FOOTBALL AID TRADING LIMITED
Overview
Company Name | FOOTBALL AID TRADING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC206156 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FOOTBALL AID TRADING LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is FOOTBALL AID TRADING LIMITED located?
Registered Office Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus KY11 8PB Dunfermline |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOOTBALL AID TRADING LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (784) LIMITED | Apr 11, 2000 | Apr 11, 2000 |
What are the latest accounts for FOOTBALL AID TRADING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2021 |
Next Accounts Due On | May 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2020 |
What is the status of the latest confirmation statement for FOOTBALL AID TRADING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 11, 2022 |
Next Confirmation Statement Due | Apr 25, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2021 |
Overdue | Yes |
What are the latest filings for FOOTBALL AID TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 9-11 Maritime Street Edinburgh EH6 6SB Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Dec 16, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 12 pages | AA | ||||||||||
Termination of appointment of John Kennedy as a director on May 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Dale as a director on Apr 23, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 11 pages | AA | ||||||||||
Termination of appointment of Michael O'brien as a director on Feb 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Anthony Hutchison as a director on Jul 02, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland to 9-11 Maritime Street Edinburgh EH6 6SB on Jan 15, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Roger Paul Mitchell as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 9 pages | AA | ||||||||||
Registered office address changed from 6a Randolph Place Edinburgh EH3 7TE to 8 Melville Street Edinburgh EH3 7NS on Nov 28, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael O'brien as a director on Mar 02, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mrs Fiona Hamilton as a secretary on Jun 16, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Laura Cooper as a secretary on Jun 16, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of FOOTBALL AID TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMILTON, Fiona | Secretary | Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper 3 Castle Court | 200304440001 | |||||||
COHEN, Hal | Director | Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper 3 Castle Court | England | British | Business Executive | 194956060001 | ||||
GEEY, Daniel Steven | Director | Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper 3 Castle Court | United Kingdom | British | Solicitor | 158602890002 | ||||
HUTCHISON, Stephen Anthony | Director | Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper 3 Castle Court | England | British | Managing Director | 261030800001 | ||||
PATERSON, Jonathon | Director | 5410 Howe St PA 15232 Pittsburgh Apt 8 Usa | United States | United Kingdom | Student | 154681530001 | ||||
SCOTT, Gordon Robert Laidlaw | Director | Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper 3 Castle Court | Scotland | British | Company Director | 27213830002 | ||||
COOPER, Laura | Secretary | 6a Randolph Place Edinburgh EH3 7TE | Irish | Accountant | 133463560001 | |||||
COOPER, Laura Margaret | Secretary | 44 Murrayfield Avenue EH12 6AY Edinburgh Midlothian | British | 106990110001 | ||||||
JENKINS, David Hugh Morgan | Secretary | Kimmerghame Place EH4 2GD Edinburgh 3 | British | Company Director | 199760810001 | |||||
TAVENDALE, Wendy Anne | Secretary | 27 Beresford Avenue EH5 3EU Edinburgh Midlothian | Other | Chartered Secretary | 108961470001 | |||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
BARNWELL, John | Director | Victoria House Main Street Hayton DN22 9LL Retford Nottinghamshire | British | Chief Executive | 71095480001 | |||||
BISSETT, Graeme | Director | 20 Lennel Avenue EH12 6DW Edinburgh | United Kingdom | British | Company Director | 89058680001 | ||||
CHALFIN, Jae Alistaire | Director | 6a Randolph Place Edinburgh EH3 7TE | United Kingdom | British | Director | 153291440001 | ||||
CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||
DALE, David | Director | Maritime Street EH6 6SB Edinburgh 9-11 Scotland | United Kingdom | British | Charity Fundraiser | 133377080002 | ||||
DAVIES, Gregory Nigel | Director | Calle Gabriel Ferrater 4 08017 Barcelona Spain | British | Businessman | 86510550001 | |||||
HARRIS, Kenneth | Director | 35 Balgreen Road EH12 5TY Edinburgh Lothian | Scotland | British | Marketing Consultant | 72745750001 | ||||
HERBERT, Alan Grant | Director | 499 Queensferry Road EH4 7QD Edinburgh | British | Company Director | 76040001 | |||||
JENKINS, David Hugh Morgan | Director | Kimmerghame Place EH4 2GD Edinburgh 3 | United Kingdom | British | General Manager | 199760810001 | ||||
KENNEDY, John | Director | Maritime Street EH6 6SB Edinburgh 9-11 Scotland | Scotland | United Kingdom | Football Executive | 153803300001 | ||||
MCGUIRE, Stewart | Director | 19 Roseburn Place Murrayfield EH12 5NU Edinburgh | Scotland | British | Director Of Operations | 124438480001 | ||||
MCPHAIL, Cameron Ian | Director | Chateau Royale La Rue Vardon, Grouville JE3 9HI Jersey 24 Channel Islands | British | Banker | 69046830003 | |||||
MITCHELL, Roger Paul | Director | Melville Street EH3 7NS Edinburgh 8 Scotland | Italy | British | Company Director | 153834940001 | ||||
MITCHELL, Roger | Director | 118 Dowanhill Street G12 9DN Glasgow | British | Consultant | 80050950001 | |||||
MURRAY, John Antony | Director | 6a Cleveden Gardens G12 0PT Glasgow Lanarkshire | United Kingdom | British | Company Director | 65269520001 | ||||
NEVIN, Patrick Kevin Francis | Director | 1 Clouds TD11 3BB Duns Berwickshire | United Kingdom | British | Journalist | 76990350002 | ||||
O'BRIEN, Michael | Director | Maritime Street EH6 6SB Edinburgh 9-11 Scotland | England | British | Company Director | 206121080001 | ||||
PATERSON, Craig Gerald | Director | Ravelston Elms 41 Murrayfield Road EH12 6EU Edinburgh | United Kingdom | British | Company Director | 76050007 | ||||
PATERSON, Grahame Mark Peter | Director | The White House Nairns Mains EH41 4HF Haddington East Lothian | British | Charity Manager | 76214560002 | |||||
POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | Solicitor | 46168760001 | |||||
REID, Mark Thomas | Director | Harbour Lodge 7 Beach Road EH39 4AB North Berwick | British | Advertising | 47330640002 | |||||
ROBINSON SUMROY, Kathryn | Director | 23 Glade Road SL7 1EA Marlow Bucks | British | Business Strategist | 79794650002 | |||||
SMITH, Douglas Andrew | Director | Tweed Lodge Kerfield EH45 8LY Peebles | Scotland | British | Insurance Broker | 426460001 |
Who are the persons with significant control of FOOTBALL AID TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Field Of Dreams | Apr 11, 2016 | Randolph Place EH3 7TE Edinburgh 6a Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FOOTBALL AID TRADING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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