- Company Overview for ABERDEEN FOOTBALL CLUB LIMITED (SC005364)
- Filing history for ABERDEEN FOOTBALL CLUB LIMITED (SC005364)
- People for ABERDEEN FOOTBALL CLUB LIMITED (SC005364)
- Charges for ABERDEEN FOOTBALL CLUB LIMITED (SC005364)
- More for ABERDEEN FOOTBALL CLUB LIMITED (SC005364)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
15 Feb 2024 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
18 Jan 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Robert Somerset Wicks as a director on 31 May 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr Alan Gordon Burrows as a director on 13 March 2023 | |
14 Feb 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2023 | CS01 |
Confirmation statement made on 10 November 2022 with updates
|
|
11 Aug 2022 | AP01 | Appointment of Mr Dimitrios Efstathiou as a director on 8 August 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Darren Graham Eales as a director on 8 August 2022 | |
19 May 2022 | AP01 | Appointment of Mr William Garner as a director on 9 May 2022 | |
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2022 | MA | Memorandum and Articles of Association | |
16 Dec 2021 | AA | Group of companies' accounts made up to 30 June 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
22 Nov 2021 | AD02 | Register inspection address has been changed from Link Asset Services, 6th Floor 83 Princes Street Edinburgh EH2 2ER Scotland to Pittdorie Stadium Pittodrie Street Aberdeen AB24 5QH | |
11 Jun 2021 | AP01 | Appointment of Mrs Zoe Sutherland Ogilvie as a director on 3 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Gordon Andrew Buchan as a director on 3 June 2021 | |
26 May 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
30 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 12 November 2020
|
|
23 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 22 October 2020
|
|
22 Jul 2020 | TM01 | Termination of appointment of Duncan Grant Fraser as a director on 22 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Kevin Duncan Maciver as a director on 10 July 2020 |