Advanced company searchLink opens in new window

THE KILMARNOCK FOOTBALL CLUB LIMITED

Company number SC006219

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 Mar 2019 PSC07 Cessation of John Michael Johnston as a person with significant control on 15 March 2019
20 Mar 2019 PSC04 Change of details for William Davidson Bowie as a person with significant control on 15 March 2019
08 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
17 Jan 2019 AA Full accounts made up to 30 May 2018
03 Dec 2018 TM01 Termination of appointment of William White as a director on 22 November 2018
03 Dec 2018 TM01 Termination of appointment of John Mckissock Kiltie as a director on 26 November 2018
06 Jun 2018 AP01 Appointment of Catherine Mary Jamieson as a director on 1 June 2018
06 Jun 2018 AP01 Appointment of Mrs Phyllis Mcleish as a director on 12 May 2018
20 Apr 2018 CH03 Secretary's details changed for Kirsten Robertson on 9 April 2018
12 Mar 2018 CH03 Secretary's details changed for Kirsten Callaghan on 5 March 2018
12 Mar 2018 CH01 Director's details changed for Mr William Davidson Bowie on 5 March 2018
12 Mar 2018 CH01 Director's details changed for Mr William White on 5 March 2018
23 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
15 Feb 2018 AA Full accounts made up to 30 May 2017
22 Sep 2017 TM02 Termination of appointment of John Michael Johnston as a secretary on 19 May 2017
22 Sep 2017 TM01 Termination of appointment of John Michael Johnston as a director on 19 May 2017
22 Sep 2017 AP01 Appointment of Mr William White as a director on 15 August 2017
22 Sep 2017 AP03 Appointment of Kirsten Callaghan as a secretary on 1 July 2017
11 Apr 2017 AA Full accounts made up to 30 May 2016
21 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Oct 2016 TM01 Termination of appointment of Russel Dewar Smith as a director on 18 October 2016
16 May 2016 TM01 Termination of appointment of James Stanley Mann as a director on 26 April 2016
11 Apr 2016 AA Full accounts made up to 30 May 2015
17 Feb 2016 TM01 Termination of appointment of Richard Cairns as a director on 12 January 2016
02 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4,994,220