Advanced company searchLink opens in new window

POLMONT FOOTBALL CLUB LIMITED

Company number SC401748

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
14 Jun 2015 AD01 Registered office address changed from 20 East Bridge Street Falkirk FK1 1YD Scotland to 21 East Bridge Street Falkirk FK1 1YD on 14 June 2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Feb 2015 AP01 Appointment of Mr John Langham as a director on 16 February 2015
09 Jul 2014 AD01 Registered office address changed from 7/68 Cow Wynd Cow Wynd Falkirk FK1 5EA on 9 July 2014
09 Jul 2014 CH01 Director's details changed for Mr Christopher Galloway on 9 June 2014
09 Jul 2014 CH01 Director's details changed for Mr Stuart Forrest on 1 January 2014
09 Jul 2014 CH01 Director's details changed for Mr Christopher Galloway on 1 January 2014
09 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
07 Jun 2014 CH01 Director's details changed for Mr Christopher Galloway on 5 June 2014
17 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
09 Jul 2013 AR01 Annual return made up to 15 June 2012 with full list of shareholders
09 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2013 AD01 Registered office address changed from 3H Melville Street Falkirk FK1 1YB Scotland on 22 February 2013
12 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 CH01 Director's details changed for Mr Stuart Forrest on 30 March 2012
15 Jun 2011 NEWINC Incorporation