ABERDEEN FOOTBALL CLUB LIMITED: Filings - Page 2
Overview
Company Name | ABERDEEN FOOTBALL CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC005364 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ABERDEEN FOOTBALL CLUB LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 22, 2020
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Duncan Grant Fraser as a director on Jul 22, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Kevin Duncan Maciver as a director on Jul 10, 2020 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 37 pages | AA | ||||||||||||||||||
Cessation of Stewart Milne as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2019
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Duncan Ross Skinner as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ian Jack as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Craig Brown as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Nov 10, 2019 with updates | 49 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2019
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Darren Graham Eales as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||||||||||
Notification of David Alexander Cormack as a person with significant control on Aug 02, 2019 | 2 pages | PSC01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2019
| 3 pages | SH01 | ||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 34 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 13, 2019
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Thomas Joseph Crotty as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 10, 2018 with updates | 149 pages | CS01 | ||||||||||||||||||
Appointment of Mr Robert Somerset Wicks as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||||||||||
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