Background WavePink WaveYellow Wave

OLDMELDRUM SPORTS COMMITTEE (SC186816)

OLDMELDRUM SPORTS COMMITTEE (SC186816) is an active UK company. incorporated on 16 June 1998. with registered office in Inverurie. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. OLDMELDRUM SPORTS COMMITTEE has been registered for 27 years. Current directors include DAVIDSON, Christopher James, FORSYTH, Denise Kathleen, FORSYTH, Gordon Ronald and 7 others.

Company Number
SC186816
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 1998
Age
27 years
Address
2 Rose Bank, Inverurie, AB51 0BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DAVIDSON, Christopher James, FORSYTH, Denise Kathleen, FORSYTH, Gordon Ronald, GORDON, Ian Alexander, GRANT, Kenneth, HAY, James William, MCKENZIE, Stanley George, PETRIE, Douglas William, WALKER, Keith, WEBSTER, Neil Anderson
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDMELDRUM SPORTS COMMITTEE

OLDMELDRUM SPORTS COMMITTEE is an active company incorporated on 16 June 1998 with the registered office located in Inverurie. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. OLDMELDRUM SPORTS COMMITTEE was registered 27 years ago.(SIC: 93199)

Status

active

Active since 27 years ago

Company No

SC186816

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 16 June 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

2 Rose Bank Oldmeldrum Inverurie, AB51 0BG,

Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Mar 13
Director Left
Apr 15
New Owner
Jun 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

FORSYTH, Gordon Ronald

Active
8 Selbie Place, InverurieAB51 3RT
Secretary
Appointed 01 May 2006

DAVIDSON, Christopher James

Active
4 Oakbank Gardens, OldmeldrumAB51 0GJ
Born December 1973
Director
Appointed 01 Apr 2007

FORSYTH, Denise Kathleen

Active
2 Rosebank, OldmeldrumAB51 0BG
Born May 1978
Director
Appointed 01 Apr 2007

FORSYTH, Gordon Ronald

Active
8 Selbie Place, InverurieAB51 3RT
Born October 1974
Director
Appointed 01 May 2006

GORDON, Ian Alexander

Active
Distillery Road, InverurieAB51 0ES
Born December 1965
Director
Appointed 30 Sept 2019

GRANT, Kenneth

Active
Distillery Road, InverurieAB51 0ES
Born April 1964
Director
Appointed 01 Oct 2007

HAY, James William

Active
Otter Avenue, InverurieAB51 0FQ
Born February 1968
Director
Appointed 31 May 2009

MCKENZIE, Stanley George

Active
Gas Street, InverurieAB51 0GB
Born July 1954
Director
Appointed 01 Oct 2007

PETRIE, Douglas William

Active
3 Rose Bank, InverurieAB51 0BG
Born June 1961
Director
Appointed 16 Jun 1998

WALKER, Keith

Active
Distillery Road, InverurieAB51 0ES
Born December 1953
Director
Appointed 01 Oct 2007

WEBSTER, Neil Anderson

Active
Bethelnie, InverurieAB51 0AL
Born February 1967
Director
Appointed 04 Mar 2004

FORSYTH, Robert Anderson

Resigned
2 Rose Bank, InverurieAB51 0BG
Secretary
Appointed 16 Jun 1998
Resigned 30 Apr 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Jun 1998
Resigned 16 Jun 1998

CUMMING, Douglas Alan

Resigned
Newells Farm, InverurieAB51 0AU
Born September 1965
Director
Appointed 16 Jun 1998
Resigned 30 May 2009

DAVIDSON, Allan Grant

Resigned
5 Kirk Street, InverurieAB51 0DF
Born June 1961
Director
Appointed 01 Oct 2000
Resigned 31 Dec 2025

DUGUID, Alistair Murray

Resigned
Mill Of Cromlet, InverurieAB51 0BD
Born November 1949
Director
Appointed 16 Jun 1998
Resigned 01 Feb 2007

DUGUID, Sandy

Resigned
Forsyth Drive, InverurieAB51 0NW
Born December 1979
Director
Appointed 01 Mar 2013
Resigned 30 Sept 2019

EDWARDS, Robert Thomas

Resigned
Waterside Meldrum House, InverurieAB51 0AU
Born October 1952
Director
Appointed 16 Jun 1998
Resigned 14 Jun 2003

FORSYTH, Robert Anderson

Resigned
2 Rose Bank, InverurieAB51 0BG
Born January 1952
Director
Appointed 16 Jun 1998
Resigned 30 Apr 2006

GREEN, James Robert

Resigned
Birch Brae, InverurieAB51 0HQ
Born March 1964
Director
Appointed 16 Jun 1998
Resigned 04 Oct 2006

KENT, William Donald

Resigned
Whitefield, InverurieAB51 0DX
Born January 1938
Director
Appointed 16 Jun 1998
Resigned 01 Aug 2000

LEY, David Philip

Resigned
Woodbine Commercial Road, InverurieAB51 0DT
Born September 1949
Director
Appointed 16 Jun 1998
Resigned 01 Oct 2007

MCCOMBIE, George Alexander

Resigned
Ashville Victoria Terrace, TurriffAB53 4DZ
Born November 1946
Director
Appointed 16 Jun 1998
Resigned 01 Oct 2007

PENNY, John Douglas

Resigned
Johlaine, OldmeldrumAB51 0AD
Born June 1962
Director
Appointed 01 Oct 2000
Resigned 31 Mar 2015

RITCHIE, William James

Resigned
Delbar 7 Commercial Road, InverurieAB51 0DT
Born July 1948
Director
Appointed 16 Jun 1998
Resigned 04 Oct 2006

SIMPSON, Kenneth Andrew

Resigned
Morven, InverurieAB51 0DD
Born September 1952
Director
Appointed 01 Apr 2000
Resigned 04 Mar 2004

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 16 Jun 1998
Resigned 16 Jun 1998

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate director
Appointed 16 Jun 1998
Resigned 16 Jun 1998

Persons with significant control

1

Mr Stanley George Mckenzie

Active
Gas Street, InverurieAB51 0GB
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Resolution
7 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
353353
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
17 June 1998
287Change of Registered Office
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Incorporation Company
16 June 1998
NEWINCIncorporation