THE DUNDEE FOOTBALL CLUB LIMITED

THE DUNDEE FOOTBALL CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE DUNDEE FOOTBALL CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC004585
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE DUNDEE FOOTBALL CLUB LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is THE DUNDEE FOOTBALL CLUB LIMITED located?

    Registered Office Address
    Dens Park Stadium
    Sandeman Street
    DD3 7JY Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE DUNDEE 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 THE DUNDEE FOOTBALL CLUB LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for THE DUNDEE FOOTBALL CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on May 31, 2025

    • Capital: GBP 10,843,881.56
    8 pagesSH01

    Statement of capital following an allotment of shares on May 31, 2025

    • Capital: GBP 9,048,601.75
    8 pagesSH01

    Confirmation statement made on Feb 13, 2025 with updates

    38 pagesCS01

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

    14 pagesAA

    legacy

    pagesANNOTATION

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 3,935,021.62
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

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

    15 pagesAA

    Statement of capital following an allotment of shares on Apr 26, 2024

    • Capital: GBP 3,828,354.95
    3 pagesSH01

    Confirmation statement made on Feb 13, 2024 with updates

    27 pagesCS01

    Statement of capital following an allotment of shares on Feb 09, 2024

    • Capital: GBP 3,337,940.53
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 09, 2024

    • Capital: GBP 3,299,883.37
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 09, 2024

    • Capital: GBP 3,337,940.53
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 09, 2024

    • Capital: GBP 3,299,883.37
    3 pagesSH01

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

    15 pagesAA

    Confirmation statement made on Feb 13, 2023 with updates

    29 pagesCS01

    Statement of capital following an allotment of shares on Sep 29, 2022

    • Capital: GBP 3,157,661.15
    4 pagesSH01

    Confirmation statement made on Feb 13, 2022 with no updates

    2 pagesCS01

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

    16 pagesAA

    Confirmation statement made on Feb 13, 2021 with updates

    29 pagesCS01

    Accounts for a small company made up to May 31, 2020

    13 pagesAA

    Statement of capital following an allotment of shares on Nov 03, 2020

    • Capital: GBP 3,153,661.15
    4 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Sep 29, 2020

    • Capital: GBP 3,153,438.93
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Feb 08, 2020

    • Capital: GBP 3,151,046.33
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 29, 2020

    • Capital: GBP 2,702,596.40
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 07, 2021Second Filing The information on the form SH01 has been replaced by a second filing on 07/01/2021

    Who are the officers of THE DUNDEE FOOTBALL CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARROCH, Lindsay Duncan Gunn
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Secretary
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    271778320001
    HYND, Robert Wilson
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    United KingdomBritish46250330002
    KEYES, Timothy
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    United StatesAmerican198056920002
    MCGILL, Alasdair Iain
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    ScotlandBritish101491100002
    NELMS, John Wesley
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    ScotlandAmerican180991930002
    BODIE, Ian Ross
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    Secretary
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    British280310001
    CAMPBELL, John
    Dens Park Stadium
    DD3 7 Dundee
    Secretary
    Dens Park Stadium
    DD3 7 Dundee
    British462430001
    DRUMMOND, Andrew Page
    Langlands
    Glamis Road
    DD8 1DP Forfar
    Secretary
    Langlands
    Glamis Road
    DD8 1DP Forfar
    British1407210001
    DRUMMOND, Andrew Page
    Langlands
    Glamis Road
    DD8 1DP Forfar
    Secretary
    Langlands
    Glamis Road
    DD8 1DP Forfar
    British1407210001
    GELLATLY, Ian Robert George
    The Paddock Mains Of Fowlis
    Invergowrie
    DD2 5LQ Dundee
    Secretary
    The Paddock Mains Of Fowlis
    Invergowrie
    DD2 5LQ Dundee
    British1118360002
    PRENTICE, Robert Douglas
    Langlands
    Glamis Road
    DD8 1DP Forfar
    Angus
    Secretary
    Langlands
    Glamis Road
    DD8 1DP Forfar
    Angus
    British44210120001
    ROBERTSON, Alexander Ritchie
    23 Ballinard Gardens
    Broughty Ferry
    DD5 1BZ Dundee
    Secretary
    23 Ballinard Gardens
    Broughty Ferry
    DD5 1BZ Dundee
    British55390740004
    SWINTON, Robert Stevenson
    42 William Street
    KY1 1TR Kirkcaldy
    Fife
    Secretary
    42 William Street
    KY1 1TR Kirkcaldy
    Fife
    British19069860001
    BLACKADDERS SOLICITORS
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    Secretary
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    16630002
    BARNETT, William Robertson
    490d Perth Road
    DD2 1LR Dundee
    Tayside
    Director
    490d Perth Road
    DD2 1LR Dundee
    Tayside
    United KingdomBritish79047250001
    BLACK, John Farquhar
    15 Wood Lane
    Monifieth
    DD5 4HS Dundee
    Angus
    Director
    15 Wood Lane
    Monifieth
    DD5 4HS Dundee
    Angus
    British30496470001
    BODIE, Ian Ross
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    Director
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    British280310001
    BRANNAN, Robert
    13 Carlingnose Way
    North Queensferry
    KY11 1EU Inverkeithing
    Fife
    Director
    13 Carlingnose Way
    North Queensferry
    KY11 1EU Inverkeithing
    Fife
    United KingdomBritish64147580002
    COLVIN, William
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    United KingdomBritish51697890002
    COLVIN, William
    Sandeman Street
    DD3 7JY Dundee
    Dens Park
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park
    United KingdomBritish51697890002
    CONNOR, James Henry Charles
    15 Brook Street
    Broughty Ferry
    DD5 1DN Dundee
    Director
    15 Brook Street
    Broughty Ferry
    DD5 1DN Dundee
    British88837990001
    COOK, Angus James
    Hilltop 7 Hill Road
    Broughty Ferry
    DD5 2JS Dundee
    Angus
    Director
    Hilltop 7 Hill Road
    Broughty Ferry
    DD5 2JS Dundee
    Angus
    United KingdomBritish35532140003
    CRIGHTON, Ian Richard
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    ScotlandBritish176069470002
    CRIGHTON, Ian Richard
    Dudhope Terrace
    DD3 6TS Dundee
    11
    Scotland
    Director
    Dudhope Terrace
    DD3 6TS Dundee
    11
    Scotland
    ScotlandBritish176069470001
    DEVLIN, Edward
    Clinkerheel Drive
    Birkhill
    DD2 5RN Dundee
    30
    Angus
    Scotland
    Director
    Clinkerheel Drive
    Birkhill
    DD2 5RN Dundee
    30
    Angus
    Scotland
    United KingdomBritish170377600001
    DI STEFANO, Giovanni, Avv
    4 Wardrobe Place
    EC4V 5AH London
    Director
    4 Wardrobe Place
    EC4V 5AH London
    Italian91718720001
    DIXON, Ronald Noble
    Rockhaven The Nurseries
    St Madoes
    Glencarse
    Tayside
    Director
    Rockhaven The Nurseries
    St Madoes
    Glencarse
    Tayside
    Canadian38446400001
    DOW, Ross
    69 Dalkeith Road
    DD4 7HF Dundee
    Director
    69 Dalkeith Road
    DD4 7HF Dundee
    United KingdomBritish42386830002
    DRUMMOND, Andrew Page
    Langlands
    Glamis Road
    DD8 1DP Forfar
    Director
    Langlands
    Glamis Road
    DD8 1DP Forfar
    British1407210001
    ESPOSITO, Francesco Jozef
    Westcourt 518 Perth Road
    DD2 1PL Dundee
    Angus
    Director
    Westcourt 518 Perth Road
    DD2 1PL Dundee
    Angus
    ScotlandBritish174135960001
    FORBES, David
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    United KingdomBritish177022900001
    GALLACHER, Mark James
    City Quay
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay
    DD1 3JA Dundee
    14
    Scotland
    ScotlandBritish59799480001
    GELLATLY, Ian Robert George
    The Paddock Mains Of Fowlis
    Invergowrie
    DD2 5LQ Dundee
    Director
    The Paddock Mains Of Fowlis
    Invergowrie
    DD2 5LQ Dundee
    British1118360002
    GLENDAY, Scott
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    UkBritish160148820001
    GRAY, David James
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Director
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    ScotlandBritish249590770001

    Who are the persons with significant control of THE DUNDEE FOOTBALL CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Keyes
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    Apr 06, 2016
    Sandeman Street
    DD3 7JY Dundee
    Dens Park Stadium
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE DUNDEE FOOTBALL CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2017Feb 06, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does THE DUNDEE FOOTBALL CLUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2004Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    2
    DateType
    May 26, 2004Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    George House
    50 George Square
    G2 1RR Glagow
    practitioner
    George House
    50 George Square
    G2 1RR Glagow
    Fiona Livingstone Taylor
    George House
    50 George Square
    G2 1RR Glasgow
    practitioner
    George House
    50 George Square
    G2 1RR Glasgow
    3
    DateType
    Oct 14, 2010Administration started
    May 12, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Bryan A Jackson
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    78 Carlton Place
    G5 9TH Glasgow
    Anne Buchanan
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    4
    DateType
    Oct 25, 2013Date of completion or termination of CVA
    Feb 08, 2011Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Bryan Jackson
    78 Carlton Place
    Glasgow
    practitioner
    78 Carlton Place
    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