FRASERBURGH ALL WEATHER SPORTS FACILITY
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9AX

Company number SC229694
Status Active
Incorporation Date 28 March 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 83 BROAD STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Andrew Cairns as a director on 1 February 2017; Director's details changed for Mr Alan Barry William Smith on 30 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of FRASERBURGH ALL WEATHER SPORTS FACILITY are www.fraserburghallweathersports.co.uk, and www.fraserburgh-all-weather-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Dyce Rail Station is 34.3 miles; to Aberdeen Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fraserburgh All Weather Sports Facility is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC229694. Fraserburgh All Weather Sports Facility has been working since 28 March 2002. The present status of the company is Active. The registered address of Fraserburgh All Weather Sports Facility is 83 Broad Street Fraserburgh Aberdeenshire Ab43 9ax. . MASSON GLENNIE LLP is a Secretary of the company. CAIRNS, Andrew is a Director of the company. MURRAY, Michael is a Director of the company. PATERSON, Colin is a Director of the company. RITCHIE, Mark Alexander is a Director of the company. SMITH, Alan Barry William is a Director of the company. SUTHERLAND, Graeme is a Director of the company. SUTHERLAND, William James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHEGWYN, Gordon Kenneth has been resigned. Director DEANS, George Alexander Nicoll has been resigned. Director MASSON, Iain has been resigned. Director MORRICE, Calvin Dick has been resigned. Director MORRISON, John Angus has been resigned. Director MURRAY, Avril has been resigned. Director MUTCH, Alan has been resigned. Director NICOL, Jason Hepburn has been resigned. Director NOBLE, Finlay Mclean has been resigned. Director SMITH, William Robertson Dickson has been resigned. Director YOUNG, Gordon Paul has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MASSON GLENNIE LLP
Appointed Date: 28 March 2002

Director
CAIRNS, Andrew
Appointed Date: 01 February 2017
32 years old

Director
MURRAY, Michael
Appointed Date: 28 March 2002
53 years old

Director
PATERSON, Colin
Appointed Date: 26 November 2011
63 years old

Director
RITCHIE, Mark Alexander
Appointed Date: 26 November 2011
55 years old

Director
SMITH, Alan Barry William
Appointed Date: 26 January 2015
44 years old

Director
SUTHERLAND, Graeme
Appointed Date: 27 May 2013
58 years old

Director
SUTHERLAND, William James
Appointed Date: 28 November 2002
84 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Director
CHEGWYN, Gordon Kenneth
Resigned: 24 February 2008
Appointed Date: 28 March 2002
74 years old

Director
DEANS, George Alexander Nicoll
Resigned: 18 February 2005
Appointed Date: 28 November 2002
91 years old

Director
MASSON, Iain
Resigned: 28 November 2011
Appointed Date: 24 April 2006
59 years old

Director
MORRICE, Calvin Dick
Resigned: 23 July 2003
Appointed Date: 28 March 2002
57 years old

Director
MORRISON, John Angus
Resigned: 31 March 2006
Appointed Date: 23 July 2003
74 years old

Director
MURRAY, Avril
Resigned: 28 November 2011
Appointed Date: 28 November 2002
63 years old

Director
MUTCH, Alan
Resigned: 30 January 2006
Appointed Date: 28 March 2002
72 years old

Director
NICOL, Jason Hepburn
Resigned: 27 May 2013
Appointed Date: 29 September 2008
45 years old

Director
NOBLE, Finlay Mclean
Resigned: 29 September 2008
Appointed Date: 12 September 2003
56 years old

Director
SMITH, William Robertson Dickson
Resigned: 21 August 2012
Appointed Date: 28 November 2002
71 years old

Director
YOUNG, Gordon Paul
Resigned: 28 November 2011
Appointed Date: 26 March 2007
45 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

FRASERBURGH ALL WEATHER SPORTS FACILITY Events

14 Feb 2017
Appointment of Andrew Cairns as a director on 1 February 2017
09 Feb 2017
Director's details changed for Mr Alan Barry William Smith on 30 January 2017
05 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Nov 2016
Secretary's details changed for Masson & Glennie on 1 November 2016
05 Apr 2016
Annual return made up to 25 March 2016 no member list
...
... and 76 more events
16 Oct 2002
New director appointed
16 Oct 2002
New director appointed
16 Oct 2002
New director appointed
16 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2002
Incorporation

FRASERBURGH ALL WEATHER SPORTS FACILITY Charges

15 March 2007
Standard security
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: The tenants interest in a lease of the pitch at kessock…
18 March 2004
Bond & floating charge
Delivered: 25 March 2004
Status: Satisfied on 24 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…