number: SC231926
Date of Incorporation: 24/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 12-16 Albyn Place, Aberdeen, AB10 1PS

 

Culter Amateur Sports (Training, Leisure & Education) Ltd was registered on 24 May 2002 with its registered office in the United Kingdom, it's status at Companies House is "Active". There are 14 directors listed as Raeburn Christie Clark & Wallace Llp, Hector, Stuart, Skinner, Steven George, Davidson, Stuart, Grant, Richard Craig, Jordan, John Mark Lewis, Macdonald, Gillies Alexander, Macpherson, Dugald, Mathers, Alison, Mcewan, Mark, Mcrae, Ian Paul, Ross, Colin John, Stein, Paul David, Thornton, Mick Andrew for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HECTOR, Stuart 23 May 2020 - 1
SKINNER, Steven George 29 January 2019 - 1
DAVIDSON, Stuart 24 May 2002 25 May 2009 1
GRANT, Richard Craig 24 May 2002 25 May 2009 1
JORDAN, John Mark Lewis 24 May 2002 25 May 2009 1
MACDONALD, Gillies Alexander 25 May 2009 24 March 2010 1
MACPHERSON, Dugald 08 June 2010 01 February 2015 1
MATHERS, Alison 24 May 2002 25 May 2008 1
MCEWAN, Mark 01 May 2015 27 April 2018 1
MCRAE, Ian Paul 24 May 2002 25 May 2009 1
ROSS, Colin John 01 May 2015 23 May 2020 1
STEIN, Paul David 25 May 2009 01 February 2015 1
THORNTON, Mick Andrew 25 May 2009 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
RAEBURN CHRISTIE CLARK & WALLACE LLP 01 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AP01 - Appointment of director 09 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 14 February 2020
AP04 - Appointment of corporate secretary 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 March 2019
PSC08 - N/A 04 March 2019
PSC07 - N/A 04 March 2019
PSC07 - N/A 04 March 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 30 May 2015
AP01 - Appointment of director 30 May 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 01 December 2004
RESOLUTIONS - N/A 24 May 2004
363a - Annual Return 06 May 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
RESOLUTIONS - N/A 29 November 2002
MEM/ARTS - N/A 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.