Advanced company searchLink opens in new window

DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED

Company number SC011580

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)
26 Sep 2013 TM01 Termination of appointment of John Yorkston as a director
26 Sep 2013 TM01 Termination of appointment of Karen Masterton as a director
20 Sep 2013 AP01 Appointment of Mr Robert Milligan Garmory as a director
01 Aug 2013 1.1(Scot) Notice of report of meeting approving voluntary arrangement
02 Jul 2013 2.18B(Scot) Notice of result of meeting creditors
07 Jun 2013 2.16B(Scot) Statement of administrator's proposal
17 Apr 2013 AD01 Registered office address changed from East End Park Halbeath Road Dunfermline KY12 7RB on 17 April 2013
15 Apr 2013 2.11B(Scot) Appointment of an administrator
22 Jan 2013 AR01 Annual return made up to 26 December 2012 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Ms Karen Elizabeth Masterton on 26 December 2012
22 Jan 2013 CH01 Director's details changed for Mrs Tracey Susan Martin on 26 December 2012
24 Oct 2012 TM01 Termination of appointment of Peter Mcwhirter as a director
24 Oct 2012 TM01 Termination of appointment of Christopher Mcbay as a director
24 Oct 2012 TM01 Termination of appointment of Iain Jones as a director
24 Oct 2012 TM01 Termination of appointment of Rodney Shearer as a director
24 Oct 2012 TM01 Termination of appointment of James Leishman as a director
24 Oct 2012 TM01 Termination of appointment of Stephen Curtis as a director
22 Oct 2012 TM01 Termination of appointment of William Hodgins as a director
22 Oct 2012 TM02 Termination of appointment of William Hodgins as a secretary
27 Jul 2012 AP01 Appointment of Mrs Tracey Susan Martin as a director
27 Jul 2012 TM01 Termination of appointment of Francis Mcconnell as a director
21 May 2012 TM01 Termination of appointment of Keith Love as a director
05 Mar 2012 AA Full accounts made up to 31 May 2011
23 Jan 2012 AR01 Annual return made up to 26 December 2011 with full list of shareholders
10 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 14