Culter Amateur Sports (training, Leisure And Education) Limited


Culter Amateur Sports (training, Leisure And Education) started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC231926. The Culter Amateur Sports (training, Leisure And Education) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 12-16 Albyn Place. Postal code: AB10 1PS.

The company has 4 directors, namely Kenneth M., Stuart H. and Michael M. and others. Of them, Michael M., Steven S. have been with the company the longest, being appointed on 29 January 2019 and Kenneth M. and Stuart H. have been with the company for the least time - from 23 May 2020. As of 14 May 2024, there were 14 ex directors - Mark M., Michael H. and others listed below. There were no ex secretaries.

Culter Amateur Sports (training, Leisure And Education) Limited Address / Contact

Office Address 12-16 Albyn Place
Office Address2 Aberdeen
Town
Post code AB10 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231926
Date of Incorporation Fri, 24th May 2002
Industry Other sports activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kenneth M.

Position: Director

Appointed: 23 May 2020

Stuart H.

Position: Director

Appointed: 23 May 2020

Raeburn Christie Clark & Wallace Llp

Position: Corporate Secretary

Appointed: 01 August 2019

Michael M.

Position: Director

Appointed: 29 January 2019

Steven S.

Position: Director

Appointed: 29 January 2019

Mark M.

Position: Director

Appointed: 01 May 2015

Resigned: 27 April 2018

Michael H.

Position: Director

Appointed: 01 May 2015

Resigned: 23 May 2020

Colin R.

Position: Director

Appointed: 01 May 2015

Resigned: 23 May 2020

Dugald M.

Position: Director

Appointed: 08 June 2010

Resigned: 01 February 2015

Gillies M.

Position: Director

Appointed: 25 May 2009

Resigned: 24 March 2010

Gavin F.

Position: Director

Appointed: 25 May 2009

Resigned: 01 February 2015

Paul S.

Position: Director

Appointed: 25 May 2009

Resigned: 01 February 2015

Mick T.

Position: Director

Appointed: 25 May 2009

Resigned: 30 September 2014

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 06 November 2002

Resigned: 31 July 2019

Stuart D.

Position: Director

Appointed: 24 May 2002

Resigned: 25 May 2009

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 24 May 2002

Resigned: 06 November 2002

John J.

Position: Director

Appointed: 24 May 2002

Resigned: 25 May 2009

Richard G.

Position: Director

Appointed: 24 May 2002

Resigned: 25 May 2009

Peter F.

Position: Director

Appointed: 24 May 2002

Resigned: 25 May 2009

Ian M.

Position: Director

Appointed: 24 May 2002

Resigned: 25 May 2009

Alison M.

Position: Director

Appointed: 24 May 2002

Resigned: 25 May 2008

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Colin R. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Michael H. This PSC and has 25-50% voting rights. The third one is Mark M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Colin R.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights

Michael H.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights

Mark M.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand15 94715 07214 29913 110
Current Assets  14 29913 595
Debtors   485
Net Assets Liabilities15 58714 71213 93913 199
Other
Charity Funds15 58714 71213 93913 199
Charity Registration Number England Wales 33 89733 89733 897
Expenditure Material Fund 877776821
Income Material Fund 2381
Investment Income322381
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses872875773740
Accrued Liabilities360360360396
Creditors360360360396
Interest Income On Bank Deposits322381
Net Current Assets Liabilities15 58714 71213 93913 199
Prepayments   485
Total Assets Less Current Liabilities15 58714 71213 93913 199
Cost Charitable Activity904877776 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (12 pages)

Company search

Advertisements