Advanced company searchLink opens in new window

PARTICK THISTLE FOOTBALL CLUB LTD. (THE)

Company number SC005417

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)
17 Dec 2015 AA Accounts for a medium company made up to 31 May 2015
03 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2015 AP01 Appointment of Jacqui Low as a director on 6 July 2015
16 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,574,792
25 Jan 2015 CH01 Director's details changed for William Macdonald Allan on 1 March 2014
28 Oct 2014 AA Accounts for a medium company made up to 31 May 2014
01 Sep 2014 AP03 Appointment of Mr David Allan Kelly as a secretary on 1 February 2014
17 Feb 2014 TM02 Termination of appointment of Helen Muir as a secretary
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,574,792
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,574,792
09 Oct 2013 AA Accounts for a small company made up to 31 May 2013
30 Aug 2013 AP01 Appointment of Mr Ian Gardner Maxwell as a director
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Oct 2012 AA Accounts for a small company made up to 31 May 2012
10 Jul 2012 AP01 Appointment of Mr Brian Donald as a director
27 Jun 2012 AP01 Appointment of Mr Ajay Chopra as a director
26 Jun 2012 TM01 Termination of appointment of Ronald Gilfillan as a director
26 Jun 2012 TM01 Termination of appointment of Grant Bannerman as a director
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Jan 2012 CH03 Secretary's details changed for Helen Fraser Dunn Muir on 22 January 2012
23 Jan 2012 CH01 Director's details changed for Ronald Gilfillan on 22 January 2012
12 Dec 2011 AA Accounts for a small company made up to 31 May 2011
18 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/10/2011
18 Oct 2011 CC04 Statement of company's objects