- 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) |
---|---|---|---|
06 Jan 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
20 Dec 2019 | PSC07 | Cessation of Stewart Milne as a person with significant control on 17 December 2019 | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
17 Dec 2019 | TM01 | Termination of appointment of Duncan Ross Skinner as a director on 16 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Ian Jack as a director on 16 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of James Craig Brown as a director on 16 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
06 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
28 Nov 2019 | AP01 | Appointment of Mr Darren Graham Eales as a director on 21 November 2019 | |
02 Sep 2019 | PSC01 | Notification of David Alexander Cormack as a person with significant control on 2 August 2019 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2019
|
|
05 Jul 2019 | MAR | Re-registration of Memorandum and Articles | |
05 Jul 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | RR02 | Re-registration from a public company to a private limited company | |
21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 13 June 2019
|
|
03 Apr 2019 | AP01 | Appointment of Mr Thomas Joseph Crotty as a director on 29 March 2019 | |
14 Jan 2019 | MA | Memorandum and Articles of Association | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
15 Aug 2018 | AP01 | Appointment of Mr Robert Somerset Wicks as a director on 30 July 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of George Kynoch Yule as a director on 22 June 2018 | |
28 Dec 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates |