HUNTLY FOOTBALL CLUB LIMITED - ELLON


Company Profile Company Filings

Overview

HUNTLY FOOTBALL CLUB LIMITED is a Private Limited Company from ELLON SCOTLAND and has the status: Active.
HUNTLY FOOTBALL CLUB LIMITED was incorporated 32 years ago on 01/06/1992 and has the registered number: SC138604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

HUNTLY FOOTBALL CLUB LIMITED - ELLON

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

7 YTHAN TERRACE
ELLON
AB41 9LJ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR GORDON CARTER Nov 1962 British Director 2013-06-01 CURRENT
MR MARK STEVEN ALLAN Oct 1981 Scottish Director 2017-03-01 CURRENT
MR RONALD MONTGOMERY DAWSON Oct 1947 British Director 2018-10-01 CURRENT
JULIAN DUFFTON May 1947 British Director 2019-07-22 CURRENT
MR GORDON FINDLAY GREEN Aug 1953 British Director 2014-07-04 CURRENT
MR JAMES MICHIE TAYLOR Mar 1953 British Director 2018-07-01 CURRENT
MR STUART MOIR Jul 1981 British Director 2017-10-01 CURRENT
MR GEORGE MCNEIL Sep 1973 Scottish Director 2015-10-01 CURRENT
JOHN CHARLES SMITH Jul 1957 British Director 1996-04-08 UNTIL 2007-05-29 RESIGNED
GEORGE MINTY Dec 1953 British Director 2005-05-31 UNTIL 2006-03-10 RESIGNED
JOHN CHARLES SMITH Jul 1957 British Director 2010-08-02 UNTIL 2014-07-11 RESIGNED
ROBERT FORBES SHAND Mar 1943 British Director 1992-07-06 UNTIL 2000-04-24 RESIGNED
MR MURDO MACLEOD MACLEAN Apr 1965 British Director 2013-06-01 UNTIL 2022-04-01 RESIGNED
EUAN COUTTS SHAND Aug 1956 British Director 1994-05-12 UNTIL 1998-06-05 RESIGNED
MR ANDREW SMITH Jan 1963 Scottish Director 2017-03-01 UNTIL 2022-04-01 RESIGNED
DANIEL MCRAE NOBLE Aug 1957 British Director 1999-10-11 UNTIL 2002-05-27 RESIGNED
SHONA NEWLANDS Sep 1956 British Director 2013-07-23 UNTIL 2017-08-01 RESIGNED
WILLIAM MORRISON Jun 1968 British Director 2011-03-25 UNTIL 2013-02-01 RESIGNED
MR DAVID IAN MORRISON Jan 1959 Scottish Director 1992-07-06 UNTIL 2008-11-21 RESIGNED
ALEXANDER HAY MORRIS Mar 1954 British Director 2013-06-01 UNTIL 2017-02-13 RESIGNED
ALEXANDER HAY MORRIS Mar 1954 British Director 2003-06-30 UNTIL 2011-06-13 RESIGNED
MICHELLE MINTY Jun 1983 British Director 2006-07-01 UNTIL 2009-07-10 RESIGNED
ALEXANDER SAMMON Jul 1955 British Director 2011-05-12 UNTIL 2013-06-25 RESIGNED
MR ANDREW PETER STOKES Secretary 2011-06-06 UNTIL 2020-02-15 RESIGNED
BRIEN JAMES ROSS Secretary 2010-05-25 UNTIL 2010-09-05 RESIGNED
MR DAVID IAN MORRISON Jan 1959 Scottish Secretary 1992-07-06 UNTIL 2010-05-25 RESIGNED
JOHN BAIN May 1947 British Director 1994-05-19 UNTIL 1996-04-04 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1992-06-01 UNTIL 1992-07-06 RESIGNED
MR STEPHEN INNES Jan 1960 British Director 2017-03-01 UNTIL 2019-04-30 RESIGNED
MICHAEL HENDRY Aug 1956 British Director 1996-12-01 UNTIL 2000-04-30 RESIGNED
MR GORDON FINDLAY GREEN Aug 1953 British Director 1996-11-15 UNTIL 2011-06-23 RESIGNED
ROBIN WILLIAM DUNSEATH Jan 1938 British Director 2005-03-21 UNTIL 2009-07-20 RESIGNED
MRS WILMA DUFFUS Sep 1964 British Director 2011-09-01 UNTIL 2012-12-31 RESIGNED
GEORGE ALEXANDER CLARK Jun 1964 British Director 2013-06-01 UNTIL 2019-04-30 RESIGNED
TOM CHRISTIE Apr 1957 British Director 2013-06-01 UNTIL 2019-07-26 RESIGNED
MR MICHAEL THOMAS MACAULAY Apr 1955 British Director 1994-05-19 UNTIL 2001-12-31 RESIGNED
ANDREW PETER STOKES Nov 1958 British Director 2011-03-25 UNTIL 2020-02-15 RESIGNED
STEVEN ERIC ALLAN Mar 1960 British Director 2004-07-01 UNTIL 2010-02-01 RESIGNED
KENNETH MORRISON ANDERSON Feb 1954 British Director 2002-05-27 UNTIL 2007-05-29 RESIGNED
ROBERT HUGH MACKAY Jun 1952 British Director 2006-04-06 UNTIL 2010-08-09 RESIGNED
ROBERT CLIVE LONG Aug 1953 British Director 2000-06-01 UNTIL 2002-05-27 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1992-06-01 UNTIL 1992-07-06 RESIGNED
MR WILLIAM STEPHEN WALKER Aug 1940 British Director 2003-06-05 UNTIL 2004-07-01 RESIGNED
MR WILLIAM STEPHEN WALKER Aug 1940 British Director 2013-07-27 UNTIL 2018-05-21 RESIGNED
MR ANDREW JOHN TROUP Jun 1980 British Director 2006-02-13 UNTIL 2010-12-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gordon Carter 2023-07-10 11/1962 Ellon   Significant influence or control
Mr Robert Forbes Shand 2016-04-06 - 2023-06-20 3/1943 Aberdeen   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENDRY HYDRAULICS LIMITED ELGIN Active FULL 28131 - Manufacture of pumps
MFG INVERURIE (1998) LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
THAINSTONE EVENTS LIMITED ABERDEENSHIRE Active SMALL 56210 - Event catering activities
SCOTCH PREMIER MEAT LIMITED ABERDEENSHIRE Active DORMANT 46320 - Wholesale of meat and meat products
SMARTS (SCOTLAND) LIMITED EDINBURGH Dissolved... DORMANT 73120 - Media representation services
BREEDON NORTHERN LIMITED MONIFIETH Active MICRO ENTITY 74990 - Non-trading company
PETERHEAD FOOTBALL CLUB LIMITED PETERHEAD Active SMALL 93110 - Operation of sports facilities
THAINSTONE LEASING CO. LTD. Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
I & K MOTORS LTD. INVERURIE Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
SINCLAIR'S OF RHYNIE LIMITED Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
GREENSIDE WIND ENERGY LIMITED INVERURIE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACCIDENT HELPLINE SCOTLAND LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
CLAIMS DIRECT (SCOTLAND) LIMITED ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
WE ARE INVERURIE LIMITED INVERURIE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OCTO PROPERTIES LIMITED ABERDEEN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
OCTO HOLDINGS LTD ABERDEEN SCOTLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
BENDER DATING LTD PAISLEY UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
HUNTLY FOOTBALL CLUB 2021 LIMITED HUNTLY UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BENDER DATING IP LIMITED PAISLEY SCOTLAND Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Huntly Football Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-23 30-11-2023 £21,142 Cash £47,437 equity
Huntly Football Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-20 30-11-2022 £61,436 Cash £47,213 equity
Huntly Football Club Limited - Accounts to registrar (filleted) - small 18.2 2022-05-25 30-11-2021 £57,551 Cash £27,465 equity
Huntly Football Club Limited - Accounts to registrar (filleted) - small 18.2 2021-04-02 31-05-2020 £2,200 Cash £39,248 equity
Huntly Football Club Limited - Accounts to registrar (filleted) - small 18.2 2020-02-29 31-05-2019 £5,703 Cash £25,423 equity
Huntly Football Club Limited - Accounts to registrar (filleted) - small 18.2 2019-03-01 31-05-2018 £-248 Cash £20,543 equity
Huntly Football Club Limited - Accounts to registrar (filleted) - small 17.3 2018-02-27 31-05-2017 £394 Cash £39,493 equity
Huntly Football Club Limited - Abbreviated accounts 16.3 2017-01-19 31-05-2016 £7,240 Cash £42,203 equity
Huntly Football Club Limited - Limited company - abbreviated - 11.6 2014-12-18 31-05-2014 £55 Cash £-26,123 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONMEG LIMITED ELLON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
WILLIAM MURRAY HAULAGE LIMITED ELLON Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
COLLINGWOOD ENTERPRISES LTD ELLON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ABB-PMS LIMITED ELLON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AURORA ELECTRICALS (SCOTLAND) LIMITED ELLON SCOTLAND Active MICRO ENTITY 43210 - Electrical installation
HEAVY MINERALS RESEARCH CONSULTANTS LIMITED ELLON SCOTLAND Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
FIND HEALING LIMITED ELLON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
JOHN DUNCAN PLANT HIRE LIMITED ELLON SCOTLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE COFFEE LAB (ELLON) LTD ELLON SCOTLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
ANDREW PENNY (ELLON) LIMITED ELLON SCOTLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation