Background WavePink WaveYellow Wave

HUNTLY FOOTBALL CLUB 2021 LIMITED (SC696715)

HUNTLY FOOTBALL CLUB 2021 LIMITED (SC696715) is an active UK company. incorporated on 23 April 2021. with registered office in Huntly. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HUNTLY FOOTBALL CLUB 2021 LIMITED has been registered for 4 years. Current directors include ALLAN, Dylan Mark, ALLAN, Mark Steven, CARTER, Gordon and 9 others.

Company Number
SC696715
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 2021
Age
4 years
Address
Safelift Christie Park, Huntly, AB54 8JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALLAN, Dylan Mark, ALLAN, Mark Steven, CARTER, Gordon, DAWSON, Ronald Montgomery, GREEN, Gordon, HENDERSON, Raymond, MASSON, June Lesley, MASSON, Stuart Peter, MCNEIL, George, STOKES, Andrew Peter, TAYLOR, James Michie, TURNER, Alix Kathleen
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTLY FOOTBALL CLUB 2021 LIMITED

HUNTLY FOOTBALL CLUB 2021 LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Huntly. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HUNTLY FOOTBALL CLUB 2021 LIMITED was registered 4 years ago.(SIC: 93120)

Status

active

Active since 4 years ago

Company No

SC696715

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 23 April 2021

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Safelift Christie Park East Park Street Huntly, AB54 8JE,

Previous Addresses

Safelift Christie Park Safelift Christie Park East Park Street Huntly Aberdeenshire AB54 6HX United Kingdom
From: 13 October 2025To: 6 November 2025
Christie Park East Park Street Huntly AB54 8JE United Kingdom
From: 23 April 2021To: 13 October 2025
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

ALLAN, Dylan Mark

Active
East Park Street, HuntlyAB54 8JE
Born March 2000
Director
Appointed 31 Dec 2022

ALLAN, Mark Steven

Active
East Park Street, HuntlyAB54 8JE
Born October 1981
Director
Appointed 23 Apr 2021

CARTER, Gordon

Active
Rannes Street, InschAB52 6JJ
Born November 1962
Director
Appointed 23 Apr 2021

DAWSON, Ronald Montgomery

Active
Kennethmont, HuntlyAB54 4NL
Born October 1947
Director
Appointed 23 Apr 2021

GREEN, Gordon

Active
Battlehill, HuntlyAB54 6HX
Born August 1953
Director
Appointed 23 Apr 2021

HENDERSON, Raymond

Active
East Park Street, HuntlyAB54 8JE
Born May 1977
Director
Appointed 01 Nov 2025

MASSON, June Lesley

Active
East Park Street, HuntlyAB54 8JE
Born May 1961
Director
Appointed 16 Jan 2025

MASSON, Stuart Peter

Active
East Park Street, HuntlyAB54 8JE
Born July 1984
Director
Appointed 01 Jun 2024

MCNEIL, George

Active
Church Street, HuntlyAB54 8AR
Born September 1973
Director
Appointed 23 Apr 2021

STOKES, Andrew Peter

Active
Gartly, HuntlyAB54 4PY
Born November 1958
Director
Appointed 12 Jul 2023

TAYLOR, James Michie

Active
Carolines Crescent, EllonAB41 8BN
Born March 1953
Director
Appointed 23 Apr 2021

TURNER, Alix Kathleen

Active
East Park Street, HuntlyAB54 8JE
Born January 1985
Director
Appointed 23 Apr 2021

ALLAN, Dylan Mark

Resigned
East Park Street, HuntlyAB54 8JE
Born March 2000
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

CLARK, George Alexander

Resigned
Commerce Street, InschAB52 6JB
Born June 1964
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

DUFFTON, Julian

Resigned
Drumblade, HuntlyAB54 6BJ
Born May 1947
Director
Appointed 23 Apr 2021
Resigned 08 Dec 2022

HAYES, Thomas Alexander

Resigned
Greenway Avenue, StoneST15 0ER
Born September 1955
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

INGRAM, Eddie

Resigned
Gartly, HuntlyAB54 4PW
Born July 1967
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

INNES, Stephen

Resigned
Riverside Park, InverurieAB51 3SB
Born January 1960
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

MCGREGOR, James

Resigned
East Park Street, HuntlyAB54 8HH
Born February 1945
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

MOIR, Stuart

Resigned
Rannes Street, InschAB52 6JJ
Born July 1981
Director
Appointed 23 Apr 2021
Resigned 01 Jun 2024

MORRISON, Alex

Resigned
East Park Street, HuntlyAB54 8JF
Born January 1958
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

MORRISON, Alexander Donald Roderick

Resigned
East Park Street, HuntlyAB54 8JE
Born January 1958
Director
Appointed 01 Mar 2023
Resigned 15 Jan 2026

NEWLANDS, Shona

Resigned
Victoria Road, HuntlyAB54 8AH
Born September 1956
Director
Appointed 23 Apr 2021
Resigned 10 May 2022

SHAND, Forbes

Resigned
King's Gate, AberdeenAB15 6BR
Born March 1943
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

STOKES, Andrew Peter

Resigned
Gartly, HuntlyAB54 4PY
Born November 1958
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

WEBSTER, Fred Watt

Resigned
Richmond Road, HuntlyAB54 8BH
Born July 1961
Director
Appointed 23 Apr 2021
Resigned 20 Jun 2021

Persons with significant control

1

Mr Gordon Carter

Active
Rannes Street, InschAB52 6JJ
Born November 1962

Nature of Control

Significant influence or control
Notified 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Memorandum Articles
18 August 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Incorporation Company
23 April 2021
NEWINCIncorporation