Background WavePink WaveYellow Wave

FRASERBURGH ALL WEATHER SPORTS FACILITY (SC229694)

FRASERBURGH ALL WEATHER SPORTS FACILITY (SC229694) is an active UK company. incorporated on 28 March 2002. with registered office in Aberdeenshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRASERBURGH ALL WEATHER SPORTS FACILITY has been registered for 24 years. Current directors include DUNBAR, Elizabeth, GAIRNS, Andrew, PATERSON, Colin and 3 others.

Company Number
SC229694
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 2002
Age
24 years
Address
83 Broad Street, Aberdeenshire, AB43 9AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNBAR, Elizabeth, GAIRNS, Andrew, PATERSON, Colin, RITCHIE, Mark Alexander, SMITH, Alan Barry William, SUTHERLAND, Graeme
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERBURGH ALL WEATHER SPORTS FACILITY

FRASERBURGH ALL WEATHER SPORTS FACILITY is an active company incorporated on 28 March 2002 with the registered office located in Aberdeenshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRASERBURGH ALL WEATHER SPORTS FACILITY was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC229694

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

Age

24 Years

Incorporated 28 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

83 Broad Street Fraserburgh Aberdeenshire, AB43 9AX,

Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Jun 14
Director Joined
Feb 15
Director Joined
Feb 17
Director Joined
Feb 20
Director Left
Jun 21
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

MASSON GLENNIE LLP

Active
Broad Street, PeterheadAB42 1HY
Corporate secretary
Appointed 28 Mar 2002

DUNBAR, Elizabeth

Active
83 Broad Street, AberdeenshireAB43 9AX
Born November 1967
Director
Appointed 24 Feb 2020

GAIRNS, Andrew

Active
Albert Street, FraserburghAB43 9JJ
Born July 1993
Director
Appointed 01 Feb 2017

PATERSON, Colin

Active
Charlotte Street, FraserburghAB43 9JE
Born March 1962
Director
Appointed 26 Nov 2011

RITCHIE, Mark Alexander

Active
Kessock Road, FraserburghAB43 8UE
Born March 1970
Director
Appointed 26 Nov 2011

SMITH, Alan Barry William

Active
9-11 Frithside Street, FraserburghAB43 9AB
Born August 1981
Director
Appointed 26 Jan 2015

SUTHERLAND, Graeme

Active
83 Broad Street, AberdeenshireAB43 9AX
Born November 1966
Director
Appointed 27 May 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Mar 2002
Resigned 28 Mar 2002

CHEGWYN, Gordon Kenneth

Resigned
Rathen House, FraserburghAB43 8UL
Born June 1951
Director
Appointed 28 Mar 2002
Resigned 24 Feb 2008

DEANS, George Alexander Nicoll

Resigned
33 Main Street, FraserburghAB43 9RT
Born June 1934
Director
Appointed 28 Nov 2002
Resigned 18 Feb 2005

MASSON, Iain

Resigned
6 Grattan Place, FraserburghAB43 9SB
Born November 1965
Director
Appointed 24 Apr 2006
Resigned 28 Nov 2011

MORRICE, Calvin Dick

Resigned
1 Burns Place, FraserburghAB43 7BU
Born January 1968
Director
Appointed 28 Mar 2002
Resigned 23 Jul 2003

MORRISON, John Angus

Resigned
20 Queens Road, FraserburghAB43 9PQ
Born September 1951
Director
Appointed 23 Jul 2003
Resigned 31 Mar 2006

MURRAY, Avril

Resigned
36 Cairnhill Drive, FraserburghAB43 9ST
Born July 1962
Director
Appointed 28 Nov 2002
Resigned 28 Nov 2011

MURRAY, Michael

Resigned
14 Dennyduff Road, FraserburghAB43 9LX
Born August 1972
Director
Appointed 28 Mar 2002
Resigned 12 Mar 2026

MUTCH, Alan Alfred

Resigned
Tigh Na Ca Al, Happyhillock, FraserburghAB43 8UL
Born March 1953
Director
Appointed 28 Mar 2002
Resigned 30 Jan 2006

NICOL, Jason Hepburn

Resigned
West Road, FraserburghAB43 9NN
Born December 1979
Director
Appointed 29 Sept 2008
Resigned 27 May 2013

NOBLE, Finlay Mclean

Resigned
Bawdleyhead, FraserburghAB43 9SE
Born April 1969
Director
Appointed 12 Sept 2003
Resigned 29 Sept 2008

SMITH, William Robertson Dickson

Resigned
33 Brucklay Street, RoseheartyAB43 7JN
Born November 1953
Director
Appointed 28 Nov 2002
Resigned 21 Aug 2012

SUTHERLAND, William James

Resigned
Cairnmuir House, FraserburghAB43 7AR
Born October 1941
Director
Appointed 28 Nov 2002
Resigned 29 Jun 2021

YOUNG, Gordon Paul

Resigned
Duke Lane, FraserburghAB43 9EN
Born December 1979
Director
Appointed 26 Mar 2007
Resigned 28 Nov 2011

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Mar 2002
Resigned 28 Mar 2002

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Mar 2002
Resigned 28 Mar 2002
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Move Registers To Registered Office Company
26 March 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
19 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Mortgage Alter Floating Charge
18 April 2007
466(Scot)466(Scot)
Legacy
22 March 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
3 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
410(Scot)410(Scot)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
11 April 2003
MEM/ARTSMEM/ARTS
Resolution
6 March 2003
RESOLUTIONSResolutions
Memorandum Articles
5 December 2002
MEM/ARTSMEM/ARTS
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Resolution
16 October 2002
RESOLUTIONSResolutions
Incorporation Company
28 March 2002
NEWINCIncorporation