- Company Overview for THE CLYDE FOOTBALL CLUB CIC (SC006731)
- Filing history for THE CLYDE FOOTBALL CLUB CIC (SC006731)
- People for THE CLYDE FOOTBALL CLUB CIC (SC006731)
- Charges for THE CLYDE FOOTBALL CLUB CIC (SC006731)
- Insolvency for THE CLYDE FOOTBALL CLUB CIC (SC006731)
- More for THE CLYDE FOOTBALL CLUB CIC (SC006731)
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) |
---|---|---|---|
21 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of Robert Gary Ballantyne as a director on 14 December 2015 | |
28 Jul 2016 | AP01 | Appointment of Mr David Paul Wiseman as a director on 1 June 2016 | |
27 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
24 Nov 2015 | AP01 | Appointment of Mr John Dick Taylor as a director on 1 October 2014 | |
24 Nov 2015 | TM01 | Termination of appointment of William Joseph O'neill as a director on 26 May 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Robert Dalziel Gracey as a director on 9 September 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
19 Nov 2014 | AP03 | Appointment of David Gordon Thomson as a secretary on 1 May 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of John Dick Taylor as a secretary on 1 May 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of John Dick Taylor as a director on 1 May 2014 | |
10 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
19 Feb 2014 | AP01 | Appointment of William Joseph O'neill as a director | |
19 Feb 2014 | TM01 | Termination of appointment of James Duffy as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2013
|
|
10 May 2013 | CONNOT | Change of name notice | |
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
07 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 5 December 2012
|
|
07 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Mr John Grant Alexander on 3 December 2012 |