Advanced company searchLink opens in new window

THE DUNDEE FOOTBALL CLUB LIMITED

Company number SC004585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with updates
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 3,337,940.53
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 3,299,883.37
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 3,337,940.53
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 3,299,883.37
29 May 2023 AA Accounts for a small company made up to 31 May 2022
29 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with updates
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 3,157,661.15
19 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
08 Apr 2022 AA Accounts for a small company made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 13 February 2021 with updates
31 May 2021 AA Accounts for a small company made up to 31 May 2020
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3,153,661.15
07 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2020
  • GBP 3,153,438.93
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 February 2020
  • GBP 3,151,046.33
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 2,702,596.40
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/01/2021
03 Aug 2020 AP01 Appointment of Mr Alasdair Iain Mcgill as a director on 28 July 2020
03 Aug 2020 TM01 Termination of appointment of David James Gray as a director on 28 July 2020
09 Jul 2020 AP03 Appointment of Mr Lindsay Duncan Gunn Darroch as a secretary on 23 December 2019
07 Apr 2020 CS01 Confirmation statement made on 13 February 2020 with updates
28 Feb 2020 AA Accounts for a small company made up to 31 May 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 2,700,203.80
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 239,885,024.94
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,550,000.00
25 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to act notwithstanding any conflicts of interest 21/05/2019
  • RES10 ‐ Resolution of allotment of securities