Advanced company searchLink opens in new window

EDINBURGH CITY FC LTD.

Company number SC266592

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)
14 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Feb 2024 AD01 Registered office address changed from 1B Greendykes Industrial Estate Broxburn EH52 6PG Scotland to Meadowbank Stadium London Road Edinburgh EH7 6AE on 14 February 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
20 Nov 2023 CERTNM Company name changed fc edinburgh LTD\certificate issued on 20/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
24 Aug 2023 AD01 Registered office address changed from Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to 1B Greendykes Industrial Estate Broxburn EH52 6PG on 24 August 2023
03 Jun 2023 AP01 Appointment of Mr David Patrick James Pigott Armstrong as a director on 1 June 2023
03 Jun 2023 AP01 Appointment of Mr Alick David Milne as a director on 1 June 2023
03 Jun 2023 AP01 Appointment of Mr John Thompson Dickson as a director on 1 June 2023
02 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 May 2023
01 Jun 2023 TM01 Termination of appointment of James Robert Brown as a director on 31 May 2023
01 Jun 2023 TM01 Termination of appointment of Calum David Smith as a director on 31 May 2023
01 Jun 2023 PSC01 Notification of John Dickson as a person with significant control on 31 May 2023
01 Jun 2023 PSC07 Cessation of T2 Holdings Limited as a person with significant control on 31 May 2023
01 Jun 2023 TM01 Termination of appointment of Thomas Tracy as a director on 31 May 2023
12 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Aug 2022 TM01 Termination of appointment of Gordon Thomson Kneebone as a director on 30 June 2022
15 Jun 2022 CERTNM Company name changed edinburgh city football & athletic LTD.\certificate issued on 15/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
30 Apr 2022 TM02 Termination of appointment of Paul Mcintosh as a secretary on 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates