Advanced company searchLink opens in new window

MOTHERWELL FOOTBALL AND ATHLETIC CLUB LIMITED (THE)

Company number SC005702

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)
03 Jun 2014 TM01 Termination of appointment of Leeann Dempster as a director
28 Feb 2014 MR04 Satisfaction of charge 7 in full
22 Feb 2014 MR01 Registration of charge 0057020008
19 Feb 2014 AA Accounts for a small company made up to 31 May 2013
03 Feb 2014 CH01 Director's details changed for Mr John Swinburne on 20 January 2014
24 Oct 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 287,300
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 29 September 2012
  • GBP 287,300
11 Apr 2013 AP01 Appointment of Mr Brian Mccafferty as a director
11 Apr 2013 AP01 Appointment of Mr Graham Barnstaple as a director
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 29 September 2012
  • GBP 287,300
11 Apr 2013 TM01 Termination of appointment of John Boyle as a director
25 Feb 2013 AA Full accounts made up to 31 May 2012
28 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
29 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on auth share capital is revoked 21/08/2012
27 Jun 2012 TM01 Termination of appointment of Andrew Lapping as a director
14 May 2012 1.4(Scot) Notice of completion of voluntary arrangement
01 Mar 2012 AA Full accounts made up to 31 May 2011
24 Feb 2012 TM01 Termination of appointment of William Dickie as a director
09 Feb 2012 AP03 Appointment of Mr Graham David Keys as a secretary
09 Feb 2012 TM02 Termination of appointment of Stewart Robertson as a secretary
17 Dec 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
15 Apr 2011 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2011
15 Apr 2011 LIQ MISC Insolvency:form 1.3(scot) 17/03/09 to 16/03/10
15 Apr 2011 LIQ MISC Insolvency:form 1.3(scot) 17/03/08 to 16/03/09
01 Mar 2011 AA Full accounts made up to 31 May 2010