Advanced company searchLink opens in new window

ABERDEEN FOOTBALL CLUB LIMITED

Company number SC005364

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)
15 Feb 2024 CS01 Confirmation statement made on 10 November 2023 with updates
18 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
12 Jun 2023 TM01 Termination of appointment of Robert Somerset Wicks as a director on 31 May 2023
30 Mar 2023 AP01 Appointment of Mr Alan Gordon Burrows as a director on 13 March 2023
14 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with updates
  • ANNOTATION Clarification bulk list on cd rom 30/1/23
11 Aug 2022 AP01 Appointment of Mr Dimitrios Efstathiou as a director on 8 August 2022
11 Aug 2022 TM01 Termination of appointment of Darren Graham Eales as a director on 8 August 2022
19 May 2022 AP01 Appointment of Mr William Garner as a director on 9 May 2022
21 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2022 MA Memorandum and Articles of Association
16 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
01 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
22 Nov 2021 AD02 Register inspection address has been changed from Link Asset Services, 6th Floor 83 Princes Street Edinburgh EH2 2ER Scotland to Pittdorie Stadium Pittodrie Street Aberdeen AB24 5QH
11 Jun 2021 AP01 Appointment of Mrs Zoe Sutherland Ogilvie as a director on 3 June 2021
11 Jun 2021 TM01 Termination of appointment of Gordon Andrew Buchan as a director on 3 June 2021
26 May 2021 AA Group of companies' accounts made up to 30 June 2020
29 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with updates
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 7,201,155.2
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 7,163,111.7
22 Jul 2020 TM01 Termination of appointment of Duncan Grant Fraser as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Kevin Duncan Maciver as a director on 10 July 2020
06 Jan 2020 AA Group of companies' accounts made up to 30 June 2019