Pitreavie Amateur Athletics Club DUNFERMLINE


Pitreavie Amateur Athletics Club started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC500699. The Pitreavie Amateur Athletics Club company has been functioning successfully for nine years now and its status is active. The firm's office is based in Dunfermline at Pitreavie Aac Club House. Postal code: KY11 8PP.

At present there are 5 directors in the the firm, namely Caleb M., Claire M. and Sarah D. and others. In addition one secretary - Thomas N. - is with the company. At present 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.

Pitreavie Amateur Athletics Club Address / Contact

Office Address Pitreavie Aac Club House
Office Address2 Queensferry Road
Town Dunfermline
Post code KY11 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC500699
Date of Incorporation Tue, 17th Mar 2015
Industry Activities of sport clubs
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Thomas N.

Position: Secretary

Appointed: 02 October 2023

Caleb M.

Position: Director

Appointed: 02 October 2023

Claire M.

Position: Director

Appointed: 02 October 2023

Sarah D.

Position: Director

Appointed: 02 October 2023

Paul A.

Position: Director

Appointed: 02 October 2023

Andrew K.

Position: Director

Appointed: 26 September 2022

Francis S.

Position: Director

Appointed: 26 September 2022

Resigned: 02 October 2023

Sophie A.

Position: Director

Appointed: 26 September 2022

Resigned: 02 October 2023

Paul A.

Position: Secretary

Appointed: 26 September 2022

Resigned: 02 October 2023

Steven H.

Position: Director

Appointed: 26 September 2022

Resigned: 02 October 2023

Susan A.

Position: Director

Appointed: 07 March 2022

Resigned: 29 May 2023

Andrew P.

Position: Director

Appointed: 31 October 2021

Resigned: 02 October 2023

Francis S.

Position: Director

Appointed: 23 April 2021

Resigned: 27 September 2021

Nicky C.

Position: Director

Appointed: 23 April 2021

Resigned: 07 March 2022

Christine S.

Position: Director

Appointed: 05 December 2020

Resigned: 31 January 2024

Linzie M.

Position: Secretary

Appointed: 04 December 2020

Resigned: 01 December 2021

Paul A.

Position: Director

Appointed: 10 June 2019

Resigned: 26 September 2022

Scott M.

Position: Secretary

Appointed: 10 June 2019

Resigned: 24 October 2019

Thomas S.

Position: Director

Appointed: 14 January 2019

Resigned: 27 September 2021

Julie M.

Position: Director

Appointed: 14 January 2019

Resigned: 08 March 2023

Fiona H.

Position: Director

Appointed: 26 June 2018

Resigned: 24 October 2019

Gordon M.

Position: Director

Appointed: 26 June 2018

Resigned: 30 November 2020

Fiona M.

Position: Director

Appointed: 26 June 2018

Resigned: 30 November 2020

Campbell B.

Position: Director

Appointed: 12 April 2017

Resigned: 30 November 2020

Rachel D.

Position: Director

Appointed: 12 April 2017

Resigned: 03 October 2018

Michelle R.

Position: Secretary

Appointed: 21 November 2016

Resigned: 03 October 2018

Iain J.

Position: Director

Appointed: 10 April 2016

Resigned: 10 December 2020

Neil M.

Position: Director

Appointed: 01 April 2016

Resigned: 23 August 2017

Andrew J.

Position: Director

Appointed: 01 June 2015

Resigned: 03 October 2018

Paul A.

Position: Director

Appointed: 01 June 2015

Resigned: 20 March 2017

Lewis H.

Position: Director

Appointed: 01 June 2015

Resigned: 10 March 2016

Ewan D.

Position: Director

Appointed: 01 June 2015

Resigned: 10 March 2016

Robert A.

Position: Director

Appointed: 01 June 2015

Resigned: 20 March 2017

Fiona H.

Position: Director

Appointed: 17 March 2015

Resigned: 31 May 2015

Corey S.

Position: Director

Appointed: 17 March 2015

Resigned: 31 May 2015

Jane G.

Position: Secretary

Appointed: 17 March 2015

Resigned: 25 August 2016

Steve D.

Position: Director

Appointed: 17 March 2015

Resigned: 31 May 2015

Cheryl S.

Position: Director

Appointed: 17 March 2015

Resigned: 10 December 2016

Dale R.

Position: Director

Appointed: 17 March 2015

Resigned: 31 May 2015

Steven P.

Position: Director

Appointed: 17 March 2015

Resigned: 31 May 2015

Louisa N.

Position: Director

Appointed: 17 March 2015

Resigned: 31 May 2015

Ieva M.

Position: Director

Appointed: 17 March 2015

Resigned: 31 May 2015

Penny H.

Position: Director

Appointed: 17 March 2015

Resigned: 31 May 2015

Graham G.

Position: Director

Appointed: 17 March 2015

Resigned: 31 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand53 81535 227
Net Assets Liabilities55 35438 064
Total Inventories2 6793 989
Other
Charitable Expenditure91 579142 003
Charity Funds162 635141 068
Costs Raising Funds3 476917
Donations Legacies2 5009 580
Income From Charitable Activities110 759110 127
Income From Other Trading Activities1 8231 646
Average Number Employees During Period812
Creditors1 1401 152
Fixed Assets107 281103 004
Total Assets Less Current Liabilities162 635141 068

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Wed, 31st Jan 2024
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements