GREENOCK MORTON FOOTBALL CLUB LIMITED
Company number SC003264
- Company Overview for GREENOCK MORTON FOOTBALL CLUB LIMITED (SC003264)
- Filing history for GREENOCK MORTON FOOTBALL CLUB LIMITED (SC003264)
- People for GREENOCK MORTON FOOTBALL CLUB LIMITED (SC003264)
- Charges for GREENOCK MORTON FOOTBALL CLUB LIMITED (SC003264)
- Insolvency for GREENOCK MORTON FOOTBALL CLUB LIMITED (SC003264)
- More for GREENOCK MORTON FOOTBALL CLUB LIMITED (SC003264)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2020 | CS01 | Confirmation statement made on 28 December 2020 with updates | |
23 Dec 2020 | MR01 | Registration of charge SC0032640010, created on 22 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Gordon Ritchie as a director on 8 December 2020 | |
10 Dec 2020 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2020 | MR04 | Satisfaction of charge 2 in full | |
10 Dec 2020 | MR05 | All of the property or undertaking has been released from charge 7 | |
02 Mar 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
16 Oct 2019 | AP01 | Appointment of Mr Graham Mclennan as a director on 1 September 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Robinson on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Derek Mckinnon Anderson on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Brian Wheatley Clements on 2 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Cappielow Park Sinclair Street Greenock PA15 2TY to Cappielow Park Sinclair Street Greenock PA15 2TU on 2 October 2019 | |
02 Oct 2019 | PSC04 | Change of details for Mrs Adrienne Mclean Rae as a person with significant control on 2 October 2019 | |
06 May 2019 | TM01 | Termination of appointment of Warren Hawke as a director on 3 May 2019 | |
19 Apr 2019 | TM01 | Termination of appointment of John Neil Simpson Malcolm as a director on 5 April 2019 | |
01 Mar 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
09 Jan 2019 | PSC01 | Notification of Adrienne Mclean Rae as a person with significant control on 9 January 2019 | |
24 Sep 2018 | AP01 | Appointment of Mr John Neil Simpson Malcolm as a director on 20 August 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Duncan Douglas Faulds Rae as a director on 23 June 2018 | |
24 Sep 2018 | PSC07 | Cessation of Duncan Douglas Faulds Rae as a person with significant control on 23 June 2018 | |
05 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 |