FORFAR ATHLETIC FOOTBALL CLUB LIMITED - FORFAR


Company Profile Company Filings

Overview

FORFAR ATHLETIC FOOTBALL CLUB LIMITED is a Private Limited Company from FORFAR and has the status: Active.
FORFAR ATHLETIC FOOTBALL CLUB LIMITED was incorporated 42 years ago on 12/08/1981 and has the registered number: SC075805. The accounts status is SMALL and accounts are next due on 29/02/2024.

FORFAR ATHLETIC FOOTBALL CLUB LIMITED - FORFAR

This company is listed in the following categories:
56290 - Other food services
93110 - Operation of sports facilities
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

STATION PARK
FORFAR
ANGUS
DD8 3BT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/12/2023 11/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBIN MALCOLM DICKSON BEATTIE Jul 1986 British Director 2023-11-22 CURRENT
MR ROBIN MALCOLM DICKSON BEATTIE Secretary 2023-02-27 CURRENT
ALASTAIR INGRAM DONALD Dec 1965 British Director 2009-09-01 CURRENT
MR RAYMOND LAWRENCE HUTT Oct 1972 British Director 2014-05-19 CURRENT
PAUL JAMES WILSON Feb 1974 British Director 2021-12-06 CURRENT
PAUL STEPHEN Nov 1972 British Director 2018-05-07 CURRENT
ALAN JAMES SHEPHERD Jul 1961 British Director 2011-01-20 CURRENT
MR SCOTT GRANT MURDIE Mar 1964 British Director 2015-06-09 CURRENT
MR JOHN MILNE Nov 1974 British Director 2020-09-10 CURRENT
JAMES ROBERTSON Jul 1916 British Director RESIGNED
JOHN SHERRIFF Apr 1940 British Director RESIGNED
GORDON MENMUIR Jan 1947 British Director 1996-08-29 UNTIL 2015-05-21 RESIGNED
ALASTAIR SHERRIT NICOLL Nov 1955 British Director 1995-02-23 UNTIL 2010-01-25 RESIGNED
MR MARK ALEXANDER JAMES CONSITT NISBET Feb 1982 British Director 2021-12-06 UNTIL 2022-08-08 RESIGNED
MR BARRY QUINN Mar 1977 British Director 2015-06-09 UNTIL 2015-11-23 RESIGNED
JAMES GARDINER ROBERTSON Sep 1946 British Director 1994-03-22 UNTIL 1994-12-14 RESIGNED
JAMES GARDINER ROBERTSON Sep 1946 British Director 1994-03-22 UNTIL 1998-05-15 RESIGNED
WILLIAM CUTHILL TAYLOR Aug 1942 British Director 1990-10-31 UNTIL 1993-11-30 RESIGNED
MR KENNETH DUNCAN STEWART Nov 1952 United Kingdom Director 2012-06-11 UNTIL 2018-04-28 RESIGNED
KENNETH DUNCAN STEWART British Secretary 2011-01-20 UNTIL 2017-06-12 RESIGNED
MESSRS MACLEAN & LOWSON British Secretary RESIGNED
MS LOUISE FLORENCE TAYLOR Secretary 2017-06-12 UNTIL 2023-01-31 RESIGNED
MESSRS BLACKADDERS Secretary 2004-04-01 UNTIL 2008-12-28 RESIGNED
MR DAVID JAMES BRASH Apr 1955 British Secretary 2008-06-02 UNTIL 2010-08-07 RESIGNED
JAMES ROSS GRAHAM Jun 1971 British Director 2016-05-03 UNTIL 2021-01-10 RESIGNED
NEILL MCKENZIE WILSON Sep 1946 British Director 1996-08-28 UNTIL 2012-05-07 RESIGNED
MR STUART IAN FRASER Mar 1967 British Director 2011-01-20 UNTIL 2011-12-12 RESIGNED
DENNIS BLAIR FENTON Nov 1946 British Director 2009-12-17 UNTIL 2017-09-12 RESIGNED
JAMES FARQUHAR Feb 1930 Scottish Director 2008-01-01 UNTIL 2018-09-10 RESIGNED
GEORGE ALBERT ENSTON Mar 1936 British Director RESIGNED
ROBERT WILLIAM CHARLTON Dec 1946 British Director 2011-01-20 UNTIL 2020-10-05 RESIGNED
DONALD ROSS CAMERON Jan 1942 British Director 1993-05-06 UNTIL 1996-05-06 RESIGNED
BRIAN STANLEY HARLOCK British Director RESIGNED
MR DAVID JAMES BRASH Apr 1955 British Director 2008-06-02 UNTIL 2010-08-07 RESIGNED
RONALD BLAIR Nov 1945 British Director 1998-09-05 UNTIL 2006-08-31 RESIGNED
ANDREW GORDON LOWSON Sep 1932 British Director RESIGNED
IAN STEWART Oct 1949 British Director 1992-01-08 UNTIL 1995-04-24 RESIGNED
DAVID MCGREGOR Aug 1950 British Director RESIGNED
MR NIGEL RAE SQUIRE Jun 1955 British Director 1991-08-30 UNTIL 1992-04-18 RESIGNED
RALPH JOHN STIRTON Jun 1947 British Director 1990-10-31 UNTIL 1995-01-09 RESIGNED
MS LOUISE FLORENCE TAYLOR Apr 1971 United Kingdom Director 2017-06-12 UNTIL 2022-11-01 RESIGNED
KENNETH GEORGE FENWICK Jul 1938 British Director RESIGNED
MR MICHAEL SCOTT MCEWAN Nov 1947 British Director 1996-08-29 UNTIL 2009-06-30 RESIGNED
MR ANDREW GORDON WEBSTER Dec 1945 British Director RESIGNED
THOMAS DOUGLAS GLEN SOUTAR May 1928 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Matthew Alexander Clark Evans 2022-03-30 - 2023-11-23 3/1981 Forfar   Angus Ownership of shares 25 to 50 percent
Mr James Farquhar 2016-04-06 - 2022-02-28 2/1930 Forfar   Angus Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLYMPIC COMPACTOR RENTALS (UK) LIMITED TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
PROFESSIONAL COMPUTERS LIMITED COULSDON ENGLAND Dissolved... 62012 - Business and domestic software development
PAKAWASTE HOLDINGS LIMITED PRESTON Active SMALL 64209 - Activities of other holding companies n.e.c.
DAVID BRASH CONSULTANCY LIMITED TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
THE ARK TRUST LIMITED NORTH ASCOT ENGLAND Dissolved... 85590 - Other education n.e.c.
ST. NICHOLAS COURT MANAGEMENT (IPSWICH) LIMITED COLCHESTER ENGLAND Active DORMANT 98000 - Residents property management
NATURAL BALANCE FOODS LIMITED ST ALBANS UNITED KINGDOM Active FULL 10890 - Manufacture of other food products n.e.c.
WECLICK MEDIA LTD SOUTHAMPTON Active -... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
NETXPOSURE LIMITED SHERBORNE Dissolved... DORMANT 74990 - Non-trading company
NETXPOSURE (UK) LIMITED SHERBONE Dissolved... DORMANT 74990 - Non-trading company
OCR PROPERTIES LIMITED PRESTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ANGUS MARTS (HOLDINGS) LIMITED EDINBURGH Dissolved... FULL 41202 - Construction of domestic buildings
KILCONQUHAR CASTLE ESTATE LIMITED DUNDEE Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ANGUS CARE AND REPAIR ANGUS Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SCOTTISH SQUASH LIMITED CURRIE SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THE SCOTTISH SPORTS ASSOCIATION EDINBURGH Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS PERTH SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SCOTTISH ARCHERY ASSOCIATION EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
FORFAR ATHLETIC 2016 LIMITED FORFAR UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
FORFAR_ATHLETIC_FOOTBALL_ - Accounts 2023-03-01 31-05-2022 £72,213 Cash £338,944 equity
FORFAR_ATHLETIC_FOOTBALL_ - Accounts 2022-02-23 31-05-2021 £271,103 Cash £333,565 equity
FORFAR_ATHLETIC_FOOTBALL_ - Accounts 2021-05-26 31-05-2020 £83,024 Cash £178,432 equity
ACCOUNTS - Final Accounts 2020-01-17 31-05-2019 2,391 Cash 139,122 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVID RITCHIE (IMPLEMENTS) LIMITED FORFAR Active GROUP 25990 - Manufacture of other fabricated metal products n.e.c.
FORFAR GALVANISERS LIMITED ANGUS Active SMALL 32990 - Other manufacturing n.e.c.
RITCHIE ENGINEERING AND DESIGN LIMITED FORFAR Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
RTG FIRST AID LTD FORFAR SCOTLAND Active MICRO ENTITY 86900 - Other human health activities
FORFAR ATHLETIC 2016 LIMITED FORFAR UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
TRIPLE R GARAGE SERVICES LTD ANGUS SCOTLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
RTG PROPERTY MANAGEMENT LTD FORFAR UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
JM AUTOMOTIVE REPAIR LIMITED FORFAR SCOTLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles