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)
06 Feb 2019 AD01 Registered office address changed from 6B New Mart Road Edinburgh EH14 1RL Scotland to 3 Quality Street Edinburgh EH4 5BP on 6 February 2019
06 Feb 2019 TM01 Termination of appointment of Colin Mcdermott Campbell as a director on 10 January 2019
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 20,009
03 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 CH01 Director's details changed for Mr Paul Mcintosh on 1 August 2018
30 Jul 2018 PSC08 Notification of a person with significant control statement
09 Jul 2018 TM01 Termination of appointment of James Lumsden as a director on 5 July 2018
09 Jul 2018 PSC07 Cessation of James Lumsden as a person with significant control on 1 June 2018
17 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
30 Mar 2018 PSC07 Cessation of James Robert Brown as a person with significant control on 30 March 2018
30 Mar 2018 PSC01 Notification of James Robert Brown as a person with significant control on 26 February 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Four named persons agree to act as directors, company secretary to inform registrar of companies 26/02/2018
07 Mar 2018 AP01 Appointment of Ms Christine Curtis as a director on 26 February 2018
07 Mar 2018 AP01 Appointment of Mr Alick David Milne as a director on 26 February 2018
07 Mar 2018 AP01 Appointment of Mr Andrew Ronald Mcdonald as a director on 26 February 2018
07 Mar 2018 AP01 Appointment of Mr Paul Mcintosh as a director on 26 February 2018
21 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Director's appointed and a secretary/new appointed members will intimate to registrar of companes to act as directors and secretary 13/02/2018
21 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2018 PSC04 Change of details for Mr James Lumsden as a person with significant control on 27 January 2017
14 Feb 2018 CH01 Director's details changed for Mr James Lumsden on 27 January 2017
14 Feb 2018 AP01 Appointment of Mr Gordon Thomson Kneebone as a director on 13 February 2018
14 Feb 2018 AP01 Appointment of Mr Calum David Smith as a director on 13 February 2018
14 Feb 2018 AP01 Appointment of Mr Colin Mcdermott Campbell as a director on 13 February 2018
14 Feb 2018 AP01 Appointment of Mr James Robert Brown as a director on 13 February 2018