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)
22 Nov 2017 AD02 Register inspection address has been changed from Capita 2nd Floor, 145 Morrison Street Edinburgh EH3 8FJ Scotland to 6th Floor 83 Princes Street Edinburgh EH2 2ER
13 Nov 2017 MR04 Satisfaction of charge 6 in full
21 Sep 2017 TM01 Termination of appointment of Colin Ian Welsh as a director on 19 September 2017
24 Aug 2017 SH10 Particulars of variation of rights attached to shares
24 Aug 2017 SH08 Change of share class name or designation
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 3,817,651.80
27 Jun 2017 SH10 Particulars of variation of rights attached to shares
27 Jun 2017 SH08 Change of share class name or designation
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 3,714,274.20
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,537,165.60
14 Jun 2017 AP01 Appointment of Mr David Alexander Cormack as a director on 13 June 2017
29 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
01 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
29 Nov 2016 AD02 Register inspection address has been changed from Erskine House 2nd Floor 145 Morrison Street Edinburgh EH3 8AG Scotland to Capita 2nd Floor, 145 Morrison Street Edinburgh EH3 8FJ
11 Nov 2016 AD02 Register inspection address has been changed from Erskine House 4th Floor, 68-73 Queen Street Edinburgh EH2 4NR to Erskine House 2nd Floor 145 Morrison Street Edinburgh EH3 8AG
29 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
27 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 November 2015
23 Nov 2015 AR01 Annual return made up to 10 November 2015 with bulk list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,528,246.2

Statement of capital on 2015-11-27
  • GBP 3,528,246.2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
20 Jan 2015 AP01 Appointment of Mr Duncan Ross Skinner as a director on 20 January 2015
12 Jan 2015 MA Memorandum and Articles of Association
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in authorised capital 15/12/2014
09 Jan 2015 AR01 Annual return made up to 10 November 2014 with bulk list of shareholders
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 3,528,246.20
19 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
19 Dec 2014 AD02 Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Erskine House 4Th Floor, 68-73 Queen Street Edinburgh EH2 4NR