The Kittybrewster And Woodside Bowling Green, Limited ABERDEEN


Founded in 1900, The Kittybrewster And Woodside Bowling Green, classified under reg no. SC004656 is an active company. Currently registered at 3 Fairview Avenue AB22 8ZA, Aberdeen the company has been in the business for one hundred and twenty four years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 3 directors, namely Daniel M., Roy H. and Alexander G.. Of them, Alexander G. has been with the company the longest, being appointed on 1 April 1996 and Daniel M. has been with the company for the least time - from 12 May 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Kittybrewster And Woodside Bowling Green, Limited Address / Contact

Office Address 3 Fairview Avenue
Office Address2 Danestone
Town Aberdeen
Post code AB22 8ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC004656
Date of Incorporation Thu, 1st Nov 1900
Industry Activities of sport clubs
End of financial Year 31st January
Company age 124 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Daniel M.

Position: Director

Appointed: 12 May 2019

Roy H.

Position: Director

Appointed: 07 March 2017

Alexander G.

Position: Director

Appointed: 01 April 1996

Andrew M.

Position: Secretary

Resigned: 31 December 1989

Alan R.

Position: Director

Appointed: 28 January 2009

Resigned: 07 March 2017

Malcolm P.

Position: Secretary

Appointed: 25 January 2009

Resigned: 31 January 2013

Arthur M.

Position: Director

Appointed: 23 January 2008

Resigned: 31 January 2013

Arthur M.

Position: Secretary

Appointed: 26 February 1995

Resigned: 25 January 2009

Alexander M.

Position: Director

Appointed: 19 December 1991

Resigned: 08 June 1995

Douglas M.

Position: Director

Appointed: 19 December 1991

Resigned: 10 May 2019

Alan V.

Position: Secretary

Appointed: 31 December 1989

Resigned: 31 January 1995

Walter B.

Position: Director

Appointed: 31 December 1989

Resigned: 01 January 1990

Walter B.

Position: Director

Appointed: 31 December 1988

Resigned: 12 February 1990

Andrew M.

Position: Director

Appointed: 31 December 1988

Resigned: 19 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-31
Net Worth2 5682 568 
Balance Sheet
Property Plant Equipment 2 5682 568
Tangible Fixed Assets2 5682 568 
Reserves/Capital
Called Up Share Capital469469 
Profit Loss Account Reserve2 0992 099 
Shareholder Funds2 5682 568 
Other
Average Number Employees During Period  3
Fixed Assets  2 568
Number Shares Allotted 469 
Par Value Share 1 
Property Plant Equipment Gross Cost 2 568 
Share Capital Allotted Called Up Paid469469 
Tangible Fixed Assets Cost Or Valuation2 568  
Total Assets Less Current Liabilities2 5682 5682 568

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Restoration
Micro company accounts made up to 31st January 2023
filed on: 25th, October 2023
Free Download (4 pages)

Company search

Advertisements