FOOTBALL AID TRADING LIMITED

FOOTBALL AID TRADING LIMITED

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

    Company NameFOOTBALL AID TRADING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC206156
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FOOTBALL AID TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (784) LIMITEDApr 11, 2000Apr 11, 2000

    What are the latest accounts for FOOTBALL AID TRADING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2021
    Next Accounts Due OnMay 31, 2022
    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What is the status of the latest confirmation statement for FOOTBALL AID TRADING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 11, 2022
    Next Confirmation Statement DueApr 25, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2021
    OverdueYes

    What are the latest filings for FOOTBALL AID TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 13, 2021

    LRESEX

    Total exemption full accounts made up to Aug 31, 2020

    12 pagesAA

    Termination of appointment of John Kennedy as a director on May 16, 2021

    1 pagesTM01

    Termination of appointment of David Dale as a director on Apr 23, 2021

    1 pagesTM01

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    11 pagesAA

    Termination of appointment of Michael O'brien as a director on Feb 27, 2020

    1 pagesTM01

    Appointment of Mr Stephen Anthony Hutchison as a director on Jul 02, 2019

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Roger Paul Mitchell as a director on Apr 20, 2018

    1 pagesTM01

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Registered office address changed from 6a Randolph Place Edinburgh EH3 7TE to 8 Melville Street Edinburgh EH3 7NS on Nov 28, 2017

    1 pagesAD01

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    6 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Michael O'brien as a director on Mar 02, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2015

    5 pagesAA

    Appointment of Mrs Fiona Hamilton as a secretary on Jun 16, 2015

    2 pagesAP03

    Termination of appointment of Laura Cooper as a secretary on Jun 16, 2015

    1 pagesTM02

    Accounts for a small company made up to Aug 31, 2014

    5 pagesAA

    Who are the officers of FOOTBALL AID TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Fiona
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    Secretary
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    200304440001
    COHEN, Hal
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    EnglandBritishBusiness Executive194956060001
    GEEY, Daniel Steven
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    United KingdomBritishSolicitor158602890002
    HUTCHISON, Stephen Anthony
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    EnglandBritishManaging Director261030800001
    PATERSON, Jonathon
    5410 Howe St
    PA 15232 Pittsburgh
    Apt 8
    Usa
    Director
    5410 Howe St
    PA 15232 Pittsburgh
    Apt 8
    Usa
    United StatesUnited KingdomStudent154681530001
    SCOTT, Gordon Robert Laidlaw
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper 3 Castle Court
    ScotlandBritishCompany Director27213830002
    COOPER, Laura
    6a Randolph Place
    Edinburgh
    EH3 7TE
    Secretary
    6a Randolph Place
    Edinburgh
    EH3 7TE
    IrishAccountant133463560001
    COOPER, Laura Margaret
    44 Murrayfield Avenue
    EH12 6AY Edinburgh
    Midlothian
    Secretary
    44 Murrayfield Avenue
    EH12 6AY Edinburgh
    Midlothian
    British106990110001
    JENKINS, David Hugh Morgan
    Kimmerghame Place
    EH4 2GD Edinburgh
    3
    Secretary
    Kimmerghame Place
    EH4 2GD Edinburgh
    3
    BritishCompany Director199760810001
    TAVENDALE, Wendy Anne
    27 Beresford Avenue
    EH5 3EU Edinburgh
    Midlothian
    Secretary
    27 Beresford Avenue
    EH5 3EU Edinburgh
    Midlothian
    OtherChartered Secretary108961470001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BARNWELL, John
    Victoria House
    Main Street Hayton
    DN22 9LL Retford
    Nottinghamshire
    Director
    Victoria House
    Main Street Hayton
    DN22 9LL Retford
    Nottinghamshire
    BritishChief Executive71095480001
    BISSETT, Graeme
    20 Lennel Avenue
    EH12 6DW Edinburgh
    Director
    20 Lennel Avenue
    EH12 6DW Edinburgh
    United KingdomBritishCompany Director89058680001
    CHALFIN, Jae Alistaire
    6a Randolph Place
    Edinburgh
    EH3 7TE
    Director
    6a Randolph Place
    Edinburgh
    EH3 7TE
    United KingdomBritishDirector153291440001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    DALE, David
    Maritime Street
    EH6 6SB Edinburgh
    9-11
    Scotland
    Director
    Maritime Street
    EH6 6SB Edinburgh
    9-11
    Scotland
    United KingdomBritishCharity Fundraiser133377080002
    DAVIES, Gregory Nigel
    Calle Gabriel Ferrater 4
    08017 Barcelona
    Spain
    Director
    Calle Gabriel Ferrater 4
    08017 Barcelona
    Spain
    BritishBusinessman86510550001
    HARRIS, Kenneth
    35 Balgreen Road
    EH12 5TY Edinburgh
    Lothian
    Director
    35 Balgreen Road
    EH12 5TY Edinburgh
    Lothian
    ScotlandBritishMarketing Consultant72745750001
    HERBERT, Alan Grant
    499 Queensferry Road
    EH4 7QD Edinburgh
    Director
    499 Queensferry Road
    EH4 7QD Edinburgh
    BritishCompany Director76040001
    JENKINS, David Hugh Morgan
    Kimmerghame Place
    EH4 2GD Edinburgh
    3
    Director
    Kimmerghame Place
    EH4 2GD Edinburgh
    3
    United KingdomBritishGeneral Manager199760810001
    KENNEDY, John
    Maritime Street
    EH6 6SB Edinburgh
    9-11
    Scotland
    Director
    Maritime Street
    EH6 6SB Edinburgh
    9-11
    Scotland
    ScotlandUnited KingdomFootball Executive153803300001
    MCGUIRE, Stewart
    19 Roseburn Place
    Murrayfield
    EH12 5NU Edinburgh
    Director
    19 Roseburn Place
    Murrayfield
    EH12 5NU Edinburgh
    ScotlandBritishDirector Of Operations124438480001
    MCPHAIL, Cameron Ian
    Chateau Royale
    La Rue Vardon, Grouville
    JE3 9HI Jersey
    24
    Channel Islands
    Director
    Chateau Royale
    La Rue Vardon, Grouville
    JE3 9HI Jersey
    24
    Channel Islands
    BritishBanker69046830003
    MITCHELL, Roger Paul
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    Director
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    ItalyBritishCompany Director153834940001
    MITCHELL, Roger
    118 Dowanhill Street
    G12 9DN Glasgow
    Director
    118 Dowanhill Street
    G12 9DN Glasgow
    BritishConsultant80050950001
    MURRAY, John Antony
    6a Cleveden Gardens
    G12 0PT Glasgow
    Lanarkshire
    Director
    6a Cleveden Gardens
    G12 0PT Glasgow
    Lanarkshire
    United KingdomBritishCompany Director65269520001
    NEVIN, Patrick Kevin Francis
    1 Clouds
    TD11 3BB Duns
    Berwickshire
    Director
    1 Clouds
    TD11 3BB Duns
    Berwickshire
    United KingdomBritishJournalist76990350002
    O'BRIEN, Michael
    Maritime Street
    EH6 6SB Edinburgh
    9-11
    Scotland
    Director
    Maritime Street
    EH6 6SB Edinburgh
    9-11
    Scotland
    EnglandBritishCompany Director206121080001
    PATERSON, Craig Gerald
    Ravelston Elms
    41 Murrayfield Road
    EH12 6EU Edinburgh
    Director
    Ravelston Elms
    41 Murrayfield Road
    EH12 6EU Edinburgh
    United KingdomBritishCompany Director76050007
    PATERSON, Grahame Mark Peter
    The White House
    Nairns Mains
    EH41 4HF Haddington
    East Lothian
    Director
    The White House
    Nairns Mains
    EH41 4HF Haddington
    East Lothian
    BritishCharity Manager76214560002
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    BritishSolicitor46168760001
    REID, Mark Thomas
    Harbour Lodge
    7 Beach Road
    EH39 4AB North Berwick
    Director
    Harbour Lodge
    7 Beach Road
    EH39 4AB North Berwick
    BritishAdvertising47330640002
    ROBINSON SUMROY, Kathryn
    23 Glade Road
    SL7 1EA Marlow
    Bucks
    Director
    23 Glade Road
    SL7 1EA Marlow
    Bucks
    BritishBusiness Strategist79794650002
    SMITH, Douglas Andrew
    Tweed Lodge
    Kerfield
    EH45 8LY Peebles
    Director
    Tweed Lodge
    Kerfield
    EH45 8LY Peebles
    ScotlandBritishInsurance Broker426460001

    Who are the persons with significant control of FOOTBALL AID TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Randolph Place
    EH3 7TE Edinburgh
    6a
    Scotland
    Apr 11, 2016
    Randolph Place
    EH3 7TE Edinburgh
    6a
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc209751
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FOOTBALL AID TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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