About

Registered Number: SC138604
Date of Incorporation: 01/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 7 Ythan Terrace, Ellon, AB41 9LJ,

 

Huntly Football Club Ltd was registered on 01 June 1992 and are based in Ellon, it's status is listed as "Active". We don't know the number of employees at this company. There are 23 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Mark Steven 01 March 2017 - 1
CARTER, Gordon, Dr 01 June 2013 - 1
DAWSON, Ronald Montgomery 01 October 2018 - 1
DUFFTON, Julian 22 July 2019 - 1
MOIR, Stuart 01 October 2017 - 1
SMITH, Andrew 01 March 2017 - 1
ALLAN, Steven Eric 01 July 2004 01 February 2010 1
ANDERSON, Kenneth Morrison 27 May 2002 29 May 2007 1
CHRISTIE, Tom 01 June 2013 26 July 2019 1
CLARK, George Alexander 01 June 2013 30 April 2019 1
DUFFUS, Wilma 01 September 2011 31 December 2012 1
DUNSEATH, Robin William 21 March 2005 20 July 2009 1
GREEN, Gordon Findlay 15 November 1996 23 June 2011 1
HENDRY, Michael 01 December 1996 30 April 2000 1
MINTY, George 31 May 2005 10 March 2006 1
MINTY, Michelle 01 July 2006 10 July 2009 1
MORRIS, Alexander Hay 30 June 2003 13 June 2011 1
NEWLANDS, Shona 23 July 2013 01 August 2017 1
NOBLE, Daniel Mcrae 11 October 1999 27 May 2002 1
SAMMON, Alexander 12 May 2011 25 June 2013 1
STOKES, Andrew Peter 25 March 2011 15 February 2020 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Brien James 25 May 2010 05 September 2010 1
STOKES, Andrew Peter 06 June 2011 15 February 2020 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP01 - Appointment of director 01 July 2020
TM02 - Termination of appointment of secretary 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 11 October 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 22 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 07 July 2016
AP01 - Appointment of director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 20 July 2012
CH03 - Change of particulars for secretary 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 18 August 2011
AP03 - Appointment of secretary 12 August 2011
CH01 - Change of particulars for director 12 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM01 - Termination of appointment of director 24 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 17 June 2010
TM02 - Termination of appointment of secretary 26 May 2010
AP03 - Appointment of secretary 26 May 2010
AA - Annual Accounts 23 February 2010
TM01 - Termination of appointment of director 10 February 2010
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 23 March 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 23 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
AA - Annual Accounts 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
AA - Annual Accounts 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
AA - Annual Accounts 20 March 1997
288 - N/A 29 July 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 21 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 30 March 1995
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
363s - Annual Return 02 August 1994
288 - N/A 01 July 1994
AA - Annual Accounts 27 January 1994
410(Scot) - N/A 15 June 1993
363s - Annual Return 14 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1992
MEM/ARTS - N/A 21 July 1992
CERTNM - Change of name certificate 17 July 1992
RESOLUTIONS - N/A 15 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
287 - Change in situation or address of Registered Office 14 July 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.