GREENOCK MORTON FOOTBALL CLUB LIMITED

GREENOCK MORTON FOOTBALL CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENOCK MORTON FOOTBALL CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC003264
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GREENOCK MORTON FOOTBALL CLUB LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is GREENOCK MORTON FOOTBALL CLUB LIMITED located?

    Registered Office Address
    Cappielow Park
    Sinclair Street
    PA15 2TU Greenock
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENOCK MORTON FOOTBALL CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENOCK MORTON FOOTBALL AND ATHLETIC CLUB, LIMITEDJul 30, 1896Jul 30, 1896

    What are the latest accounts for GREENOCK MORTON FOOTBALL CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for GREENOCK MORTON FOOTBALL CLUB LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for GREENOCK MORTON FOOTBALL CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Michael Francis Harkins as a director on May 05, 2025

    1 pagesTM01

    Appointment of Mr Paul Farren as a director on Apr 03, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to May 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 15, 2024 with updates

    49 pagesCS01

    Appointment of Mr Alistair Joyce as a secretary on Dec 18, 2023

    2 pagesAP03

    Termination of appointment of Gordon Ritchie as a director on Mar 10, 2024

    1 pagesTM01

    Accounts for a small company made up to May 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 15, 2023 with updates

    49 pagesCS01

    Termination of appointment of Stewart Farmer as a director on Oct 15, 2023

    1 pagesTM01

    Appointment of Mr Samuel Robinson as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Graham Mclennan as a director on Apr 27, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    72 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to May 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 17, 2022 with updates

    49 pagesCS01

    Termination of appointment of Alexander Gray as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Mr Ross Gourdie as a director on Aug 14, 2022

    2 pagesAP01

    Appointment of Mr Michael Francis Harkins as a director on May 19, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Robinson as a director on Apr 30, 2022

    1 pagesTM01

    Accounts for a small company made up to May 31, 2021

    10 pagesAA

    Confirmation statement made on Dec 17, 2021 with updates

    50 pagesCS01

    Who are the officers of GREENOCK MORTON FOOTBALL CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOYCE, Alistair
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    United Kingdom
    Secretary
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    United Kingdom
    330397990001
    BARR, Graham
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    Director
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    ScotlandScottishClub Business Officer272639200001
    FARREN, Paul
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    Director
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    United KingdomBritishArchitect334751540001
    GOURDIE, Ross
    Rising River Place South
    92127 San Diego
    15562
    California
    United States
    Director
    Rising River Place South
    92127 San Diego
    15562
    California
    United States
    United StatesBritishCompany Director299452400001
    ROBINSON, Samuel
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    United Kingdom
    Director
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    United Kingdom
    United KingdomScottishDirector Of Enablement308391870001
    DAVIDSON, Mary Mcnair
    Cappielow Park
    Sinclair Street
    PA15 2TY Greenock
    Secretary
    Cappielow Park
    Sinclair Street
    PA15 2TY Greenock
    BritishSecretary82961450001
    MILLER, Gary William
    171 Newark Street
    PA16 7QW Greenock
    Renfrewshire
    Secretary
    171 Newark Street
    PA16 7QW Greenock
    Renfrewshire
    British61504890001
    RANKIN, Jane Winifred
    1 Ochil Drive
    G78 2AH Barrhead
    Renfrewshire
    Secretary
    1 Ochil Drive
    G78 2AH Barrhead
    Renfrewshire
    British78757760001
    RANKIN, Jane Winifred
    1 Ochil Drive
    G78 2AH Barrhead
    Renfrewshire
    Secretary
    1 Ochil Drive
    G78 2AH Barrhead
    Renfrewshire
    British78757760001
    SCOTT, Elizabeth Anne
    West Glen Road
    PA6 7BU Houston
    Renfrewshire
    Secretary
    West Glen Road
    PA6 7BU Houston
    Renfrewshire
    BritishCompany Director356290003
    HENDERSON & COMPANY CA
    73 Union Street
    PA16 8BG Greenock
    Renfrewshire
    Secretary
    73 Union Street
    PA16 8BG Greenock
    Renfrewshire
    71990001
    ANDERSON, Derek Mckinnon
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    Director
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    ScotlandScottishPrincipal Football Coach241896330001
    BROWN, John Dewar
    5 Ashton Road
    PA19 1BY Gourock
    Renfrewshire
    Director
    5 Ashton Road
    PA19 1BY Gourock
    Renfrewshire
    BritishChartered Accountant1283710002
    BRYCE, Alison Helen
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Scotland
    ScotlandBritishSolicitor135550140001
    CLEMENTS, Brian Wheatley
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    Director
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    ScotlandBritishCompany Director83323200002
    DONALD, Alistair Anderson
    Greenside Manor
    Christmas Common
    OX49 5HF Watlington
    Oxfordshire
    Director
    Greenside Manor
    Christmas Common
    OX49 5HF Watlington
    Oxfordshire
    United KingdomBritishConsultant100799210001
    DONALDSON, Gillian Claire
    Sinclair Street
    PA15 2TY Greenock
    Cappielow Park
    Renfrewshire
    Uk
    Director
    Sinclair Street
    PA15 2TY Greenock
    Cappielow Park
    Renfrewshire
    Uk
    UkBritishChief Executive Officer159054740001
    DUNCAN, Stuart Scott
    Cloch Brae
    PA19 1AS Gourock
    6
    Renfrewshire
    Director
    Cloch Brae
    PA19 1AS Gourock
    6
    Renfrewshire
    ScotlandScottishProject Manager135686840001
    FARMER, Stewart
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    Director
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    ScotlandBritishRetired Business Advisor1359840001
    GEMMELL, Andrew
    Rookwood
    Castlehill Road
    Kilmalcolm
    Director
    Rookwood
    Castlehill Road
    Kilmalcolm
    BritishSales Executive1266360001
    GRAY, Alexander
    Sinclair Street
    PA15 2TY Greenock
    Cappielow Park
    Renfrewshire
    United Kingdom
    Director
    Sinclair Street
    PA15 2TY Greenock
    Cappielow Park
    Renfrewshire
    United Kingdom
    ScotlandBritishManaging Director204111270001
    HARKINS, Michael Francis
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    Director
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    United KingdomBritishChartered Accountant280279030001
    HAWKE, Warren
    Cappielow Park
    Sinclair Street
    PA15 2TY Greenock
    Director
    Cappielow Park
    Sinclair Street
    PA15 2TY Greenock
    United KingdomBritishConsultant120275950002
    HUNTER, William Proven
    6 Murieston Green
    EH54 9EQ Livingston
    West Lothian
    Director
    6 Murieston Green
    EH54 9EQ Livingston
    West Lothian
    BritishCompany Director63930210001
    KERR, John
    9 Neidpath Road West
    Giffnock
    G46 6SS Glasgow
    Director
    9 Neidpath Road West
    Giffnock
    G46 6SS Glasgow
    ScotlandBritishDirector317550003
    KNOX, William James
    2 Moorfield Road
    PA19 1DD Gourock
    Director
    2 Moorfield Road
    PA19 1DD Gourock
    ScotlandBritishBuilding Contractor201130003
    MALCOLM, John Neil Simpson
    Cappielow Park
    Sinclair Street
    PA15 2TY Greenock
    Director
    Cappielow Park
    Sinclair Street
    PA15 2TY Greenock
    ScotlandScottishRetired Police Inspector194528480001
    MCCOLL, James
    17 Seton Terrace
    PA17 5AY Skelmorlie
    Director
    17 Seton Terrace
    PA17 5AY Skelmorlie
    BritishProject Executive77273420001
    MCLENNAN, Graham
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    Director
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    ScotlandBritishCompany Director169917690001
    MILLER, Gary William
    171 Newark Street
    PA16 7QW Greenock
    Renfrewshire
    Director
    171 Newark Street
    PA16 7QW Greenock
    Renfrewshire
    BritishCo.Secretary61504890001
    MONTFORD, William Arthur Mcowat
    The Meadows,
    Tower Road
    G64 4AX Torrance
    Glasgow
    Director
    The Meadows,
    Tower Road
    G64 4AX Torrance
    Glasgow
    BritishRetired78758300001
    MONTFORD, William Arthur Mcowat
    The Meadows,
    Tower Road
    G64 4AX Torrance
    Glasgow
    Director
    The Meadows,
    Tower Road
    G64 4AX Torrance
    Glasgow
    BritishRetired78758300001
    PICKETT, James, Professor
    1 Divert Road
    PA19 1DR Gourock
    Renfrewshire
    Director
    1 Divert Road
    PA19 1DR Gourock
    Renfrewshire
    BritishEmeritus Professor76283120001
    RAE, Crawford Mclean
    1 Roseneath Street
    PA16 7RZ Greenock
    Renfrewshire
    Director
    1 Roseneath Street
    PA16 7RZ Greenock
    Renfrewshire
    ScotlandBritishConfectioner93670430001
    RAE, Duncan Douglas Faulds
    Cappielow Park
    Sinclair Street
    PA15 2TY Greenock
    Director
    Cappielow Park
    Sinclair Street
    PA15 2TY Greenock
    ScotlandBritishCompany Director201140005

    Who are the persons with significant control of GREENOCK MORTON FOOTBALL CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gmfc Property Limited
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    Sep 28, 2021
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration NumberSc704297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Adrienne Mclean Rae
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Inverclyde
    Scotland
    Jan 09, 2019
    Sinclair Street
    PA15 2TU Greenock
    Cappielow Park
    Inverclyde
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Duncan Douglas Faulds Rae
    Sinclair Street
    PA15 2TY Greenock
    Cappielow Park
    Inverclyde
    Scotland
    Apr 06, 2016
    Sinclair Street
    PA15 2TY Greenock
    Cappielow Park
    Inverclyde
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREENOCK MORTON FOOTBALL CLUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2004Date of completion or termination of CVA
    Aug 06, 2001Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    practitioner
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    Graham Martin
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    practitioner
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0