Oldmeldrum Sports Committee INVERURIE


Founded in 1998, Oldmeldrum Sports Committee, classified under reg no. SC186816 is an active company. Currently registered at 2 Rose Bank AB51 0BG, Inverurie the company has been in the business for 26 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 11 directors in the the firm, namely Ian G., James H. and Keith W. and others. In addition one secretary - Gordon F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert F. who worked with the the firm until 30 April 2006.

Oldmeldrum Sports Committee Address / Contact

Office Address 2 Rose Bank
Office Address2 Oldmeldrum
Town Inverurie
Post code AB51 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC186816
Date of Incorporation Tue, 16th Jun 1998
Industry Other sports activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (27 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Ian G.

Position: Director

Appointed: 30 September 2019

James H.

Position: Director

Appointed: 31 May 2009

Keith W.

Position: Director

Appointed: 01 October 2007

Kenneth G.

Position: Director

Appointed: 01 October 2007

Stanley M.

Position: Director

Appointed: 01 October 2007

Denise F.

Position: Director

Appointed: 01 April 2007

Christopher D.

Position: Director

Appointed: 01 April 2007

Gordon F.

Position: Secretary

Appointed: 01 May 2006

Gordon F.

Position: Director

Appointed: 01 May 2006

Neil W.

Position: Director

Appointed: 04 March 2004

Allan D.

Position: Director

Appointed: 01 October 2000

Douglas P.

Position: Director

Appointed: 16 June 1998

Sandy D.

Position: Director

Appointed: 01 March 2013

Resigned: 30 September 2019

John P.

Position: Director

Appointed: 01 October 2000

Resigned: 31 March 2015

Kenneth S.

Position: Director

Appointed: 01 April 2000

Resigned: 04 March 2004

Robert F.

Position: Director

Appointed: 16 June 1998

Resigned: 30 April 2006

Robert F.

Position: Secretary

Appointed: 16 June 1998

Resigned: 30 April 2006

Douglas C.

Position: Director

Appointed: 16 June 1998

Resigned: 30 May 2009

Alistair D.

Position: Director

Appointed: 16 June 1998

Resigned: 01 February 2007

James G.

Position: Director

Appointed: 16 June 1998

Resigned: 04 October 2006

William K.

Position: Director

Appointed: 16 June 1998

Resigned: 01 August 2000

David L.

Position: Director

Appointed: 16 June 1998

Resigned: 01 October 2007

Oswalds Of Edinburgh Limited

Position: Corporate Director

Appointed: 16 June 1998

Resigned: 16 June 1998

William R.

Position: Director

Appointed: 16 June 1998

Resigned: 04 October 2006

Robert E.

Position: Director

Appointed: 16 June 1998

Resigned: 14 June 2003

George M.

Position: Director

Appointed: 16 June 1998

Resigned: 01 October 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Stanley M. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Stanley M.

Notified on 16 June 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth109 555105 867187 591187 435      
Balance Sheet
Cash Bank On Hand   32 64048 82960 57263 98360 62959 99363 777
Net Assets Liabilities     205 865212 104206 692201 492197 080
Property Plant Equipment   154 883150 811147 294150 122145 319140 754136 392
Cash Bank In Hand91 93361 99136 32432 640      
Current Assets93 24961 991    63 98363 37462 73863 777
Debtors1 316      2 7452 745 
Tangible Fixed Assets17 15644 726151 354154 883      
Reserves/Capital
Profit Loss Account Reserve-42 706-46 39435 33035 174      
Shareholder Funds109 555105 867187 591187 435      
Other
Charity Funds    199 640205 865212 104206 692201 492197 080
Charity Registration Number England Wales       46 03046 03046 030
Cost Charitable Activity     3 4997 9701 2006502 000
Costs Raising Funds     52 32165 45010 324  
Donations Legacies     899569 1 0021 630
Expenditure     55 82073 42011 5247 93061 909
Expenditure Material Fund      73 42011 5247 93061 909
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities     8 2708 118  11 203
Income Endowments     62 04579 6596 1122 73057 497
Income From Other Trading Activities     59 37677 5635 7511 37554 742
Income From Other Trading Activity     22 17025 838  12 988
Income Material Fund      79 6596 1122 73057 497
Investment Income     1 7701 5273613531 125
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses     6 2256 2395 4125 2004 412
Accrued Liabilities   87 2 0002 0002 0002 0003 090
Accumulated Depreciation Impairment Property Plant Equipment   39 82943 90147 91853 00157 80462 36966 731
Creditors   88 3 7722 0012 0012 0003 089
Depreciation Expense Property Plant Equipment     4 0175 0834 8034 5654 362
Increase From Depreciation Charge For Year Property Plant Equipment    4 0724 0175 0834 8034 5654 362
Interest Income On Bank Deposits      247361353115
Net Current Assets Liabilities92 39961 14136 23732 55248 82956 80061 98261 37360 73860 688
Property Plant Equipment Gross Cost   194 712194 712195 212203 123203 123203 123 
Rental Income From Investment Property     1 7701 280  1 010
Repairs Maintenance Expense Property-related     113301  96
Total Additions Including From Business Combinations Property Plant Equipment     5007 911   
Total Assets Less Current Liabilities109 555105 867187 591187 435199 640204 094212 104206 692201 492197 080
Trade Creditors Trade Payables   1 111 1
Corporation Tax Payable     1 771    
Creditors Due Within One Year8508508788      
Other Reserves152 261152 261152 261152 261      
Tangible Fixed Assets Additions 29 00825 0017 752      
Tangible Fixed Assets Cost Or Valuation48 95177 959186 960194 712      
Tangible Fixed Assets Depreciation31 79533 23335 60639 829      
Tangible Fixed Assets Depreciation Charged In Period 1 4382 3734 223      
Tangible Fixed Assets Increase Decrease From Revaluations  84 000       
Prepayments       2 7452 745 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, July 2023
Free Download (13 pages)

Company search

Advertisements