ST. MIRREN FOOTBALL CLUB LTD. (THE)

SC005773
THE SMISA STADIUM GREENHILL ROAD PAISLEY SCOTLAND PA3 1RU

Documents

Documents
Date Category Description Pages
06 Mar 2025 confirmation-statement Confirmation Statement With Updates 26 Buy now
14 Jan 2025 accounts Annual Accounts 32 Buy now
09 Jan 2025 mortgage Statement of release/cease from a charge 1 Buy now
06 Jan 2025 officers Appointment of director (Mr Ian David Beattie) 2 Buy now
24 Dec 2024 officers Termination of appointment of director (Alexander Crone White) 1 Buy now
10 Dec 2024 officers Appointment of secretary (Mr Gordon Graham) 2 Buy now
10 Dec 2024 officers Termination of appointment of secretary (Christopher Walter Stewart) 1 Buy now
24 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 19 Buy now
22 Jan 2024 accounts Annual Accounts 33 Buy now
08 Nov 2023 officers Appointment of director (Mr James Francis Irvine) 2 Buy now
31 May 2023 officers Termination of appointment of director (Gordon Robert Laidlaw Scott) 1 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With Updates 20 Buy now
08 Feb 2023 accounts Annual Accounts 34 Buy now
10 Jan 2023 officers Appointment of director (Mr Paul Hugh Mcneill) 2 Buy now
09 Jan 2023 officers Termination of appointment of director (Alan Wardrop) 1 Buy now
01 Apr 2022 officers Termination of appointment of director (Anthony Charles Fitzpatrick) 1 Buy now
28 Feb 2022 accounts Annual Accounts 31 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 19 Buy now
07 Jan 2022 officers Appointment of director (Mr Alexander Crone White) 2 Buy now
07 Jan 2022 officers Termination of appointment of director (David Riley) 1 Buy now
24 Nov 2021 officers Termination of appointment of director (Christopher Walter Stewart) 1 Buy now
02 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2021 accounts Annual Accounts 28 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 19 Buy now
27 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2020 officers Change of particulars for director (Mr David Reilly) 2 Buy now
26 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 officers Appointment of director (Mr John Needham) 2 Buy now
16 Nov 2020 officers Termination of appointment of director (David John Nicol) 1 Buy now
18 Aug 2020 officers Appointment of director (Mr Mark Macmillan) 2 Buy now
14 Aug 2020 officers Appointment of director (Mr James Glen Gillespie) 2 Buy now
14 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2020 accounts Annual Accounts 28 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 28 Buy now
11 Feb 2019 accounts Annual Accounts 23 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 28 Buy now
28 Jan 2019 officers Appointment of director (Mr David Reilly) 2 Buy now
10 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Mar 2018 accounts Annual Accounts 22 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 31 Buy now
21 Dec 2017 resolution Resolution 20 Buy now
13 Feb 2017 accounts Annual Accounts 22 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 54 Buy now
18 Aug 2016 miscellaneous Miscellaneous 2 Buy now
18 Aug 2016 auditors Auditors Resignation Company 1 Buy now
04 Aug 2016 officers Appointment of director (David John Nicol) 3 Buy now
04 Aug 2016 officers Appointment of director (Mr Gordon Robert Laidlaw Scott) 3 Buy now
03 Aug 2016 officers Appointment of director (Mr Alan Wardrop) 3 Buy now
03 Aug 2016 officers Termination of appointment of director (Stewart George Gilmour) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (Ian Hazlitt Henderson) 2 Buy now
03 Aug 2016 officers Appointment of director (Mr Anthony Charles Fitzpatrick) 3 Buy now
03 Aug 2016 officers Termination of appointment of director (Allan Walker Marshall) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (Bryan Allan Mcausland) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (George Campbell) 2 Buy now
09 Feb 2016 annual-return Annual Return 39 Buy now
05 Jan 2016 accounts Annual Accounts 20 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Nov 2015 officers Appointment of director (Mr Ian Hazlitt Henderson) 3 Buy now
14 Jan 2015 annual-return Annual Return 37 Buy now
11 Dec 2014 accounts Annual Accounts 20 Buy now
13 Feb 2014 annual-return Annual Return 37 Buy now
07 Jan 2014 accounts Annual Accounts 20 Buy now
10 Dec 2013 officers Termination of appointment of director (Richard Atkinson) 1 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 6 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 5 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 5 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 6 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2013 accounts Annual Accounts 21 Buy now
21 Feb 2013 annual-return Annual Return 56 Buy now
11 May 2012 resolution Resolution 1 Buy now
11 May 2012 officers Termination of appointment of director (Kenneth Mcgeoch) 2 Buy now
02 Mar 2012 accounts Annual Accounts 20 Buy now
21 Feb 2012 annual-return Annual Return 55 Buy now
16 Feb 2012 officers Change of particulars for director (Mr Stewart George Gilmour) 3 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge / charge no: 12 6 Buy now
16 Feb 2011 annual-return Annual Return 54 Buy now
10 Feb 2011 officers Appointment of secretary (Christopher Walter Stewart) 3 Buy now
10 Feb 2011 officers Termination of appointment of secretary (Allan Marshall) 2 Buy now
22 Dec 2010 accounts Annual Accounts 19 Buy now
21 Jul 2010 officers Appointment of director (Christopher Walter Stewart) 6 Buy now
21 Jul 2010 officers Appointment of director (Richard Elliott Atkinson) 5 Buy now
21 Jun 2010 officers Change of particulars for director (Bryan Allan Mcausland) 3 Buy now
21 Jun 2010 officers Termination of appointment of director (Gordon Scott) 2 Buy now
24 Feb 2010 annual-return Annual Return 53 Buy now
08 Dec 2009 accounts Annual Accounts 20 Buy now
05 Jun 2009 capital Gbp sr 45000@1 2 Buy now
06 Feb 2009 annual-return Return made up to 07/12/08; full list of members 10 Buy now
06 Feb 2009 officers Director's change of particulars / kenneth mcgeoch / 30/09/2008 1 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from, st mirren park, love street, paisley, PA3 2EJ 1 Buy now
05 Jan 2009 accounts Annual Accounts 21 Buy now
06 Jan 2008 annual-return Return made up to 07/12/07; full list of members 46 Buy now
11 Dec 2007 accounts Annual Accounts 21 Buy now