THE SPARTANS FOOTBALL CLUB (OLDCO) LIMITED

SC343889
AINSLIE PARK 94 PILTON DRIVE EDINBURGH EH5 2HF

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 6 Buy now
28 Jun 2023 accounts Annual Accounts 7 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 10 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 9 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 change-of-name Certificate Change Of Name Company 3 Buy now
09 Oct 2020 officers Termination of appointment of secretary (Dm Company Services Limited) 2 Buy now
09 Oct 2020 officers Appointment of director (Kenneth Ettles) 2 Buy now
09 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 8 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 officers Appointment of director (Mr Keith Charles Boyes) 2 Buy now
01 Apr 2019 accounts Annual Accounts 8 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 7 Buy now
04 Oct 2017 officers Termination of appointment of director (Phillip Hobbins) 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2017 officers Termination of appointment of director (David Alexander Bryce) 1 Buy now
10 Apr 2017 accounts Annual Accounts 6 Buy now
24 Jan 2017 officers Appointment of director (Findlay Wallace Murray) 3 Buy now
23 Jan 2017 officers Termination of appointment of director (Craig Graham) 2 Buy now
17 Jun 2016 annual-return Annual Return 7 Buy now
17 Jun 2016 officers Termination of appointment of director (Derick Rodier) 1 Buy now
08 Apr 2016 accounts Annual Accounts 7 Buy now
16 Feb 2016 officers Appointment of director (Donal Henretty) 3 Buy now
06 Nov 2015 officers Appointment of director (Paul Sutherland) 3 Buy now
01 Jul 2015 officers Appointment of director (Derick Rodier) 3 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
30 May 2015 officers Termination of appointment of director (Andrew James Nixon) 2 Buy now
01 Apr 2015 accounts Annual Accounts 7 Buy now
24 Jun 2014 annual-return Annual Return 6 Buy now
01 May 2014 accounts Annual Accounts 7 Buy now
07 Jun 2013 annual-return Annual Return 6 Buy now
06 Jun 2013 resolution Resolution 10 Buy now
03 Apr 2013 accounts Annual Accounts 7 Buy now
09 Nov 2012 officers Appointment of director (Phillip Hobbins) 3 Buy now
18 Jun 2012 officers Termination of appointment of director (James Murray) 2 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
29 May 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
29 May 2012 resolution Resolution 9 Buy now
04 May 2012 officers Termination of appointment of director (Allan Fraser) 2 Buy now
13 Apr 2012 resolution Resolution 10 Buy now
05 Apr 2012 officers Appointment of director (Mr Allan Fraser) 3 Buy now
05 Apr 2012 officers Appointment of director (Mr James Alexander Murray) 3 Buy now
29 Dec 2011 accounts Annual Accounts 3 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
02 Mar 2011 accounts Annual Accounts 4 Buy now
28 Feb 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
07 Sep 2010 officers Appointment of director (Mr David Alexander Bryce) 3 Buy now
25 Aug 2010 officers Appointment of director (Andrew James Nixon) 3 Buy now
24 Aug 2010 officers Termination of appointment of director (Robert Dryburgh) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Craig Graham) 2 Buy now
17 Aug 2010 annual-return Annual Return 6 Buy now
17 Aug 2010 officers Appointment of corporate secretary (Dm Company Services Limited) 2 Buy now
16 Aug 2010 officers Change of particulars for director (John Mccabe) 2 Buy now
16 Aug 2010 officers Termination of appointment of director (Derick Rodier) 1 Buy now
16 Aug 2010 officers Termination of appointment of director (Colin Hutchison) 1 Buy now
16 Aug 2010 officers Termination of appointment of secretary (James Martin) 1 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 accounts Annual Accounts 6 Buy now
31 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Jun 2009 annual-return Annual return made up to 04/06/09 10 Buy now
11 Jun 2009 officers Appointment terminated secretary morton fraser secretaries LIMITED 1 Buy now
13 Feb 2009 resolution Resolution 17 Buy now
16 Jan 2009 officers Secretary appointed james richard martin 1 Buy now
08 Jan 2009 address Registered office changed on 08/01/2009 from 30-31 queen street edinburgh midlothian EH2 1JX 1 Buy now
08 Jan 2009 officers Director appointed robert james dryburgh 3 Buy now
08 Jan 2009 officers Director appointed john mccabe 1 Buy now
08 Jan 2009 officers Director appointed colin hutchison 2 Buy now
19 Nov 2008 officers Director appointed craig graham 2 Buy now
19 Nov 2008 officers Director appointed derick rodier 2 Buy now
19 Nov 2008 officers Appointment terminated director austin flynn 1 Buy now
19 Nov 2008 officers Appointment terminated director morton fraser directors LIMITED 1 Buy now
10 Nov 2008 officers Director appointed austin flynn 2 Buy now
04 Jun 2008 incorporation Incorporation Company 18 Buy now