ST. MIRREN FOOTBALL CLUB LTD. (THE)
Company number SC005773
- Company Overview for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
- Filing history for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
- People for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
- Charges for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
- More for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
22 Jan 2024 | AA | Full accounts made up to 31 May 2023 | |
08 Nov 2023 | AP01 | Appointment of Mr James Francis Irvine as a director on 30 October 2023 | |
31 May 2023 | TM01 | Termination of appointment of Gordon Robert Laidlaw Scott as a director on 30 May 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
08 Feb 2023 | AA | Full accounts made up to 31 May 2022 | |
10 Jan 2023 | AP01 | Appointment of Mr Paul Hugh Mcneill as a director on 14 November 2022 | |
09 Jan 2023 | TM01 | Termination of appointment of Alan Wardrop as a director on 19 November 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Anthony Charles Fitzpatrick as a director on 31 March 2022 | |
28 Feb 2022 | AA | Full accounts made up to 31 May 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
07 Jan 2022 | AP01 | Appointment of Mr Alexander Crone White as a director on 14 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of David Riley as a director on 7 January 2022 | |
24 Nov 2021 | TM01 | Termination of appointment of Christopher Walter Stewart as a director on 23 November 2021 | |
02 Aug 2021 | PSC05 | Change of details for The 1877 Society Limited as a person with significant control on 26 July 2021 | |
11 May 2021 | AA | Full accounts made up to 31 May 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
27 Nov 2020 | PSC07 | Cessation of Gordon Robert Laidlaw Scott as a person with significant control on 21 February 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr David Reilly on 27 November 2020 | |
26 Nov 2020 | PSC02 | Notification of Kibble Education and Care Centre as a person with significant control on 21 February 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from St Mirren Park Greenhill Road Paisley PA3 1RU Scotland to The Smisa Stadium Greenhill Road Paisley PA3 1RU on 18 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr John Needham as a director on 10 September 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of David John Nicol as a director on 28 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Mark Macmillan as a director on 20 March 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr James Glen Gillespie as a director on 20 March 2020 |