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)
30 Sep 2020 TM01 Termination of appointment of Christine Curtis as a director on 23 September 2020
28 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Nov 2019 CH01 Director's details changed for Mrs Christine Curtis on 4 October 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 100,000
25 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2019 AD01 Registered office address changed from 1-4 Atholl Crescent Floor 3 Edinburgh EH3 8HA Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 24 September 2019
24 Sep 2019 PSC02 Notification of T2 Holdings Limited as a person with significant control on 13 September 2019
24 Sep 2019 PSC07 Cessation of James Robert Brown as a person with significant control on 13 September 2019
24 Sep 2019 AD01 Registered office address changed from 3 Quality Street Edinburgh EH4 5BP Scotland to 1-4 Atholl Crescent Floor 3 Edinburgh EH3 8HA on 24 September 2019
24 Sep 2019 AP01 Appointment of Thomas Tracy as a director on 13 September 2019
24 Sep 2019 MR01 Registration of charge SC2665920001, created on 13 September 2019
08 Sep 2019 TM01 Termination of appointment of Paul Mcintosh as a director on 6 September 2019
08 Sep 2019 TM01 Termination of appointment of Andrew Ronald Mcdonald as a director on 6 September 2019
08 Sep 2019 TM01 Termination of appointment of Alick David Milne as a director on 6 September 2019
25 Jul 2019 SH20 Statement by Directors
25 Jul 2019 CAP-SS Solvency Statement dated 15/07/19
25 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2019 PSC01 Notification of James Robert Brown as a person with significant control on 15 July 2019
25 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 25 July 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 60,032
19 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Feb 2019 MA Memorandum and Articles of Association
15 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association