Aberdeen Riding Club Limited PETERCULTER


Founded in 1995, Aberdeen Riding Club, classified under reg no. SC159535 is an active company. Currently registered at Aberdeen Riding Club AB14 0PN, Peterculter the company has been in the business for twenty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2003-10-30 Aberdeen Riding Club Limited is no longer carrying the name Hayfield Riding Club.

The company has 5 directors, namely Nichola E., Martin D. and Lee T. and others. Of them, Sally M. has been with the company the longest, being appointed on 10 October 1999 and Nichola E. and Martin D. have been with the company for the least time - from 7 July 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Emily G. who worked with the the company until 4 August 2009.

Aberdeen Riding Club Limited Address / Contact

Office Address Aberdeen Riding Club
Office Address2 Nether Anguston Farm
Town Peterculter
Post code AB14 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159535
Date of Incorporation Thu, 3rd Aug 1995
Industry Other sports activities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (52 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Nichola E.

Position: Director

Appointed: 07 July 2021

Martin D.

Position: Director

Appointed: 07 July 2021

Lee T.

Position: Director

Appointed: 03 June 2021

John R.

Position: Director

Appointed: 16 June 2008

Sally M.

Position: Director

Appointed: 10 October 1999

Tracy R.

Position: Director

Appointed: 20 June 2014

Resigned: 16 July 2015

Philip C.

Position: Director

Appointed: 09 August 2005

Resigned: 01 June 2021

Keith G.

Position: Director

Appointed: 09 August 2005

Resigned: 07 July 2011

Graeme A.

Position: Director

Appointed: 28 August 2002

Resigned: 25 January 2009

Emily G.

Position: Secretary

Appointed: 21 August 2002

Resigned: 04 August 2009

Elizabeth P.

Position: Director

Appointed: 10 October 1999

Resigned: 01 November 2003

Dorothy S.

Position: Director

Appointed: 10 October 1999

Resigned: 01 March 2002

Edward A.

Position: Director

Appointed: 10 October 1999

Resigned: 24 May 2004

Penny C.

Position: Director

Appointed: 10 October 1999

Resigned: 20 December 2001

Yvonne M.

Position: Director

Appointed: 10 October 1999

Resigned: 01 November 2003

Jacqueline M.

Position: Director

Appointed: 21 September 1996

Resigned: 06 October 2000

Jacqueline T.

Position: Director

Appointed: 06 August 1996

Resigned: 22 August 1998

Burnett & Reid

Position: Corporate Secretary

Appointed: 03 August 1995

Resigned: 23 August 2002

Susan C.

Position: Director

Appointed: 03 August 1995

Resigned: 10 October 1999

Alan R.

Position: Director

Appointed: 03 August 1995

Resigned: 12 September 2003

Emily G.

Position: Director

Appointed: 03 August 1995

Resigned: 15 January 2008

John C.

Position: Director

Appointed: 03 August 1995

Resigned: 10 October 1999

Company previous names

Hayfield Riding Club October 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Balance Sheet
Cash Bank On Hand103 03338 96029 57645 133
Current Assets185 830119 580109 071126 197
Debtors2 927 2681 837
Net Assets Liabilities  133 899153 016
Other Debtors2 927 2681 837
Property Plant Equipment21 39035 51035 67634 682
Total Inventories79 87080 62079 22779 227
Other
Version Production Software   2 021
Accrued Liabilities  5 0043 850
Accumulated Depreciation Impairment Property Plant Equipment62 96974 53568 04175 774
Additions Other Than Through Business Combinations Property Plant Equipment   7 357
Average Number Employees During Period18191721
Creditors57 1489 44810 8487 863
Finished Goods Goods For Resale  79 22779 227
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 38435 1211 650 0001 575 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 732 8 248
Net Current Assets Liabilities128 682110 13298 223118 334
Other Creditors53 1895 0431 7321 732
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   515
Other Disposals Property Plant Equipment   618
Property Plant Equipment Gross Cost84 359110 045103 717110 456
Taxation Social Security Payable  3 1131 788
Trade Creditors Trade Payables2 237590999493
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 166  
Disposals Property Plant Equipment 3 607  
Other Taxation Social Security Payable1 7223 815  
Total Additions Including From Business Combinations Property Plant Equipment 29 293  
Total Assets Less Current Liabilities150 072145 642  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements