Advanced company searchLink opens in new window

THE DUMBARTON FOOTBALL CLUB LIMITED

Company number SC009005

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Jul 2018 TM02 Termination of appointment of Paul Anthony Reilly as a secretary on 13 May 2018
01 May 2018 AD01 Registered office address changed from The Your Radio 103Fm Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland to The C&G Systems Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ on 1 May 2018
27 Apr 2018 AP01 Appointment of Mr John Douglas Steele as a director on 19 April 2018
27 Apr 2018 AP01 Appointment of Dr Neil Sinclair Davis Mackay as a director on 19 April 2018
11 Apr 2018 TM01 Termination of appointment of Leslie John Hope as a director on 10 April 2018
11 Apr 2018 TM01 Termination of appointment of Leslie John Hope as a director on 10 April 2018
11 Apr 2018 AP03 Appointment of Mr Paul Anthony Reilly as a secretary on 31 March 2018
06 Mar 2018 AA Accounts for a small company made up to 31 May 2017
12 Feb 2018 TM01 Termination of appointment of Francis Meade as a director on 12 February 2018
12 Feb 2018 TM02 Termination of appointment of Francis Meade as a secretary on 12 February 2018
25 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
02 Oct 2017 TM01 Termination of appointment of Neil Sinclair Davis Mackay as a director on 30 September 2017
02 Oct 2017 TM01 Termination of appointment of John Douglas Steele as a director on 30 September 2017
07 Aug 2017 AD01 Registered office address changed from The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ to The Your Radio 103Fm Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ on 7 August 2017
14 Jul 2017 AP01 Appointment of Mr John Douglas Steele as a director on 1 July 2017
14 Jul 2017 AP01 Appointment of Dr Neil Mackay as a director on 1 July 2017
06 Jul 2017 AP03 Appointment of Mr Francis Meade as a secretary on 30 June 2017
06 Jul 2017 TM02 Termination of appointment of Leslie John Hope as a secretary on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Ian Bond Wilson as a director on 24 June 2017
21 Jun 2017 AP01 Appointment of Mr Francis Meade as a director on 19 June 2017
21 Jun 2017 TM01 Termination of appointment of Alan Taylor Jardine as a director on 19 June 2017
02 Mar 2017 AA Accounts for a small company made up to 31 May 2016
01 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates
31 May 2016 AP01 Appointment of Mr Callum Laird Hosie as a director on 21 April 2016
07 Mar 2016 AP03 Appointment of Mr Leslie John Hope as a secretary on 30 January 2016