ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Aberdeenshire. Huntly Football Club 2021 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC696715
Private limited by guarantee without share capital
Scottish Company
Age
4 years
Incorporated 23 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 April 2025 (6 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Safelift Christie Park Safelift Christie Park
East Park Street
Huntly
Aberdeenshire
AB54 6HX
United Kingdom
Address changed on 13 Oct 2025 (19 days ago)
Previous address was Christie Park East Park Street Huntly AB54 8JE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • PSC • Postal Worker • British • Lives in Scotland • Born in Nov 1962
Director • Director • Mot Site Manager/Firefighter • Scottish • Lives in Scotland • Born in Oct 1981
Director • Car Dealer • British • Lives in Scotland • Born in Aug 1953
Director • Retired • British • Lives in UK • Born in Jan 1958
Director • Accountant • British • Lives in Scotland • Born in Mar 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Huntly Football Club Limited
James Michie Taylor, Mr George McNeil, and 7 more are mutual people.
Active
J M Taylor Limited
James Michie Taylor is a mutual person.
Active
ADD Accountancy Limited
James Michie Taylor is a mutual person.
Active
Spirit Of Speyside Whisky Festival Limited
Mr George McNeil is a mutual person.
Active
Aberdeen Payroll & Pensions Limited
James Michie Taylor is a mutual person.
Active
WM3 Investments Limited
Mr George McNeil is a mutual person.
Active
Outlandish Experience Limited
Mr George McNeil is a mutual person.
Active
Adelante Ventures Limited
Stuart Peter Masson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£45.17K
Increased by £27.38K (+154%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 2 (-9%)
Total Assets
£105.4K
Increased by £18.87K (+22%)
Total Liabilities
-£129.79K
Increased by £21.5K (+20%)
Net Assets
-£24.39K
Decreased by £2.63K (+12%)
Debt Ratio (%)
123%
Decreased by 2% (-2%)
Latest Activity
Registered Address Changed
19 Days Ago on 13 Oct 2025
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Full Accounts Submitted
7 Months Ago on 11 Mar 2025
Mrs June Lesley Masson Details Changed
8 Months Ago on 5 Feb 2025
Mrs June Lesley Masson Appointed
9 Months Ago on 16 Jan 2025
Mr Stuart Peter Masson Appointed
1 Year 5 Months Ago on 1 Jun 2024
Stuart Moir Resigned
1 Year 5 Months Ago on 1 Jun 2024
Mr Andrew Peter Stokes Appointed
2 Years 3 Months Ago on 12 Jul 2023
Mr Alexander Donald Roderick Morrison Appointed
2 Years 8 Months Ago on 1 Mar 2023
Mr Dylan Mark Allan Details Changed
2 Years 8 Months Ago on 17 Feb 2023
Get Credit Report
Discover Huntly Football Club 2021 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Christie Park East Park Street Huntly AB54 8JE United Kingdom to Safelift Christie Park Safelift Christie Park East Park Street Huntly Aberdeenshire AB54 6HX on 13 October 2025
Submitted on 13 Oct 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 23 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Mar 2025
Director's details changed for Mr Dylan Mark Allan on 17 February 2023
Submitted on 4 Mar 2025
Director's details changed for Mrs June Lesley Masson on 5 February 2025
Submitted on 6 Feb 2025
Appointment of Mr Stuart Peter Masson as a director on 1 June 2024
Submitted on 3 Feb 2025
Appointment of Mrs June Lesley Masson as a director on 16 January 2025
Submitted on 3 Feb 2025
Appointment of Mr Andrew Peter Stokes as a director on 12 July 2023
Submitted on 3 Feb 2025
Appointment of Mr Alexander Donald Roderick Morrison as a director on 1 March 2023
Submitted on 3 Feb 2025
Termination of appointment of Stuart Moir as a director on 1 June 2024
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year