THE KILMARNOCK FOOTBALL CLUB LIMITED

THE KILMARNOCK FOOTBALL CLUB LIMITED

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

    Company NameTHE KILMARNOCK FOOTBALL CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC006219
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE KILMARNOCK FOOTBALL CLUB LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is THE KILMARNOCK FOOTBALL CLUB LIMITED located?

    Registered Office Address
    Rugby Park
    Kilmarnock
    KA1 2DP Ayrshire
    Undeliverable Registered Office AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 29, 2024
    Next Accounts Due OnMay 29, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for THE KILMARNOCK FOOTBALL CLUB LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with updates

    61 pagesCS01
    ADWADOSI

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 7,141,898
    3 pagesSH01
    XDVU0KW3

    Termination of appointment of Martin James Boyle as a director on Jan 20, 2025

    1 pagesTM01
    XDVRBQ28

    Appointment of Mr Martin James Boyle as a director on Jun 01, 2024

    2 pagesAP01
    XD7DJQ8A

    Director's details changed for Mrs Phyllis Mcleish on Dec 20, 2023

    2 pagesCH01
    XCYNZRPK

    Full accounts made up to May 31, 2023

    35 pagesAA
    ACXTUP4B

    Confirmation statement made on Dec 31, 2023 with updates

    46 pagesCS01
    ACX1VEJ5

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 7,065,619
    3 pagesSH01
    XCU127SG

    Full accounts made up to May 31, 2022

    34 pagesAA
    SC1YHG97

    Confirmation statement made on Dec 31, 2022 with updates

    53 pagesCS01
    SBV350UJ

    Statement of capital following an allotment of shares on Dec 31, 2022

    • Capital: GBP 6,668,183
    3 pagesSH01
    XBV08CLC

    Full accounts made up to May 30, 2021

    35 pagesAA
    SB3BX63D

    Confirmation statement made on Dec 31, 2021 with updates

    51 pagesCS01
    SAXKJW8X

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 6,083,983
    3 pagesSH01
    XAWYPVZL

    Registration of charge SC0062190011, created on Jan 28, 2022

    10 pagesMR01
    XAWVOS0R

    Notification of Bowie Ventures Limited as a person with significant control on May 21, 2021

    4 pagesPSC02
    SA65SU88

    Cessation of Billy Bowie Special Projects Limited as a person with significant control on May 21, 2021

    3 pagesPSC07
    SA65SU8G

    Full accounts made up to May 30, 2020

    27 pagesAA
    SA3BD30Q

    Confirmation statement made on Dec 31, 2020 with updates

    50 pagesCS01
    SA15WR8I

    Statement of capital following an allotment of shares on Dec 31, 2020

    • Capital: GBP 6,005,637
    3 pagesSH01
    XA0UK1KQ

    Full accounts made up to May 30, 2019

    26 pagesAA
    S8ZR5D36

    Confirmation statement made on Dec 31, 2019 with updates

    32 pagesCS01
    S8ZJND6Z

    Statement of capital following an allotment of shares on Dec 31, 2019

    • Capital: GBP 5,679,508
    3 pagesSH01
    X8YAAZ7X

    Satisfaction of charge 9 in full

    1 pagesMR04
    X8GMUNKH

    Satisfaction of charge 6 in full

    1 pagesMR04
    X8GMUN77

    Who are the officers of THE KILMARNOCK FOOTBALL CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYSON, Graeme
    Rugby Park
    Kilmarnock
    KA1 2DP Ayrshire
    Secretary
    Rugby Park
    Kilmarnock
    KA1 2DP Ayrshire
    262326170001
    BOWIE, William Davidson
    Rugby Road
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    Director
    Rugby Road
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    ScotlandBritishDirector63921200003
    CARROLL, Phyllis
    Rugby Park
    Kilmarnock
    KA1 2DP Ayrshire
    Director
    Rugby Park
    Kilmarnock
    KA1 2DP Ayrshire
    ScotlandBritishCommercial Director239565200002
    JAMIESON, Catherine Mary
    Rugby Park
    Kilmarnock
    KA1 2DP Ayrshire
    Director
    Rugby Park
    Kilmarnock
    KA1 2DP Ayrshire
    ScotlandBritishNone229907390001
    COLLINS, Kevin David
    13 Calderwood
    Northacre
    KA13 7DR Kilwinning
    Ayrshire
    Secretary
    13 Calderwood
    Northacre
    KA13 7DR Kilwinning
    Ayrshire
    British76990130001
    JOHNSTON, John Michael
    24 Auchendoon Crescent
    KA7 4AS Ayr
    Secretary
    24 Auchendoon Crescent
    KA7 4AS Ayr
    BritishSolicitor37473910001
    MCCRAE, Walter Weir
    42 Rugby Road
    KA1 2DG Kilmarnock
    Ayrshire
    Secretary
    42 Rugby Road
    KA1 2DG Kilmarnock
    Ayrshire
    British272770001
    POTTER, Derek
    Mayfield
    Tandlehill Road, Kilbarchan
    PA10 2DD Renfrewshire
    Secretary
    Mayfield
    Tandlehill Road, Kilbarchan
    PA10 2DD Renfrewshire
    British81983540001
    ROBERTSON, Kirsten
    Rugby Park
    Kilmarnock
    KA1 2DP Ayrshire
    Secretary
    Rugby Park
    Kilmarnock
    KA1 2DP Ayrshire
    238210330002
    BOYLE, Martin James
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    United Kingdom
    Director
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    United Kingdom
    United KingdomBritishDepute Director, Open University325104930001
    CAIRNS, Richard
    c/o Kilmarnock Football Club
    Kilmarnock
    KA1 2DP Ayrshire
    Rugby Park
    Uk
    Director
    c/o Kilmarnock Football Club
    Kilmarnock
    KA1 2DP Ayrshire
    Rugby Park
    Uk
    ScotlandScottishBuilding Standards Manager, South Ayrshire Council195501410001
    CAIRNS, Thomas
    15 Longhill Avenue
    KA7 4DY Ayr
    Ayrshire
    Director
    15 Longhill Avenue
    KA7 4DY Ayr
    Ayrshire
    United KingdomBritishChartered Accountant323680001
    CHADWICK, Laurel Janet
    5830 Bahia Way South
    3370 St Petersburgh Beach
    Florida
    United States Of America
    Director
    5830 Bahia Way South
    3370 St Petersburgh Beach
    Florida
    United States Of America
    AmericanNursing Home Administrator1008990001
    CLARK, James Higgins
    2 Bruce Avenue
    KA9 1SG Prestwick
    Ayrshire
    Director
    2 Bruce Avenue
    KA9 1SG Prestwick
    Ayrshire
    ScotlandBritishCompany Director495260001
    COSTLEY, William James Mccreadie
    31 Ayr Road
    KA9 1SY Prestwick
    Ayrshire
    Scotland
    Director
    31 Ayr Road
    KA9 1SY Prestwick
    Ayrshire
    Scotland
    BritishCompany Director47281130001
    DEY, Iain Steuart
    Kepplestone 72 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    Director
    Kepplestone 72 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    BritishSolicitor272810001
    FLEETING, Robert
    58 Dalry Road
    KA13 7HL Kilwinning
    Ayrshire
    Director
    58 Dalry Road
    KA13 7HL Kilwinning
    Ayrshire
    BritishCompany Director1009000003
    HAMILTON, Ronald Douglas
    58 Glasgow Road
    KA3 1TX Kilmarnock
    Ayrshire
    Director
    58 Glasgow Road
    KA3 1TX Kilmarnock
    Ayrshire
    BritishChartered Accountant272800001
    HAMILTON, Ronald Douglas
    58 Glasgow Road
    KA3 1TX Kilmarnock
    Ayrshire
    Director
    58 Glasgow Road
    KA3 1TX Kilmarnock
    Ayrshire
    BritishChartered Accountant272800001
    HEATH, David
    7a Cleveden Drive
    G12 0SB Glasgow
    Director
    7a Cleveden Drive
    G12 0SB Glasgow
    BritishChief Executive64815190002
    JACKSON, William Gordon
    Aytoun Road
    G41 5HE Glasgow
    62
    Director
    Aytoun Road
    G41 5HE Glasgow
    62
    ScotlandBritishAdvocate94896390002
    JOHNSTON, John Michael
    24 Auchendoon Crescent
    KA7 4AS Ayr
    Director
    24 Auchendoon Crescent
    KA7 4AS Ayr
    United KingdomBritishSolicitor37473910001
    KILTIE, John Mckissock
    Rugby Park Rugby Road
    KA1 2DP Kilmarnock
    Kilmarnock Fitness Centre
    Ayrshire
    United Kingdom
    Director
    Rugby Park Rugby Road
    KA1 2DP Kilmarnock
    Kilmarnock Fitness Centre
    Ayrshire
    United Kingdom
    United KingdomBritishCompany Director795890003
    LAUCHLAN, Robert
    68 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    Director
    68 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    BritishMaster Butcher226670001
    LEGGATE, Alexander Drinnan
    3 Corsehillbank Street
    Stewarton
    KA3 5BA Kilmarnock
    Ayrshire
    Director
    3 Corsehillbank Street
    Stewarton
    KA3 5BA Kilmarnock
    Ayrshire
    BritishChartered Accountant59482280001
    MANN, James Stanley
    Fairways
    Two Mile Ash
    MK8 8AL Milton Keynes
    Meslyn, 5
    Bucks
    Uk
    Director
    Fairways
    Two Mile Ash
    MK8 8AL Milton Keynes
    Meslyn, 5
    Bucks
    Uk
    EnglandBritishNone80298960001
    MOFFAT, James Talbot
    Ardneil
    Summerlea Road
    KA23 9HP West Kilbride
    Ayrshire
    Director
    Ardneil
    Summerlea Road
    KA23 9HP West Kilbride
    Ayrshire
    ScotlandBritishCompany Director53726830001
    MOFFAT, James Harkness
    Sarala 23 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    Director
    Sarala 23 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    BritishCompany Director90610001
    MORAN, David
    Rugby Road
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    United Kingdom
    Director
    Rugby Road
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    United Kingdom
    EnglandBritishSupply Chain Director193723320001
    MURDOCH, James Kenneth
    Gowanlea
    Evergreen Estate, Coalhall
    KA6 6ND Ayr
    Ayrshire
    Director
    Gowanlea
    Evergreen Estate, Coalhall
    KA6 6ND Ayr
    Ayrshire
    BritishHotel Director75213000001
    MURRAY, Thomas Loch
    Norward
    KA18 1 Cumnock
    Director
    Norward
    KA18 1 Cumnock
    BritishProprietor-Retail Clothing Co3530001
    ORR, John, Sir
    20 Ewart Drive
    DG2 7LT Dumfries
    Director
    20 Ewart Drive
    DG2 7LT Dumfries
    ScotlandBritishRetired Chief Constable76738290001
    PATON, John
    2 Tormeadow Road
    Newton Mearns
    G77 6TE Glasgow
    Lanarkshire
    Director
    2 Tormeadow Road
    Newton Mearns
    G77 6TE Glasgow
    Lanarkshire
    BritishCompany Director218960001
    SAGE, Brian Joseph
    15 Ardlochan Road
    Maidens
    KA26 9NS Girvan
    Ayrshire
    Director
    15 Ardlochan Road
    Maidens
    KA26 9NS Girvan
    Ayrshire
    ScotlandBritishNursing Home Owner4007330001
    SMITH, Russel Dewar
    Rugby Road
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    U.K.
    Director
    Rugby Road
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    U.K.
    United KingdomBritishNone194675890001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bowie Ventures Limited
    Moorfield Industrial Estate
    KA2 0BA Kilmarnock
    Ayrshire
    United Kingdom
    May 21, 2021
    Moorfield Industrial Estate
    KA2 0BA Kilmarnock
    Ayrshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House, Scotland
    Registration NumberSc547141
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Billy Bowie Special Projects Limited
    Moorfield Industrial Estate
    KA2 0BA Kilmarnock
    Ayrshire
    United Kingdom
    Jun 26, 2019
    Moorfield Industrial Estate
    KA2 0BA Kilmarnock
    Ayrshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityLaw Of Scotland
    Place RegisteredRegister Of Scotland
    Registration NumberSc194894
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr William Davidson Bowie
    Rugby Road
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    United Kingdom
    Apr 06, 2016
    Rugby Road
    KA1 2DP Kilmarnock
    Rugby Park
    Ayrshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr John Michael Johnston
    Auchendoon Crescent
    KA7 4AS Ayr
    24
    United Kingdom
    Apr 06, 2016
    Auchendoon Crescent
    KA7 4AS Ayr
    24
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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