THE EDINBURGH CITY FOOTBALL CLUB LIMITED
Company number SC016957
- Company Overview for THE EDINBURGH CITY FOOTBALL CLUB LIMITED (SC016957)
- Filing history for THE EDINBURGH CITY FOOTBALL CLUB LIMITED (SC016957)
- People for THE EDINBURGH CITY FOOTBALL CLUB LIMITED (SC016957)
- Charges for THE EDINBURGH CITY FOOTBALL CLUB LIMITED (SC016957)
- More for THE EDINBURGH CITY FOOTBALL CLUB LIMITED (SC016957)
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) |
---|---|---|---|
20 Nov 2020 | AP03 | Appointment of Mr Peter Cunningham as a secretary on 1 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
18 Nov 2020 | AP01 | Appointment of Mr Peter Cunningham as a director on 1 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Ian Stewart Bell as a director on 1 November 2020 | |
18 Nov 2020 | TM02 | Termination of appointment of Ian Stewart Bell as a secretary on 1 November 2020 | |
07 Aug 2020 | AA | Micro company accounts made up to 28 February 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
02 Sep 2019 | TM01 | Termination of appointment of James Lumsden as a director on 1 July 2019 | |
08 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Ian Stewart Bell on 1 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
16 Jul 2018 | CH03 | Secretary's details changed for Mr Ian Stewart Bell on 1 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr James Lumsden on 30 June 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
21 Aug 2017 | PSC01 | Notification of Iain Anderson as a person with significant control on 6 April 2016 | |
21 Aug 2017 | PSC01 | Notification of William Beatson as a person with significant control on 6 April 2016 | |
21 Aug 2017 | PSC01 | Notification of James Lumsden as a person with significant control on 6 April 2016 | |
21 Aug 2017 | PSC01 | Notification of William Alistair Bell as a person with significant control on 6 April 2016 | |
21 Aug 2017 | PSC01 | Notification of Ian Stewart Bell as a person with significant control on 6 April 2016 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Jan 2017 | AP01 | Appointment of Mr Iain Anderson as a director on 10 January 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 74 Lochend Road South Edinburgh EH7 6DR on 16 January 2017 | |
12 Sep 2016 | AR01 | Annual return made up to 28 June 2016 no member list | |
05 Jan 2016 | TM01 | Termination of appointment of Peter Trainer as a director on 6 November 2015 |