About

Registered Number: SC172052
Date of Incorporation: 05/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 2 Battlehill House, Huntly, Aberdeenshire, AB54 6HX

 

Established in 1997, Huntly Sports Trust has its registered office in Huntly, Aberdeenshire, it's status is listed as "Active". The current directors of the company are Donaldson, Matthew William, Little, Ian, Mitchell, Allan Alexander, Parkin, Steven George, Mckay, William Richard Mckay. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Matthew William 16 April 2013 - 1
LITTLE, Ian 06 December 2000 - 1
MITCHELL, Allan Alexander 06 December 2000 - 1
PARKIN, Steven George 19 March 2018 - 1
MCKAY, William Richard Mckay 05 February 1997 07 May 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 21 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 10 March 2003
288b - Notice of resignation of directors or secretaries 17 May 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 15 March 2000
287 - Change in situation or address of Registered Office 15 February 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 10 March 1998
287 - Change in situation or address of Registered Office 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.