DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED
Company number SC011580
- Company Overview for DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED (SC011580)
- Filing history for DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED (SC011580)
- People for DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED (SC011580)
- Charges for DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED (SC011580)
- Insolvency for DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED (SC011580)
- More for DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED (SC011580)
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) |
---|---|---|---|
09 Jan 2015 | CH01 | Director's details changed for Christopher Mcbay on 20 December 2014 | |
25 Nov 2014 | 1.4(Scot) | Notice of completion of voluntary arrangement | |
25 Nov 2014 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2014 | |
01 Oct 2014 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014 | |
19 Sep 2014 | AA | Full accounts made up to 31 May 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr William Alexander Braisby as a director on 14 July 2014 | |
03 Jul 2014 | MR04 | Satisfaction of charge 13 in full | |
03 Jul 2014 | MR04 | Satisfaction of charge 12 in full | |
26 May 2014 | TM01 | Termination of appointment of Peter Mcwhirter as a director | |
08 May 2014 | AP01 | Appointment of Mr Ross Iain Mcarthur as a director | |
03 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | 2.24B(Scot) | Notice of court order ending Administration | |
19 Dec 2013 | 2.20B(Scot) | Administrator's progress report | |
17 Dec 2013 | AP01 | Appointment of Mr James Leishman as a director | |
09 Dec 2013 | 2.20B(Scot) | Administrator's progress report | |
25 Oct 2013 | AP01 | Appointment of Christopher Mcbay as a director | |
25 Oct 2013 | AP01 | Appointment of Mr Peter Craig Mcwhirter as a director | |
25 Oct 2013 | AP01 | Appointment of Ian Hunter as a director | |
23 Oct 2013 | AP01 | Appointment of Ms Elizabeth Margaret Ross as a director | |
23 Oct 2013 | AD01 | Registered office address changed from City Point, 65 Haymarket Terrace Edinburgh EH12 5HD on 23 October 2013 | |
22 Oct 2013 | AA | Full accounts made up to 31 May 2012 | |
26 Sep 2013 | TM01 | Termination of appointment of Gavin Masterton as a director | |
26 Sep 2013 | TM01 | Termination of appointment of Tracey Martin as a director |