Advanced company searchLink opens in new window

ST. MIRREN FOOTBALL CLUB LTD. (THE)

Company number SC005773

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 Aug 2020 AD01 Registered office address changed from The Simple Digital Arena St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to St Mirren Park Greenhill Road Paisley PA3 1RU on 14 August 2020
05 Feb 2020 AA Full accounts made up to 31 May 2019
06 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with updates
11 Feb 2019 AA Full accounts made up to 31 May 2018
29 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
28 Jan 2019 AP01 Appointment of Mr David Reilly as a director on 4 December 2018
10 Jul 2018 AD01 Registered office address changed from Paisley 2021 Stadium St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to The Simple Digital Arena St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU on 10 July 2018
05 Mar 2018 AA Full accounts made up to 31 May 2017
09 Feb 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
21 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2017 AA Full accounts made up to 31 May 2016
23 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
18 Aug 2016 MISC AA03 notice of resolution removing auditors
18 Aug 2016 AUD Auditor's resignation
04 Aug 2016 AP01 Appointment of David John Nicol as a director on 22 July 2016
04 Aug 2016 AP01 Appointment of Mr Gordon Robert Laidlaw Scott as a director on 22 July 2016
03 Aug 2016 AP01 Appointment of Mr Alan Wardrop as a director on 22 July 2016
03 Aug 2016 TM01 Termination of appointment of Stewart George Gilmour as a director on 22 July 2016
03 Aug 2016 TM01 Termination of appointment of Ian Hazlitt Henderson as a director on 22 July 2016
03 Aug 2016 AP01 Appointment of Mr Anthony Charles Fitzpatrick as a director on 22 July 2016
03 Aug 2016 TM01 Termination of appointment of Allan Walker Marshall as a director on 22 July 2016
03 Aug 2016 TM01 Termination of appointment of Bryan Allan Mcausland as a director on 22 July 2016
03 Aug 2016 TM01 Termination of appointment of George Campbell as a director on 22 July 2016
09 Feb 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 92,500
05 Jan 2016 AA Full accounts made up to 31 May 2015