Advanced company searchLink opens in new window

EAST KILBRIDE FC LIMITED

Company number SC340462

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)
15 Jan 2014 TM02 Termination of appointment of Monique Mcadams as a secretary
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jun 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
19 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
08 Jul 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
08 Mar 2010 AD01 Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
28 Apr 2009 288b Appointment terminated secretary macdonalds solicitors
28 Apr 2009 288b Appointment terminated director joyce white
28 Apr 2009 288a Secretary appointed monique mcadams
28 Apr 2009 288a Director appointed iain gilchrist
24 Apr 2009 363a Return made up to 29/03/09; full list of members
07 Apr 2009 CERTNM Company name changed east kilbride thistle fc LIMITED\certificate issued on 07/04/09
26 Jun 2008 CERTNM Company name changed macnewco two hundred and forty six LIMITED\certificate issued on 30/06/08
29 Mar 2008 NEWINC Incorporation