Advanced company searchLink opens in new window

ABERDEEN FOOTBALL CLUB LIMITED

Company number SC005364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,143,898.40
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
  • GBP 2,834,333.3
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
  • GBP 2,834,333.3
31 Jan 2013 MEM/ARTS Memorandum and Articles of Association
31 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth cap increased to £6750000/allotment of shares 21/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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