Advanced company searchLink opens in new window

EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE)

Company number SC007575

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)
14 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
13 May 2019 PSC04 Change of details for Mr Ian Alexander Fleming as a person with significant control on 13 May 2019
13 May 2019 AP01 Appointment of Mr Henry Harley Bell as a director on 1 May 2019
13 May 2019 CH01 Director's details changed for Mr Ian Alexander Fleming on 13 May 2019
12 Apr 2019 PSC04 Change of details for Mr William Sharp as a person with significant control on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mr William Sharp on 11 April 2019
11 Apr 2019 AD01 Registered office address changed from C/O C/O Home for U 1 South Broomage Avenue Larbert FK5 3LD Scotland to C/O Falkirk Stadium Stadium Way Falkirk FK2 9EE on 11 April 2019
11 Apr 2019 PSC04 Change of details for Mr Andrew Williamson as a person with significant control on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mr David Mccready on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Andrew Williamson on 11 April 2019
25 Mar 2019 AP01 Appointment of Mr David Mccready as a director on 12 March 2019
19 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
19 Nov 2018 PSC07 Cessation of Charles Morton Mclaughlin as a person with significant control on 19 November 2018
19 Nov 2018 PSC07 Cessation of Andrew Charles Taylor as a person with significant control on 19 November 2018
25 Oct 2018 TM01 Termination of appointment of a director
25 Oct 2018 PSC07 Cessation of Alan Bryce Archibald as a person with significant control on 30 September 2018
25 Oct 2018 TM02 Termination of appointment of Andrew Taylor as a secretary on 30 September 2018
25 Oct 2018 TM01 Termination of appointment of Alan Bryce Archibald as a director on 30 September 2018
25 Oct 2018 TM01 Termination of appointment of Andrew Charles Taylor as a director on 30 September 2018
28 Aug 2018 AA Micro company accounts made up to 31 May 2018
18 May 2018 TM01 Termination of appointment of Edwin Astill as a director on 18 May 2018
18 May 2018 TM01 Termination of appointment of Charles Morton Mclaughlin as a director on 18 May 2018
13 Mar 2018 PSC01 Notification of Andrew Williamson as a person with significant control on 1 July 2016
13 Mar 2018 PSC01 Notification of William Sharp as a person with significant control on 1 July 2016
13 Mar 2018 PSC01 Notification of Charles Morton Mclaughlin as a person with significant control on 1 July 2016