QUEEN'S PARK FOOTBALL CLUB LIMITED (THE)
Company number SC005382
- Company Overview for QUEEN'S PARK FOOTBALL CLUB LIMITED (THE) (SC005382)
- Filing history for QUEEN'S PARK FOOTBALL CLUB LIMITED (THE) (SC005382)
- People for QUEEN'S PARK FOOTBALL CLUB LIMITED (THE) (SC005382)
- Charges for QUEEN'S PARK FOOTBALL CLUB LIMITED (THE) (SC005382)
- Insolvency for QUEEN'S PARK FOOTBALL CLUB LIMITED (THE) (SC005382)
- More for QUEEN'S PARK FOOTBALL CLUB LIMITED (THE) (SC005382)
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) |
---|---|---|---|
12 Oct 2021 | TM02 | Termination of appointment of Christine Wright as a secretary on 7 September 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
06 Jul 2021 | AP01 | Appointment of Keith Hamilton Mackenzie as a director on 3 September 2020 | |
06 Jul 2021 | AP01 | Appointment of Damiano Agostini as a director on 3 September 2020 | |
01 Jul 2021 | TM01 | Termination of appointment of Malcolm Mackay as a director on 3 September 2020 | |
01 Jul 2021 | TM01 | Termination of appointment of Ronald Alexander Jack as a director on 3 September 2020 | |
01 Jul 2021 | TM01 | Termination of appointment of James Macdonald Hastie as a director on 3 September 2020 | |
20 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | MA | Memorandum and Articles of Association | |
19 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | MA | Memorandum and Articles of Association | |
23 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Sep 2020 | MA | Memorandum and Articles of Association | |
10 Aug 2020 | AD01 | Registered office address changed from Hampden Park, Letherby Drive Glasgow Lanarkshire G42 9BA to Queen's Park Football Club Ltd J B Mcalpine Pavillion Hampden Park Glasgow G42 9BA on 10 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
06 Aug 2020 | AP01 | Appointment of Mr Alastair Marr as a director on 11 May 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Andrew Mcglennan as a director on 20 March 2020 | |
03 Aug 2020 | MR04 | Satisfaction of charge 4 in full | |
03 Aug 2020 | MR04 | Satisfaction of charge 3 in full | |
03 Aug 2020 | MR04 | Satisfaction of charge 5 in full | |
03 Aug 2020 | MR04 | Satisfaction of charge SC0053820007 in full | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Sep 2019 | MR01 | Registration of charge SC0053820007, created on 22 August 2019 | |
23 Jul 2019 | MR04 | Satisfaction of charge 6 in full | |
17 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates |