Background WavePink WaveYellow Wave

ABERDEEN SPORTS VILLAGE VENTURES LIMITED (SC451864)

ABERDEEN SPORTS VILLAGE VENTURES LIMITED (SC451864) is an active UK company. incorporated on 7 June 2013. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABERDEEN SPORTS VILLAGE VENTURES LIMITED has been registered for 12 years. Current directors include GRAHAM, Sheila Margaret.

Company Number
SC451864
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
Aberdeen Sports Village, Aberdeen, AB24 5RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Sheila Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN SPORTS VILLAGE VENTURES LIMITED

ABERDEEN SPORTS VILLAGE VENTURES LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABERDEEN SPORTS VILLAGE VENTURES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC451864

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Aberdeen Sports Village Linksfield Road Aberdeen, AB24 5RU,

Previous Addresses

1 George Square Glasgow G2 1AL Scotland
From: 16 December 2021To: 1 October 2025
The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom
From: 15 May 2017To: 16 December 2021
The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland
From: 15 May 2017To: 15 May 2017
66 Queen's Road Aberdeen AB15 4YE
From: 7 June 2013To: 15 May 2017
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GRAHAM, Sheila Margaret

Active
1 Altens Farm Road, AberdeenAB12 3FY
Born June 1967
Director
Appointed 28 Jun 2024

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 30 May 2025

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 07 Jun 2013
Resigned 27 Oct 2017

BEATTIE, David Andrew

Resigned
Queen's Road, AberdeenAB15 4YE
Born October 1968
Director
Appointed 07 Jun 2013
Resigned 01 Aug 2014

DALGARNO, Nicholas John

Resigned
Pitfodels Station Road, AberdeenAB15 9PJ
Born May 1972
Director
Appointed 01 Aug 2014
Resigned 12 Dec 2014

GUNNYEON, Kenneth

Resigned
Queen's Road, AberdeenAB15 4YE
Born July 1981
Director
Appointed 07 Jun 2013
Resigned 01 Aug 2014

KERR, Mark Robert

Resigned
Beaconhill Road, AberdeenAB13 0JR
Born May 1967
Director
Appointed 14 Mar 2017
Resigned 28 Jun 2024

LOGAN, Joan

Resigned
Albyn Place, AberdeenAB10 1YN
Born March 1959
Director
Appointed 01 Aug 2014
Resigned 22 Feb 2015

MACDERMID, David William

Resigned
Stoneyhill Terrace, AberdeenAB12 3NE
Born July 1955
Director
Appointed 01 Aug 2014
Resigned 16 Mar 2017

YULE, George Kynoch

Resigned
Linksfield Road, AberdeenAB24 5RU
Born May 1951
Director
Appointed 01 Aug 2014
Resigned 11 Dec 2015

Persons with significant control

1

George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
11 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Incorporation Company
7 June 2013
NEWINCIncorporation