ST. MIRREN FOOTBALL CLUB LTD. (THE)
Company number SC005773
- Company Overview for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
- Filing history for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
- People for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
- Charges for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
- More for ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)
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
|
|
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
|
|
05 Jan 2016 | AA | Full accounts made up to 31 May 2015 |