ABERDEEN AMATEUR SWIMMING CLUB LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 7AY

Company number SC279459
Status Active
Incorporation Date 5 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 77 GARTHDEE ROAD, ABERDEEN, AB10 7AY
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 February 2016 no member list. The most likely internet sites of ABERDEEN AMATEUR SWIMMING CLUB LIMITED are www.aberdeenamateurswimmingclub.co.uk, and www.aberdeen-amateur-swimming-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Portlethen Rail Station is 4.1 miles; to Dyce Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen Amateur Swimming Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC279459. Aberdeen Amateur Swimming Club Limited has been working since 05 February 2005. The present status of the company is Active. The registered address of Aberdeen Amateur Swimming Club Limited is 77 Garthdee Road Aberdeen Ab10 7ay. . ELLIS, Lesley is a Secretary of the company. BENZIE, Ian Alexander is a Director of the company. ELLIS, William Riach is a Director of the company. FENWICK, Robert Mark is a Director of the company. FREAK, Patricia Gordon is a Director of the company. LOW, Alison Joyce is a Director of the company. STEWART, Audrey Ballard is a Director of the company. Secretary DICKIE, June Ann has been resigned. Secretary KINNEAR, Jan Caroline has been resigned. Secretary MCLEOD, Carolyn Anne has been resigned. Secretary SIMPSON, Carole Ann Mary has been resigned. Director ANDERSON, Robert Alexander has been resigned. Director ARMOUR, Glenn Clinton has been resigned. Director BEELEY, Joanne Georgina has been resigned. Director BUTT, Tariq-Ul-Hayee has been resigned. Director CHISHOLM, Elaine has been resigned. Director GOMES, Joan Bremner has been resigned. Director HUNTER, Catherine Colquhoun has been resigned. Director KINNEAR, Jan Caroline has been resigned. Director LARSEN, Kimberly has been resigned. Director MACFARLANE, Elaine has been resigned. Director OGUZ, Erhan has been resigned. Director POWE, Amanda has been resigned. Director REDMAN, Gillian Merrill has been resigned. Director SIMPSON, Carole Ann Mary has been resigned. Director SUTHERLAND, David Eric has been resigned. Director SUTHERLAND, David Eric has been resigned. Director WILSON, David has been resigned. Director WILSON, Debbie has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
ELLIS, Lesley
Appointed Date: 10 March 2015

Director
BENZIE, Ian Alexander
Appointed Date: 14 December 2009
67 years old

Director
ELLIS, William Riach
Appointed Date: 21 August 2014
67 years old

Director
FENWICK, Robert Mark
Appointed Date: 01 August 2013
60 years old

Director
FREAK, Patricia Gordon
Appointed Date: 12 March 2009
61 years old

Director
LOW, Alison Joyce
Appointed Date: 21 February 2006
71 years old

Director
STEWART, Audrey Ballard
Appointed Date: 16 January 2014
59 years old

Resigned Directors

Secretary
DICKIE, June Ann
Resigned: 10 March 2015
Appointed Date: 08 March 2010

Secretary
KINNEAR, Jan Caroline
Resigned: 14 November 2006
Appointed Date: 21 February 2006

Secretary
MCLEOD, Carolyn Anne
Resigned: 08 March 2010
Appointed Date: 14 November 2006

Secretary
SIMPSON, Carole Ann Mary
Resigned: 21 February 2006
Appointed Date: 05 February 2005

Director
ANDERSON, Robert Alexander
Resigned: 04 March 2008
Appointed Date: 21 February 2006
65 years old

Director
ARMOUR, Glenn Clinton
Resigned: 03 October 2013
Appointed Date: 05 March 2013
63 years old

Director
BEELEY, Joanne Georgina
Resigned: 05 March 2013
Appointed Date: 20 December 2012
56 years old

Director
BUTT, Tariq-Ul-Hayee
Resigned: 15 March 2012
Appointed Date: 07 March 2011
65 years old

Director
CHISHOLM, Elaine
Resigned: 10 March 2009
Appointed Date: 04 March 2008
61 years old

Director
GOMES, Joan Bremner
Resigned: 07 March 2011
Appointed Date: 21 February 2006
63 years old

Director
HUNTER, Catherine Colquhoun
Resigned: 21 February 2006
Appointed Date: 05 February 2005
69 years old

Director
KINNEAR, Jan Caroline
Resigned: 14 November 2006
Appointed Date: 21 February 2006
61 years old

Director
LARSEN, Kimberly
Resigned: 14 December 2009
Appointed Date: 04 March 2008
59 years old

Director
MACFARLANE, Elaine
Resigned: 27 June 2013
Appointed Date: 15 March 2012
55 years old

Director
OGUZ, Erhan
Resigned: 15 March 2012
Appointed Date: 14 December 2009
59 years old

Director
POWE, Amanda
Resigned: 07 March 2011
Appointed Date: 04 March 2008
63 years old

Director
REDMAN, Gillian Merrill
Resigned: 04 March 2008
Appointed Date: 21 February 2006
64 years old

Director
SIMPSON, Carole Ann Mary
Resigned: 21 February 2006
Appointed Date: 05 February 2005
68 years old

Director
SUTHERLAND, David Eric
Resigned: 23 November 2009
Appointed Date: 04 March 2008
66 years old

Director
SUTHERLAND, David Eric
Resigned: 20 February 2007
Appointed Date: 21 February 2006
66 years old

Director
WILSON, David
Resigned: 03 July 2014
Appointed Date: 15 March 2012
59 years old

Director
WILSON, Debbie
Resigned: 20 December 2012
Appointed Date: 07 March 2011
61 years old

ABERDEEN AMATEUR SWIMMING CLUB LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 5 February 2016 no member list
31 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Termination of appointment of June Ann Dickie as a secretary on 10 March 2015
...
... and 73 more events
27 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Feb 2006
Annual return made up to 05/02/06
14 Oct 2005
Registered office changed on 14/10/05 from: 39 abbotshall drive cults aberdeen AB15 9JJ
14 Oct 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
05 Feb 2005
Incorporation