THE KILMARNOCK FOOTBALL CLUB LIMITED
Company number SC006219
- Company Overview for THE KILMARNOCK FOOTBALL CLUB LIMITED (SC006219)
- Filing history for THE KILMARNOCK FOOTBALL CLUB LIMITED (SC006219)
- People for THE KILMARNOCK FOOTBALL CLUB LIMITED (SC006219)
- Charges for THE KILMARNOCK FOOTBALL CLUB LIMITED (SC006219)
- More for THE KILMARNOCK FOOTBALL CLUB LIMITED (SC006219)
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) |
---|---|---|---|
03 Sep 2025 | AP01 | Appointment of Mr Donald Wilson Bircham as a director on 21 August 2025 | |
03 Apr 2025 | AA | Full accounts made up to 31 May 2024 | |
19 Feb 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
06 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 31 December 2024
|
|
05 Feb 2025 | TM01 | Termination of appointment of Martin James Boyle as a director on 20 January 2025 | |
15 Jul 2024 | AP01 | Appointment of Mr Martin James Boyle as a director on 1 June 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mrs Phyllis Mcleish on 20 December 2023 | |
29 Feb 2024 | AA | Full accounts made up to 31 May 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
26 Apr 2023 | AA | Full accounts made up to 31 May 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
11 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
04 May 2022 | AA | Full accounts made up to 30 May 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
02 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
31 Jan 2022 | MR01 | Registration of charge SC0062190011, created on 28 January 2022 | |
08 Jun 2021 | PSC02 | Notification of Bowie Ventures Limited as a person with significant control on 21 May 2021 | |
08 Jun 2021 | PSC07 | Cessation of Billy Bowie Special Projects Limited as a person with significant control on 21 May 2021 | |
27 Apr 2021 | AA | Full accounts made up to 30 May 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
02 Mar 2020 | AA | Full accounts made up to 30 May 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
07 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|