RAITH ROVERS FC HOLDINGS LIMITED

RAITH ROVERS FC HOLDINGS LIMITED

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

    Company NameRAITH ROVERS FC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC149552
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RAITH ROVERS FC HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RAITH ROVERS FC HOLDINGS LIMITED located?

    Registered Office Address
    Stark's Park
    Pratt Street
    KY1 1SA Kirkcaldy
    Undeliverable Registered Office AddressNo

    What were the previous names of RAITH ROVERS FC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORANGELILY LIMITEDMar 11, 1994Mar 11, 1994

    What are the latest accounts for RAITH ROVERS FC HOLDINGS 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 RAITH ROVERS FC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for RAITH ROVERS FC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 07, 2025 with updates

    32 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 07, 2024 with updates

    32 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 07, 2023 with updates

    31 pagesCS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 07, 2022 with updates

    32 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Appointment of Mr John Geddes Sim as a director on May 01, 2021

    2 pagesAP01

    Confirmation statement made on Mar 07, 2021 with updates

    4 pagesCS01

    Termination of appointment of Alan Nicol Young as a director on Mar 07, 2021

    1 pagesTM01

    Notification of Stark's Park Properties Ltd as a person with significant control on Jul 27, 2017

    2 pagesPSC02

    Cessation of New Raith Rovers Limited as a person with significant control on Jul 27, 2017

    1 pagesPSC07

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to May 31, 2019

    1 pagesAA01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    11 pagesAA

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Menzies Wann as a director on Oct 02, 2017

    1 pagesTM01

    Termination of appointment of Thomas Phillips as a director on Oct 02, 2017

    1 pagesTM01

    Termination of appointment of Eric Wilson Drysdale as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Mario Caira as a director on Oct 02, 2017

    1 pagesTM01

    Who are the officers of RAITH ROVERS FC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Thomas Ireland
    Huntingtower Road
    PH1 2LH Perth
    9
    Perth & Kinross
    United Kingdom
    Director
    Huntingtower Road
    PH1 2LH Perth
    9
    Perth & Kinross
    United Kingdom
    United KingdomBritish115014250001
    SIM, John Geddes
    Stark's Park
    Pratt Street
    KY1 1SA Kirkcaldy
    Director
    Stark's Park
    Pratt Street
    KY1 1SA Kirkcaldy
    ThailandBritish282736630001
    CANT, Charles Anderson
    39 Abbotshall Road
    KY2 5PH Kirkcaldy
    Fife
    Secretary
    39 Abbotshall Road
    KY2 5PH Kirkcaldy
    Fife
    British37484470001
    DRYSDALE, Eric Wilson
    10 Trinafour
    PH1 2SS Perth
    Secretary
    10 Trinafour
    PH1 2SS Perth
    British61990180001
    GOODING, Keri Emma
    114 Greenloanings
    KY2 6NL Kirkcaldy
    Fife
    Secretary
    114 Greenloanings
    KY2 6NL Kirkcaldy
    Fife
    British63944980001
    KELLY, Alan Lowrie
    26 Windsor Gardens
    PH3 1QE Auchterarder
    Perthshire
    Secretary
    26 Windsor Gardens
    PH3 1QE Auchterarder
    Perthshire
    British40370006
    LITSTER, John
    46 Milton Road
    KY1 1TL Kirkcaldy
    Fife
    Secretary
    46 Milton Road
    KY1 1TL Kirkcaldy
    Fife
    British1296050003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRENNAN, Grace Isdale Anderson
    19 Bellsmains
    EH23 4QD Gorebridge
    Midlothian
    Director
    19 Bellsmains
    EH23 4QD Gorebridge
    Midlothian
    British64329340001
    BRENNAN, Ian
    19 Bellsmains
    Gorebridge
    EH23 4QD Midlothian
    Director
    19 Bellsmains
    Gorebridge
    EH23 4QD Midlothian
    British80951740001
    CAIRA, Mario
    29 Townsend Crescent
    KY1 1DN Kirkcaldy
    Fife
    Director
    29 Townsend Crescent
    KY1 1DN Kirkcaldy
    Fife
    ScotlandItalian391570001
    CAIRA, Mario
    29 Townsend Crescent
    KY1 1DN Kirkcaldy
    Fife
    Director
    29 Townsend Crescent
    KY1 1DN Kirkcaldy
    Fife
    ScotlandItalian391570001
    CANT, Charles Anderson
    39 Abbotshall Road
    KY2 5PH Kirkcaldy
    Fife
    Director
    39 Abbotshall Road
    KY2 5PH Kirkcaldy
    Fife
    British37484470001
    CONDIE, Alexander Mckenzie
    16 Glen Isla Road
    KY2 6UN Kirkcaldy
    Fife
    Director
    16 Glen Isla Road
    KY2 6UN Kirkcaldy
    Fife
    United KingdomBritish195408660001
    CROMB, Douglas Watkins Mcleod
    14 Spylaw Avenue
    EH13 0LR Edinburgh
    Director
    14 Spylaw Avenue
    EH13 0LR Edinburgh
    ScotlandBritish37273240001
    CROMB, Nicole Elizabeth
    76 Spylaw Bank Road
    EH13 0JD Edinburgh
    Scotland
    Director
    76 Spylaw Bank Road
    EH13 0JD Edinburgh
    Scotland
    British63984630001
    DRYSDALE, Eric Wilson
    10 Trinafour
    PH1 2SS Perth
    Director
    10 Trinafour
    PH1 2SS Perth
    United KingdomBritish61990180001
    DRYSDALE, John Alexander
    4 Mansionhouse Road
    Mount Vernon
    G32 0RP Glasgow
    Director
    4 Mansionhouse Road
    Mount Vernon
    G32 0RP Glasgow
    British61990380001
    DUNCAN, Gordon Thomson
    11 Stewart Terrace
    Monifieth
    DD5 4DN Dundee
    Angus
    Director
    11 Stewart Terrace
    Monifieth
    DD5 4DN Dundee
    Angus
    British8986310001
    GRAY, William
    7 Dean Park Gardens
    Chapel
    KY2 6XX Kirkcaldy
    Fife
    Director
    7 Dean Park Gardens
    Chapel
    KY2 6XX Kirkcaldy
    Fife
    British61990150001
    GRAY, William
    7 Dean Park Gardens
    Chapel
    KY2 6XX Kirkcaldy
    Fife
    Director
    7 Dean Park Gardens
    Chapel
    KY2 6XX Kirkcaldy
    Fife
    British61990150001
    HAMILTON, Fraser Archibald
    22 Tower Terrace
    KY1 3BA Kirkcaldy
    Fife
    Director
    22 Tower Terrace
    KY1 3BA Kirkcaldy
    Fife
    British61990270001
    HUTTON, Turnbull
    17a Clerwood Park
    EH12 8PW Edinburgh
    Lothian
    Director
    17a Clerwood Park
    EH12 8PW Edinburgh
    Lothian
    British586680001
    HUTTON, Turnbull
    17a Clerwood Park
    EH12 8PW Edinburgh
    Lothian
    Director
    17a Clerwood Park
    EH12 8PW Edinburgh
    Lothian
    British586680001
    HUTTON, Turnbull
    17a Clerwood Park
    EH12 8PW Edinburgh
    Lothian
    Director
    17a Clerwood Park
    EH12 8PW Edinburgh
    Lothian
    British586680001
    KELLY, Alan Lowrie
    26 Windsor Gardens
    PH3 1QE Auchterarder
    Perthshire
    Director
    26 Windsor Gardens
    PH3 1QE Auchterarder
    Perthshire
    British40370006
    KELLY, Louise Mary
    26 Windsor Gardens
    PH3 1QE Auchterarder
    Perthshire
    Director
    26 Windsor Gardens
    PH3 1QE Auchterarder
    Perthshire
    British49707600001
    LITSTER, John
    46 Milton Road
    KY1 1TL Kirkcaldy
    Fife
    Director
    46 Milton Road
    KY1 1TL Kirkcaldy
    Fife
    British1296050003
    LIVINGSTONE, Peter Wishart
    12 Normand Road
    Dysart
    KY1 2XJ Kirkcaldy
    Fife
    Director
    12 Normand Road
    Dysart
    KY1 2XJ Kirkcaldy
    Fife
    British110527270001
    MCGOWAN, Colin Cochrane
    37 Watling Street
    Uddingston
    G71 6DJ Glasgow
    Lanarkshire
    Director
    37 Watling Street
    Uddingston
    G71 6DJ Glasgow
    Lanarkshire
    ScotlandBritish1316820003
    MCGOWAN, Colin Cochrane
    115 Garrowhill Drive
    Baillieston
    G69 6NL Glasgow
    Director
    115 Garrowhill Drive
    Baillieston
    G69 6NL Glasgow
    ScotlandBritish1316820001
    MILLER, James
    Craignairn House
    Ravenscraig Street
    KY1 2AL Kirkcaldy
    Director
    Craignairn House
    Ravenscraig Street
    KY1 2AL Kirkcaldy
    ScotlandBritish50427300002
    MORE, Alisdair Saunders Lamb
    16 Viewforth
    Balbirnie Burns
    KY7 6NY Markinch
    Fife
    Director
    16 Viewforth
    Balbirnie Burns
    KY7 6NY Markinch
    Fife
    British109366620001
    NICHOLL, James
    16 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    Director
    16 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    British38829110001
    PENMAN, Alexander Anderson
    Seafield Vista
    Kirkcaldy
    Fife
    Director
    Seafield Vista
    Kirkcaldy
    Fife
    British34260850004

    Who are the persons with significant control of RAITH ROVERS FC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stark's Park Properties Ltd
    Pratt Street
    KY1 1SA Kirkcaldy
    Stark's Park
    United Kingdom
    Jul 27, 2017
    Pratt Street
    KY1 1SA Kirkcaldy
    Stark's Park
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Comapanies
    Registration NumberSc 226922
    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.
    Pratt Street
    KY1 1SA Kirkcaldy
    Stark's Park
    Scotland
    Dec 31, 2016
    Pratt Street
    KY1 1SA Kirkcaldy
    Stark's Park
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc293062
    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.

    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