About

Registered Number: SC107671
Date of Incorporation: 20/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 2 Haremoss Cottage, Banchory-Devenick, Aberdeen, AB12 4RT,

 

Woodside Sports Complex Ltd was established in 1987. There are 12 directors listed as Bell, Colin Lamont, Emslie, Denis John, Fleming, David John, Hall, William Glen, Lawrie, Graham, Mackie, Ean Fraser, Mackie, Terence Stephen, Maclaughlan, Allan Lyon, Robertson, Donald William, Ross, Brian John, Stephen, James, Thomson, Derek for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Colin Lamont 05 December 2012 - 1
EMSLIE, Denis John 26 October 1988 08 June 2003 1
FLEMING, David John 26 October 1988 08 May 1994 1
HALL, William Glen 20 May 1993 16 October 2000 1
LAWRIE, Graham 20 May 1993 08 June 2003 1
MACKIE, Ean Fraser N/A 28 May 1992 1
MACKIE, Terence Stephen N/A 28 May 1992 1
MACLAUGHLAN, Allan Lyon 16 October 1990 28 April 1994 1
ROBERTSON, Donald William 20 January 1988 16 October 2000 1
ROSS, Brian John N/A 16 October 1990 1
STEPHEN, James 05 May 1994 08 June 2003 1
THOMSON, Derek 16 October 1990 31 May 1993 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 17 February 2020
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AD01 - Change of registered office address 05 November 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 03 August 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 08 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 18 June 2010
363a - Annual Return 29 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 June 2004
AA - Annual Accounts 31 January 2004
287 - Change in situation or address of Registered Office 27 June 2003
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 07 June 2002
363s - Annual Return 11 September 2001
363s - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 13 March 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
363s - Annual Return 08 July 1999
363s - Annual Return 27 June 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 01 May 1995
288 - N/A 09 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 02 February 1994
363b - Annual Return 21 October 1993
AA - Annual Accounts 03 August 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
410(Scot) - N/A 16 April 1993
410(Scot) - N/A 16 April 1993
288 - N/A 12 November 1992
363s - Annual Return 20 July 1992
410(Scot) - N/A 23 June 1992
410(Scot) - N/A 27 March 1992
363a - Annual Return 10 February 1992
288 - N/A 27 November 1991
363a - Annual Return 24 October 1991
288 - N/A 24 October 1991
AA - Annual Accounts 04 October 1991
AA - Annual Accounts 04 October 1991
288 - N/A 30 August 1991
288 - N/A 11 March 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 September 1990
288 - N/A 20 December 1989
288 - N/A 14 June 1989
288 - N/A 18 April 1989
288 - N/A 12 January 1989
288 - N/A 17 May 1988
288 - N/A 25 January 1988
NEWINC - New incorporation documents 20 November 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 02 April 1993 Outstanding

N/A

Standard security 02 April 1993 Outstanding

N/A

Standard security 12 June 1992 Outstanding

N/A

Standard security 18 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.