Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEVERONVALE FOOTBALL CLUB LIMITED
Company Information for

DEVERONVALE FOOTBALL CLUB LIMITED

PRINCESS ROYAL PARK, 56 AIRLIE GARDENS, BANFF, ABERDEENSHIRE, AB45 1AZ,
Company Registration Number
SC179485
Private Limited Company
Active

Company Overview

About Deveronvale Football Club Ltd
DEVERONVALE FOOTBALL CLUB LIMITED was founded on 1997-10-08 and has its registered office in Banff. The organisation's status is listed as "Active". Deveronvale Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVERONVALE FOOTBALL CLUB LIMITED
 
Legal Registered Office
PRINCESS ROYAL PARK
56 AIRLIE GARDENS
BANFF
ABERDEENSHIRE
AB45 1AZ
Other companies in AB11
 
Filing Information
Company Number SC179485
Company ID Number SC179485
Date formed 1997-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663942607  
Last Datalog update: 2024-03-07 02:56:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEVERONVALE FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
A.C. MORRISON & RICHARDS LLP
Company Secretary 2015-06-01
FERGUS COULTER BEATON
Director 2014-06-11
PETER BRUCE
Director 2014-06-11
GRAEME WILSON BUCHAN
Director 2015-08-19
STEVEN CLARK
Director 2012-09-10
DUNCAN JOHN HYND
Director 2018-07-30
JAMES HENDERSON MAIR
Director 2012-07-16
LINDA ANN MONTGOMERY
Director 2016-12-19
NEIL MONTGOMERY
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMERS CHRISTIE
Director 2010-02-18 2018-04-23
DOUGLAS THOMSON
Director 2014-06-25 2017-04-17
SYMON JAMES DONALD
Director 2012-09-10 2015-09-14
LINDA LEGGE
Director 2007-11-29 2015-06-15
A C MORRISON & RICHARDS
Company Secretary 1997-10-29 2015-06-01
ROBERT COLVIN BREMNER
Director 1997-10-29 2015-01-08
ROBERT THOMSON MCLARDY
Director 2007-11-29 2014-02-25
SHIRLEY ADIE
Director 2007-11-29 2013-07-22
WILLIAM STEPHEN WALKER
Director 2011-11-06 2013-07-22
DAVID BRUCE
Director 2012-03-27 2013-04-22
WILLIAM JOHN CRUICKSHANK
Director 1998-10-06 2012-07-16
JOHN BARCLAY COX
Director 1998-10-06 2012-06-14
DAVID POLLOCK BROWN
Director 2012-03-27 2012-05-01
ALAN JAMES STILL
Director 1997-10-29 2012-05-01
ALASTAIR JAMES RENNIE
Director 2001-09-27 2012-04-02
WALTER CLARK ROBERTSON
Director 2010-02-18 2012-02-27
EDWARD ANDREW BRUCE
Director 1997-10-29 2010-12-17
DAVID POLLOCK BROWN
Director 2007-11-29 2009-06-29
KEVIN JAMES DAVIDSON
Director 2007-11-29 2008-05-15
THOMAS JOHN CUMMING
Director 1998-10-06 2004-05-20
ALASDAIR RAMSAY
Director 2001-09-27 2003-05-31
WALTER CLARK ROBERTSON
Director 2001-09-27 2003-05-31
WILLIAM STEPHEN WALKER
Director 1998-10-06 2003-05-21
WILLIAM HEPBURN
Director 1998-10-06 2000-05-15
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-10-08 1997-10-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-10-08 1997-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS COULTER BEATON BREMMBECK LIMITED Director 2010-01-21 CURRENT 2010-01-21 Liquidation
FERGUS COULTER BEATON FCB (INTERNATIONAL) LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active - Proposal to Strike off
FERGUS COULTER BEATON PDB (INTERNATIONAL) LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active - Proposal to Strike off
FERGUS COULTER BEATON EDB (INTERNATIONAL) LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active - Proposal to Strike off
FERGUS COULTER BEATON PHAIRWIND LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
PETER BRUCE STRUCTURED FINANCIAL PLANNING LTD. Director 2004-07-16 CURRENT 2004-07-16 Active
PETER BRUCE S B P BUSINESS SERVICES LTD. Director 2002-11-11 CURRENT 2002-11-11 Dissolved 2016-10-20
GRAEME WILSON BUCHAN DEVERON FISHING (SCOTLAND) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
GRAEME WILSON BUCHAN FRASERBURGH INSHORE FISHERMEN LIMITED Director 2002-12-23 CURRENT 1985-01-25 Liquidation
GRAEME WILSON BUCHAN SHAULORA FISHING COMPANY LIMITED Director 1996-07-03 CURRENT 1996-05-03 Active
DUNCAN JOHN HYND HYND HEALTHCARE LIMITED Director 2016-11-22 CURRENT 2015-11-26 Active
DUNCAN JOHN HYND DUNCAN HYND ASSOCIATES LIMITED Director 1995-11-27 CURRENT 1995-11-27 Dissolved 2018-08-14
JAMES HENDERSON MAIR MIDDLEMUIR CONSULTING LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active - Proposal to Strike off
LINDA ANN MONTGOMERY BARMONTE PROPERTIES LTD Director 2012-11-22 CURRENT 2012-11-22 Active
LINDA ANN MONTGOMERY C & M KITCHEN ENGINEERING LIMITED Director 2010-11-01 CURRENT 2008-08-13 Active - Proposal to Strike off
NEIL MONTGOMERY BARMONTE PROPERTIES LTD Director 2012-11-22 CURRENT 2012-11-22 Active
NEIL MONTGOMERY C & M KITCHEN ENGINEERING LIMITED Director 2008-08-19 CURRENT 2008-08-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-14CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-08-25DIRECTOR APPOINTED MR HAMISH WATT MCLEAY
2023-08-25DIRECTOR APPOINTED MR AARON YULE LORIMER
2023-08-21DIRECTOR APPOINTED MR MICHAEL JAMES VICKERS
2023-02-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-08CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-03-29AP01DIRECTOR APPOINTED MRS AMANDA ALLAN
2022-03-15AP01DIRECTOR APPOINTED MR MARK JAMES WATSON
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-16APPOINTMENT TERMINATED, DIRECTOR FERGUS COULTER BEATON
2022-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS COULTER BEATON
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-02-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANN MONTGOMERY
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON BUCHAN
2019-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARK
2019-03-28TM02Termination of appointment of A.C. Morrison & Richards Llp on 2019-03-25
2019-03-28AP03Appointment of Mr James Henderson Mair as company secretary on 2019-03-25
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 18 Bon Accord Crescent Aberdeen AB11 6XY
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN HYND
2019-03-13RES13Resolutions passed:
  • Share capital increased to 400,000 ordinary shares of £1 each 07/03/2019
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR DUNCAN JOHN HYND
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMERS CHRISTIE
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 175512
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMSON
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06AP01DIRECTOR APPOINTED MRS LINDA ANN MONTGOMERY
2017-01-04AP01DIRECTOR APPOINTED MR NEIL MONTGOMERY
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 157012
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 157012
2016-07-21SH0101/07/16 STATEMENT OF CAPITAL GBP 157012
2016-04-21AP01DIRECTOR APPOINTED MR GRAEME WILSON BUCHAN
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 146142
2016-04-21SH0128/03/16 STATEMENT OF CAPITAL GBP 146142
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 128942
2015-10-30AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SYMON JAMES DONALD
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 128942
2015-09-15SH0124/08/15 STATEMENT OF CAPITAL GBP 128942
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LEGGE
2015-07-06SH0115/06/15 STATEMENT OF CAPITAL GBP 104252
2015-06-05TM02Termination of appointment of a C Morrison & Richards on 2015-06-01
2015-06-05AP04Appointment of A.C. Morrison & Richards Llp as company secretary on 2015-06-01
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLVIN BREMNER
2014-11-20SH0127/10/14 STATEMENT OF CAPITAL GBP 104252
2014-11-05AR0108/10/14 FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR FERGUS COULTER BEATON
2014-07-28AP01DIRECTOR APPOINTED MR PETER BRUCE
2014-07-28AP01DIRECTOR APPOINTED DOUGLAS THOMSON
2014-06-25SH0111/06/14 STATEMENT OF CAPITAL GBP 101272
2014-06-09SH0101/06/14 STATEMENT OF CAPITAL GBP 101172
2014-06-03SH0114/05/14 STATEMENT OF CAPITAL GBP 98172
2014-05-13SH0121/04/14 STATEMENT OF CAPITAL GBP 96752
2014-03-19SH0105/03/14 STATEMENT OF CAPITAL GBP 93852
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLARDY
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-24AR0108/10/13 FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ADIE
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2013-03-27SH0122/03/13 STATEMENT OF CAPITAL GBP 78852
2012-12-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-26AR0108/10/12 FULL LIST
2012-09-20AP01DIRECTOR APPOINTED SYMON JAMES DONALD
2012-09-20AP01DIRECTOR APPOINTED STEVEN CLARK
2012-08-03AP01DIRECTOR APPOINTED JAMES HENDERSON MAIR
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COX
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRUICKSHANK
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2012-05-29AP01DIRECTOR APPOINTED DAVID POLLOCK BROWN
2012-05-15AP01DIRECTOR APPOINTED DAVID BRUCE
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ROBERTSON
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RENNIE
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STILL
2012-02-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-25AR0108/10/11 NO CHANGES
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARCLAY COX / 30/06/2010
2011-11-11AP01DIRECTOR APPOINTED WILLIAM STEPHEN WALKER
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRUCE
2011-01-26AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2010-12-31AP01DIRECTOR APPOINTED KENNETH JAMERS CHRISTIE
2010-12-31AP01DIRECTOR APPOINTED WALTER CLARK ROBERTSON
2010-10-29AR0108/10/10 FULL LIST
2010-03-08SH0105/03/10 STATEMENT OF CAPITAL GBP 48602
2009-11-21AR0108/10/09 CHANGES
2009-10-28AA31/05/09 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-08-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-03ELRESS80A AUTH TO ALLOT SEC 16/06/2008
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR KEVIN DAVIDSON
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-10-24363sRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-20363sRETURN MADE UP TO 08/10/06; CHANGE OF MEMBERS
2005-10-24363sRETURN MADE UP TO 08/10/05; CHANGE OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-28288bDIRECTOR RESIGNED
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-14363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-04288bDIRECTOR RESIGNED
2003-10-29288bDIRECTOR RESIGNED
2003-10-29363sRETURN MADE UP TO 08/10/03; NO CHANGE OF MEMBERS
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-06288bDIRECTOR RESIGNED
2002-11-02363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to DEVERONVALE FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVERONVALE FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVERONVALE FOOTBALL CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVERONVALE FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of DEVERONVALE FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVERONVALE FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of DEVERONVALE FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVERONVALE FOOTBALL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as DEVERONVALE FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEVERONVALE FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVERONVALE FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVERONVALE FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.