- 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) |
---|---|---|---|
19 Dec 2014 | AD02 | Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Erskine House 4Th Floor, 68-73 Queen Street Edinburgh EH2 4NR | |
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
13 May 2014 | CH01 | Director's details changed for Mr George Kynoch Yule on 13 May 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Stewart Milne on 13 May 2014 | |
13 May 2014 | CH01 | Director's details changed for Duncan Grant Fraser on 13 May 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Gordon Andrew Buchan on 13 May 2014 | |
18 Dec 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
28 Jun 2013 | TM02 | Termination of appointment of Edwin Johnston as a secretary | |
28 Jun 2013 | AP03 | Appointment of Mr Roy Macdonald Johnston as a secretary | |
15 Mar 2013 | AP01 | Appointment of Mr James Craig Brown as a director | |
31 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
31 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with bulk list of shareholders | |
09 Jul 2012 | TM01 | Termination of appointment of William Miller as a director | |
29 Jun 2012 | AP01 | Appointment of Mr George Kynoch Yule as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Kenneth Matheson as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Martin Gilbert as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Christopher Gavin as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Hugh Little as a director | |
24 Jan 2012 | AR01 | Annual return made up to 10 November 2011 with bulk list of shareholders | |
09 Jan 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
28 Dec 2011 | AD03 | Register(s) moved to registered inspection location |