Advanced company searchLink opens in new window

ABERDEEN FOOTBALL CLUB LIMITED

Company number SC005364

Filter by category

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)
20 Dec 2019 PSC07 Cessation of Stewart Milne as a person with significant control on 17 December 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 6,255,689.7
17 Dec 2019 TM01 Termination of appointment of Duncan Ross Skinner as a director on 16 December 2019
17 Dec 2019 TM01 Termination of appointment of Ian Jack as a director on 16 December 2019
17 Dec 2019 TM01 Termination of appointment of James Craig Brown as a director on 16 December 2019
09 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with updates
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 5,438,997
28 Nov 2019 AP01 Appointment of Mr Darren Graham Eales as a director on 21 November 2019
02 Sep 2019 PSC01 Notification of David Alexander Cormack as a person with significant control on 2 August 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 4,471,605.7
05 Jul 2019 MAR Re-registration of Memorandum and Articles
05 Jul 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Jul 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Jul 2019 RR02 Re-registration from a public company to a private limited company
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 3,884,318.5
03 Apr 2019 AP01 Appointment of Mr Thomas Joseph Crotty as a director on 29 March 2019
14 Jan 2019 MA Memorandum and Articles of Association
14 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The authorised share capital of the company be and is hereby increased from 7750000 to 9250000 17/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
14 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with updates
15 Aug 2018 AP01 Appointment of Mr Robert Somerset Wicks as a director on 30 July 2018
25 Jun 2018 TM01 Termination of appointment of George Kynoch Yule as a director on 22 June 2018
28 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
23 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
22 Nov 2017 AD02 Register inspection address has been changed from 6th Floor 83 Princes Street Edinburgh EH2 2ER Scotland to Link Asset Services, 6th Floor 83 Princes Street Edinburgh EH2 2ER