SOUTH STAND DEVELOPMENT COMPANY LIMITED: Filings
Overview
Company Name | SOUTH STAND DEVELOPMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC324749 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SOUTH STAND DEVELOPMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Enda Kenny as a secretary on Jun 02, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Paul Enda Kenny as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from Nov 30, 2025 to May 31, 2025 | 1 pages | AA01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 14 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from Cavers Garden Farm Denholm Hawick Roxburghshire TD9 8LN to Falkirk Stadium Stadium Way Westfield Falkirk FK2 9EE on Mar 11, 2025 | 1 pages | AD01 | ||||||||||||||
Notification of Falkirk Football and Athletic Club Ltd. (The) as a person with significant control on Feb 28, 2025 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Thomas Alistair Gemmell Angus as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stuart William Adam as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nigel Murray Serafini as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Keith Adamson Gourlay as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Andrew Whittet as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Dunsmore Leishman as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Cessation of Alexander Thomas Alexander as a person with significant control on Feb 28, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Alexander Thomas Alexander as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 16 pages | AA | ||||||||||||||
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