Background WavePink WaveYellow Wave

ABOYNE HIGHLAND GAMES (SC187424)

ABOYNE HIGHLAND GAMES (SC187424) is an active UK company. incorporated on 7 July 1998. with registered office in Aberdeen. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ABOYNE HIGHLAND GAMES has been registered for 27 years. Current directors include BROWN, Murray William, DINNIE, Robert Fraser, LILBURN, Lewis Alistair James and 7 others.

Company Number
SC187424
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 1998
Age
27 years
Address
C/O Raeburn Christie Clark & Wallace, Aberdeen, AB10 1PS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROWN, Murray William, DINNIE, Robert Fraser, LILBURN, Lewis Alistair James, MCCONNACH, Stuart Neil, MELDRUM, Neil James, PATERSON, Martyn Allan, RATTRAY, Lydia Ann, ROBB, Daniel Thomson, SALUJA, Kirsty Elizabeth, SCOTT, Daniel Stewart
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABOYNE HIGHLAND GAMES

ABOYNE HIGHLAND GAMES is an active company incorporated on 7 July 1998 with the registered office located in Aberdeen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ABOYNE HIGHLAND GAMES was registered 27 years ago.(SIC: 93199)

Status

active

Active since 27 years ago

Company No

SC187424

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

Age

27 Years

Incorporated 7 July 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ABOYNE HIGHLAND GAMES LIMITED
From: 7 July 1998To: 28 May 2009
Contact
Address

C/O Raeburn Christie Clark & Wallace 12-16 Albyn Place Aberdeen, AB10 1PS,

Previous Addresses

C/O Raeburn Christie Clark & Wallace 12-16 Albyn Place Aberdeen AB10 1PS Scotland
From: 21 October 2025To: 21 October 2025
Ardachaidh Horner Road, Kemnay Inverurie Aberdeenshire AB51 5PQ
From: 7 July 1998To: 21 October 2025
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Oct 09
Director Left
May 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Apr 17
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Aug 22
Director Joined
May 23
Director Left
May 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SALUJA, Kirsty Elizabeth

Active
12-16 Albyn Place, AberdeenAB10 1PS
Secretary
Appointed 25 Sept 2025

BROWN, Murray William

Active
Craigendinnie Crescent, AboyneAB34 5HZ
Born May 1956
Director
Appointed 08 Sept 2009

DINNIE, Robert Fraser

Active
12-16 Albyn Place, AberdeenAB10 1PS
Born September 1973
Director
Appointed 09 May 2023

LILBURN, Lewis Alistair James

Active
Ballater Road, AboyneAB34 5HY
Born February 1987
Director
Appointed 14 Nov 2019

MCCONNACH, Stuart Neil

Active
12-16 Albyn Place, AberdeenAB10 1PS
Born February 1968
Director
Appointed 04 Feb 2021

MELDRUM, Neil James

Active
12-16 Albyn Place, AberdeenAB10 1PS
Born April 1965
Director
Appointed 13 Nov 2012

PATERSON, Martyn Allan

Active
12-16 Albyn Place, AberdeenAB10 1PS
Born August 1970
Director
Appointed 25 Sept 2025

RATTRAY, Lydia Ann

Active
12-16 Albyn Place, AberdeenAB10 1PS
Born May 1969
Director
Appointed 26 Feb 2024

ROBB, Daniel Thomson

Active
Dess, AboyneAB34 5BB
Born January 1974
Director
Appointed 06 Sept 2016

SALUJA, Kirsty Elizabeth

Active
12-16 Albyn Place, AberdeenAB10 1PS
Born October 1973
Director
Appointed 26 Apr 2025

SCOTT, Daniel Stewart

Active
12-16 Albyn Place, AberdeenAB10 1PS
Born May 1962
Director
Appointed 18 Aug 2022

BURGESS, Neil Hamilton

Resigned
3 Burnside Walk, AboyneAB34 5GJ
Secretary
Appointed 07 Jul 1998
Resigned 02 Nov 2007

RIGBY, Ian Thomas

Resigned
Ardachaidh, InverurieAB51 5PQ
Secretary
Appointed 06 Nov 2007
Resigned 25 Sept 2025

ANDERSON, Alexander

Resigned
7 Bellwood Road, AboyneAB34 5HQ
Born January 1942
Director
Appointed 26 Oct 2000
Resigned 17 Jun 2004

ANDERSON, Edward

Resigned
4 Blackhall Crescent, AboyneAB34 4UN
Born February 1939
Director
Appointed 07 Jul 1998
Resigned 08 Sept 2009

BURGESS, Neil Hamilton

Resigned
3 Burnside Walk, AboyneAB34 5GJ
Born June 1938
Director
Appointed 07 Jul 1998
Resigned 02 Nov 2007

COUTTS, Frank

Resigned
65 Golf Road, BallaterAB35 5RU
Born July 1948
Director
Appointed 11 Mar 1999
Resigned 31 Dec 2020

COWIE, Donald Mckenzie

Resigned
Huntly Road, AboyneAB34 5HE
Born August 1960
Director
Appointed 27 Jun 2013
Resigned 06 Sept 2016

DINGWALL, Richard James

Resigned
Turlundie Lodge, AboyneAB34 5EJ
Born October 1952
Director
Appointed 24 Apr 2003
Resigned 30 Aug 2012

DINNIE, Robert

Resigned
Birsebeg, AboyneAB34 5EQ
Born June 1938
Director
Appointed 07 Jul 1998
Resigned 01 May 2008

FYVIE, Neil Alexander

Resigned
Ardachaidh, InverurieAB51 5PQ
Born January 1959
Director
Appointed 18 Aug 2011
Resigned 25 Sept 2025

GARDNER, William

Resigned
Knappie Round, TarlandAB34 4TB
Born May 1940
Director
Appointed 07 Jul 1998
Resigned 02 Aug 2008

GARIOCH, James Mckenzie Ramsay

Resigned
28 Duncan Road, AboyneAB34 4YE
Born June 1937
Director
Appointed 07 Jul 1998
Resigned 20 Jul 2006

GRANT, Alistair James

Resigned
Vacquoy, AboyneAB34 5JB
Born March 1954
Director
Appointed 18 Jul 2007
Resigned 18 Apr 2023

HAY, Ronald Henry

Resigned
Ardachaidh, InverurieAB51 5PQ
Born August 1952
Director
Appointed 04 Feb 2021
Resigned 25 Sept 2025

KELMAN, William

Resigned
4 Huntly Cottages, AboyneAB34 5HD
Born April 1938
Director
Appointed 07 Jul 1998
Resigned 24 Apr 2003

LILBURN, Alistair James

Resigned
Mains Of Coull, AboyneAB34 4TS
Born December 1919
Director
Appointed 07 Jul 1998
Resigned 05 Jul 2001

MARTIN, Michael George Anthony

Resigned
Glentanar, AboyneAB34 5EY
Born October 1962
Director
Appointed 06 Nov 2008
Resigned 25 Sept 2025

MCBEATH, Morag Jean

Resigned
29 Ladywood Drive, AboyneAB34 5HA
Born September 1970
Director
Appointed 08 Mar 2007
Resigned 18 Apr 2024

MCCONNACH, Neil

Resigned
Deerhillock, AboyneAB34 5BX
Born October 1944
Director
Appointed 07 Jul 1998
Resigned 17 May 2006

RIGBY, Ian Thomas

Resigned
Ardachaidh, InverurieAB51 5PQ
Born March 1949
Director
Appointed 06 Nov 2007
Resigned 25 Sept 2025

SCOTT, Ian Garden

Resigned
Riverbank House, AboyneAB34 5JD
Born July 1947
Director
Appointed 19 May 2005
Resigned 06 Apr 2017

TAWSE, James Alexander

Resigned
13 Mortlich Gardens, AboyneAB34 5HW
Born February 1940
Director
Appointed 07 Jul 1998
Resigned 26 Oct 2000

TAYLOR, Jack Lorimer, Dr

Resigned
Birsemohr, AboyneAB34 5EP
Born May 1950
Director
Appointed 07 Jul 1998
Resigned 25 Sept 2025

THOMSON, David

Resigned
Ballater Road, AboyneAB34 5BQ
Born January 1941
Director
Appointed 07 Jul 1998
Resigned 14 Apr 2011
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 October 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2025
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
8 July 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Resolution
3 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
15 November 2007
287Change of Registered Office
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
287Change of Registered Office
Legacy
10 March 1999
225Change of Accounting Reference Date
Incorporation Company
7 July 1998
NEWINCIncorporation