SOUTH STAND DEVELOPMENT COMPANY LIMITED: Filings

  • Overview

    Company NameSOUTH STAND DEVELOPMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC324749
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SOUTH STAND DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2025 with updates

    5 pagesCS01

    Termination of appointment of Paul Enda Kenny as a secretary on Jun 02, 2025

    1 pagesTM02

    Termination of appointment of Paul Enda Kenny as a director on Apr 30, 2025

    1 pagesTM01

    Current accounting period shortened from Nov 30, 2025 to May 31, 2025

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Nov 30, 2024

    14 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    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 pagesAD01

    Notification of Falkirk Football and Athletic Club Ltd. (The) as a person with significant control on Feb 28, 2025

    2 pagesPSC02

    Appointment of Mr Thomas Alistair Gemmell Angus as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Stuart William Adam as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Nigel Murray Serafini as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Keith Adamson Gourlay as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Mark Andrew Whittet as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Robert Dunsmore Leishman as a director on Feb 28, 2025

    2 pagesAP01

    Cessation of Alexander Thomas Alexander as a person with significant control on Feb 28, 2025

    1 pagesPSC07

    Termination of appointment of Alexander Thomas Alexander as a director on Feb 28, 2025

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2023

    14 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    16 pagesAA

    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