Company NameThe Dumbarton Football Club Limited
Company StatusActive
Company NumberSC009005
CategoryPrivate Limited Company
Incorporation Date26 February 1914(110 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameColin John Hosie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2001(87 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RolePlanner Buyer
Correspondence Address8 Grantlea Grove
Mount Vernon
Glasgow
G32 9JW
Scotland
Director NameDr Neil Sinclair Davis Mackay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(104 years, 2 months after company formation)
Appointment Duration6 years
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe C&G Systems Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
Director NameMiss Stephanie Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(106 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressThe C&G Systems Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
Director NameMr Henning Kristoffersen
Date of BirthApril 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 April 2021(107 years, 2 months after company formation)
Appointment Duration3 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe C&G Systems Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
Director NameMr Paul Richard McPherson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(109 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe C&G Systems Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
Director NameMr Cameron Watson
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(110 years, 1 month after company formation)
Appointment Duration1 month
RoleIT Manager
Country of ResidenceScotland
Correspondence AddressThe C&G Systems Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
Director NameGeorge James Innes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(76 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address65 Hope Street
Inverkeithing
Fife
KY11 1LN
Scotland
Director NameArchibald Hagen
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(76 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 Roundabout Inn
Carrochan Road
Balloch
G83 8BW
Scotland
Director NameMr Robert Dawson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(76 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HS
Scotland
Secretary NameMr Robert Dawson
NationalityBritish
StatusResigned
Appointed31 December 1990(76 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HS
Scotland
Secretary NameAlistair Paton
NationalityBritish
StatusResigned
Appointed01 June 1992(78 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Crawford Drive
Helensburgh
Dunbartonshire
G84 9DL
Scotland
Director NameJohn Abercrombie Bell
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(78 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 1994)
RoleRetired
Correspondence Address65 Bonhill Road
Dumbarton
Dunbartonshire
G82 2DR
Scotland
Director NameGilbert Lawrie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(80 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1996)
RoleChartered Surveyor
Correspondence Address22 Gryfebank Avenue
Houston
Renfrewshire
PA6 7LZ
Scotland
Director NameMr Douglas Story Dalgleish
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(82 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 02 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForeland 21 East Abercromby Street
Helensburgh
Dunbartonshire
G84 9HZ
Scotland
Secretary NameNeil Rankin
NationalityBritish
StatusResigned
Appointed03 April 1996(82 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 1999)
RoleConsultant
Correspondence AddressCawder Gardens Cottage
Bishopbriggs
Glasgow
G64 3QE
Scotland
Secretary NameMr John Benn
NationalityBritish
StatusResigned
Appointed28 March 1999(85 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 2004)
RoleCompany Director
Correspondence Address11 Lever Road
Helensburgh
Dunbartonshire
G84 9DP
Scotland
Director NameJohn Gordon Macfarlane
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(86 years, 1 month after company formation)
Appointment Duration8 years (resigned 09 April 2008)
RoleRetired
Correspondence Address18 Bramble Hedge Path
Jamestown
Alexandria
Dunbartonshire
G83 8PH
Scotland
Director NameSidney Stewart Collumbine
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(88 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 North Main Street
Carronshore
Falkirk
Stirlingshire
FK2 8HL
Scotland
Director NameAlan Taylor Jardine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(88 years, 6 months after company formation)
Appointment Duration2 months (resigned 09 October 2002)
RoleRetired
Correspondence Address12 East Argyle Street
Helensburgh
Dunbartonshire
G84 7RR
Scotland
Director NameMr Jack Thompson Gammie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(88 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2006)
RoleM.D.
Country of ResidenceScotland
Correspondence Address22 Millar Place
Greenmount Park
Falkirk
Stirlingshire
FK2 8QB
Scotland
Director NameAlan Taylor Jardine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(88 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 2003)
RoleRetired
Correspondence Address12 East Argyle Street
Helensburgh
Dunbartonshire
G84 7RR
Scotland
Director NameMr John Benn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(89 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2004)
RolePR Consultant
Correspondence Address11 Lever Road
Helensburgh
Dunbartonshire
G84 9DP
Scotland
Director NameDaniel Stephen Lynch
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(90 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address80 Forthill Road
Broughty Ferry
Dundee
DD5 3DN
Scotland
Director NameMr Andrew Gemmell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(90 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDunachton
Park Road
Kilmacolm
Renfrewshire
PA13 4EA
Scotland
Secretary NameGilbert Lawrie
NationalityBritish
StatusResigned
Appointed11 December 2004(90 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 January 2016)
RoleChartered Surveyor
Correspondence Address22 Gryfebank Avenue
Houston
Renfrewshire
PA6 7LZ
Scotland
Director NameJohn Kane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(92 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 July 2015)
RoleFuneral Director
Correspondence Address14 Colquhoun Street
Dumbarton
West Dunbartonshire
G82 2HL
Scotland
Director NameDouglas Lawrence Cameron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(94 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glazert Meadow
Lennoxtown
East Dunbartonshire
G66 7EZ
Scotland
Director NameAlan Findlay
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(95 years after company formation)
Appointment Duration10 years, 6 months (resigned 03 September 2019)
RoleSales Manager
Correspondence Address69 Dumbuck Crescent
Dumbarton
G82 1EH
Scotland
Director NameLeslie John Hope
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2015(101 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKirklands Main Road
Cardross
Dumbarton
Dunbartonshire
G82 5JX
Scotland
Secretary NameMr Leslie John Hope
StatusResigned
Appointed30 January 2016(101 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressThe Cheaper Insurance Direct Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
Director NameMr Callum Laird Hosie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(102 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Bewcastle Drive
Ormskirk
Lancs
L40 6HB
Secretary NameMr Francis Meade
StatusResigned
Appointed30 June 2017(103 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 2018)
RoleCompany Director
Correspondence AddressThe Your Radio 103fm Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
Secretary NameMr Paul Anthony Reilly
StatusResigned
Appointed31 March 2018(104 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 2018)
RoleCompany Director
Correspondence AddressThe C&G Systems Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
Secretary NameMr Stephen Lynch
StatusResigned
Appointed14 May 2018(104 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressThe C&G Systems Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
Director NameMr Neil Dermott
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(107 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe C&G Systems Stadium Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland

Contact

Websitewww.dumbartonfootballclub.com/
Telephone01389 762569
Telephone regionDumbarton

Location

Registered AddressThe C&G Systems Stadium
Castle Road
Dumbarton
West Dunbartonshire
G82 1JJ
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

180.2k at £0.5Brabco 736 A/c 989780-1139931 113993
9.06%
B
1.7m at £0.5Brabco 736 A/c 1457600-1507599 62733
85.54%
B
148.2k at £0.5Brabco 736 A/c 525097-627336 943780
7.46%
B
144.5k at £0.5Brabco 736 A/c Tx 558 & 559
7.27%
B
143.4k at £0.5Brabco 736 A/c 38101-145200 246405-2
7.22%
B
100k at £0.5Brabco 736 A/c 757780-837779
5.03%
B
99k at £0.5Brabco 736 A/c Tx 548
4.98%
B
91.6k at £0.5Brabco 736 A/c 147701-197700 330666
4.61%
B
50k at £0.5Brabco 736 A/c 902980-922979 1227132
2.52%
B
50k at £0.5Brabco 736 A/c Part Tx 562
2.52%
B
49.4k at £0.5Brabco 736 A/c Tx 518
2.48%
B
42k at £0.5Brabco 736 A/c Tx 555 & 557
2.11%
B
40k at £0.5John Kane A/c 1507600-1547599
2.01%
B
203k at £0.5Brabco 736 A/c 1563600-1763599
10.21%
B
30k at £0.5John Kane A/c 1320238-1324237 12881
1.51%
B
30k at £0.5W.j. Walker A/c 479461-509460
1.51%
B
20k at £0.5Falcon Electrical Engineer A/c 1247132-1237131 12781
1.01%
B
20k at £0.5John Kane A/c 847780-857979 923580
1.01%
B
20k at £0.5Sons Supporters Trust A/c 1928155-1948154
1.01%
B
20k at £0.5W.j. Walker A/c 509461-509460
1.01%
B

Financials

Year2014
Net Worth£1,505,521
Cash£33,839
Current Liabilities£104,368

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

22 December 2000Delivered on: 12 January 2001
Persons entitled: The Scottish Sports Council

Classification: Deed of variation
Secured details: All sums which are or may become due under contract.
Particulars: Strathclyde sawmills, castle road, dumbarton.
Outstanding
9 October 2000Delivered on: 19 October 2000
Persons entitled: The Scottish Sports Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 11.27 acres thereby known as strathclyde sawmills, castle road, dumbarton.
Outstanding
16 July 1999Delivered on: 28 July 1999
Persons entitled: Bellway Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Boghead park, dumbarton.
Outstanding
5 March 1984Delivered on: 9 March 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 November 1977Delivered on: 1 December 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 acres situated at and forming boghead park, miller street, dumbarton.
Outstanding
19 November 1970Delivered on: 24 November 1970
Persons entitled: The British Linen Bank

Classification: Bond & disposition in security
Secured details: For securing £10,000 of principal (previously registered on 23/7/90).
Particulars: Six acres of ground south-east end of miller st., Dumbarton.
Outstanding
20 July 1970Delivered on: 23 July 1970
Persons entitled: The British Linen Bank

Classification: Bond & disposition in security
Secured details: All sums due or to become due but not exceeding £10,000 of principal.
Particulars: Six acres of ground at the south-east end of miller st., Dumbarton.
Outstanding
17 July 2021Delivered on: 27 July 2021
Persons entitled: Pendragon Group Limited

Classification: A registered charge
Particulars: All and whole the subjects lying on the westside of castle road, dumbarton being the whole subjects registered in the land register of scotland under title number DMB71238; excepting therefrom the subjects outlined in red on the plan;.
Outstanding
12 May 2021Delivered on: 18 May 2021
Persons entitled: Pendragon Group Limited

Classification: A registered charge
Particulars: Alland whole the subjects lying on the westside of castle road, dumbarton being the whole subjects registered in the land register of scotland under title number DMB71238; excepting therefrom the subjects outlined in red on the plan;.
Outstanding
19 February 2019Delivered on: 21 February 2019
Persons entitled: Neil Rankine

Classification: A registered charge
Particulars: Standard security over part of the dumbarton football club stadium, castle road, dumbarton.
Outstanding
23 January 1962Delivered on: 29 January 1962
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ex facie absolute disposition and relative explanatory letter
Secured details: All sums due or to become due by the company to the bank of scotland on any account whatever.
Particulars: 108 duntocher road, bearsden.
Outstanding

Filing History

16 August 2023Accounts for a small company made up to 31 May 2022 (12 pages)
11 August 2023Appointment of Mr Paul Richard Mcpherson as a director on 7 August 2023 (2 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2023Confirmation statement made on 28 July 2023 with updates (27 pages)
13 May 2023Termination of appointment of Stephanie Park as a director on 10 May 2023 (1 page)
4 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
3 October 2022Termination of appointment of Colin Piechniczek as a director on 30 September 2022 (1 page)
26 August 2022Accounts for a small company made up to 31 May 2021 (12 pages)
21 April 2022Notification of Cognitive Capital Ltd as a person with significant control on 29 April 2021 (2 pages)
21 April 2022Cessation of Brabco736 Ltd as a person with significant control on 29 April 2021 (1 page)
6 April 2022Termination of appointment of Neil Dermott as a director on 6 April 2022 (1 page)
2 February 2022Appointment of Mr Colin Piechniczek as a director on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of John Douglas Steele as a director on 1 February 2022 (1 page)
19 November 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
16 November 2021Termination of appointment of Stephen Lynch as a secretary on 3 November 2021 (1 page)
27 July 2021Registration of charge SC0090050012, created on 17 July 2021 (22 pages)
15 July 2021Satisfaction of charge SC0090050010 in full (1 page)
19 May 2021Accounts for a small company made up to 31 May 2020 (11 pages)
18 May 2021Registration of charge SC0090050011, created on 12 May 2021 (22 pages)
1 May 2021Appointment of Mr Neil Dermott as a director on 19 April 2021 (2 pages)
1 May 2021Appointment of Mr Henning Kristoffersen as a director on 19 April 2021 (2 pages)
8 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
26 November 2020Satisfaction of charge 6 in full (1 page)
26 November 2020Satisfaction of charge 5 in full (1 page)
26 November 2020Satisfaction of charge 1 in full (1 page)
26 November 2020Satisfaction of charge 3 in full (1 page)
26 November 2020Satisfaction of charge 2 in full (1 page)
26 November 2020Satisfaction of charge 4 in full (1 page)
29 June 2020Appointment of Miss Stephanie Park as a director on 22 April 2020 (2 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (10 pages)
2 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
6 September 2019Termination of appointment of Alan Findlay as a director on 3 September 2019 (1 page)
31 July 2019Accounts for a small company made up to 31 May 2018 (12 pages)
21 February 2019Registration of charge SC0090050010, created on 19 February 2019 (7 pages)
13 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
7 September 2018Termination of appointment of Callum Laird Hosie as a director on 15 May 2018 (1 page)
18 July 2018Appointment of Mr Stephen Lynch as a secretary on 14 May 2018 (2 pages)
17 July 2018Termination of appointment of Paul Anthony Reilly as a secretary on 13 May 2018 (1 page)
1 May 2018Registered office address changed from The Your Radio 103Fm Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland to The C&G Systems Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ on 1 May 2018 (1 page)
27 April 2018Appointment of Mr John Douglas Steele as a director on 19 April 2018 (2 pages)
27 April 2018Appointment of Dr Neil Sinclair Davis Mackay as a director on 19 April 2018 (2 pages)
11 April 2018Appointment of Mr Paul Anthony Reilly as a secretary on 31 March 2018 (2 pages)
11 April 2018Termination of appointment of Leslie John Hope as a director on 10 April 2018 (1 page)
11 April 2018Termination of appointment of Leslie John Hope as a director on 10 April 2018 (1 page)
6 March 2018Accounts for a small company made up to 31 May 2017 (10 pages)
12 February 2018Termination of appointment of Francis Meade as a director on 12 February 2018 (1 page)
12 February 2018Termination of appointment of Francis Meade as a secretary on 12 February 2018 (1 page)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 October 2017Termination of appointment of John Douglas Steele as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Neil Sinclair Davis Mackay as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Neil Sinclair Davis Mackay as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of John Douglas Steele as a director on 30 September 2017 (1 page)
7 August 2017Registered office address changed from The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ to The Your Radio 103Fm Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ on 7 August 2017 (1 page)
7 August 2017Registered office address changed from The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ to The Your Radio 103Fm Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ on 7 August 2017 (1 page)
14 July 2017Appointment of Dr Neil Mackay as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Dr Neil Mackay as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Mr John Douglas Steele as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Mr John Douglas Steele as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Ian Bond Wilson as a director on 24 June 2017 (1 page)
6 July 2017Appointment of Mr Francis Meade as a secretary on 30 June 2017 (2 pages)
6 July 2017Appointment of Mr Francis Meade as a secretary on 30 June 2017 (2 pages)
6 July 2017Termination of appointment of Leslie John Hope as a secretary on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Ian Bond Wilson as a director on 24 June 2017 (1 page)
6 July 2017Termination of appointment of Leslie John Hope as a secretary on 30 June 2017 (1 page)
21 June 2017Termination of appointment of Alan Taylor Jardine as a director on 19 June 2017 (1 page)
21 June 2017Termination of appointment of Alan Taylor Jardine as a director on 19 June 2017 (1 page)
21 June 2017Appointment of Mr Francis Meade as a director on 19 June 2017 (2 pages)
21 June 2017Appointment of Mr Francis Meade as a director on 19 June 2017 (2 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
1 December 2016Confirmation statement made on 19 October 2016 with updates (29 pages)
1 December 2016Confirmation statement made on 19 October 2016 with updates (29 pages)
31 May 2016Appointment of Mr Callum Laird Hosie as a director on 21 April 2016 (3 pages)
31 May 2016Appointment of Mr Callum Laird Hosie as a director on 21 April 2016 (3 pages)
7 March 2016Appointment of Mr Leslie John Hope as a secretary on 30 January 2016 (2 pages)
7 March 2016Termination of appointment of Gilbert Lawrie as a secretary on 21 January 2016 (1 page)
7 March 2016Termination of appointment of Gilbert Lawrie as a secretary on 21 January 2016 (1 page)
7 March 2016Appointment of Mr Leslie John Hope as a secretary on 30 January 2016 (2 pages)
22 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
22 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
6 January 2016Annual return made up to 19 October 2015. List of shareholders has changed
Statement of capital on 2016-01-06
  • GBP 993,743.5
(22 pages)
6 January 2016Annual return made up to 19 October 2015. List of shareholders has changed
Statement of capital on 2016-01-06
  • GBP 993,743.5
(22 pages)
27 November 2015Registered office address changed from The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ to The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ to The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ on 27 November 2015 (2 pages)
19 November 2015Registered office address changed from The Bet Butler Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ to The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from The Bet Butler Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ to The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ on 19 November 2015 (2 pages)
11 November 2015Termination of appointment of John Kane as a director on 16 July 2015 (2 pages)
11 November 2015Director's details changed for Colin John Hosie on 10 July 2015 (4 pages)
11 November 2015Director's details changed for Colin John Hosie on 10 July 2015 (4 pages)
11 November 2015Termination of appointment of John Kane as a director on 16 July 2015 (2 pages)
1 April 2015Appointment of Leslie John Hope as a director on 14 February 2015 (3 pages)
1 April 2015Appointment of Leslie John Hope as a director on 14 February 2015 (3 pages)
24 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
24 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
8 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 993,743.5
(41 pages)
8 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 993,743.5
(41 pages)
7 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
7 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
8 November 2013Annual return made up to 19 October 2013
Statement of capital on 2013-11-08
  • GBP 993,743.5
(17 pages)
8 November 2013Annual return made up to 19 October 2013
Statement of capital on 2013-11-08
  • GBP 993,743.5
(17 pages)
6 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
6 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
13 December 2012Annual return made up to 19 October 2012 (17 pages)
13 December 2012Annual return made up to 19 October 2012 (17 pages)
4 December 2012Registered office address changed from The Bet Butler Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from The Bet Butler Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from The Bet Butler Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland on 4 December 2012 (2 pages)
22 October 2012Termination of appointment of Callum Hosie as a director on 20 October 2012 (1 page)
22 October 2012Termination of appointment of Callum Hosie as a director on 20 October 2012 (1 page)
22 October 2012Termination of appointment of Douglas Lawrence Cameron as a director on 9 February 2012 (1 page)
22 October 2012Termination of appointment of Douglas Lawrence Cameron as a director on 9 February 2012 (1 page)
22 October 2012Termination of appointment of Douglas Lawrence Cameron as a director on 9 February 2012 (1 page)
19 October 2012Registered office address changed from Strathclyde Homes Stadium Castle Road Dumbarton Dunbartonshire G82 1JJ on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Strathclyde Homes Stadium Castle Road Dumbarton Dunbartonshire G82 1JJ on 19 October 2012 (1 page)
10 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
10 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
19 December 2011Director's details changed for John Kane on 2 March 2011 (4 pages)
19 December 2011Annual return made up to 19 October 2011. List of shareholders has changed (35 pages)
19 December 2011Annual return made up to 19 October 2011. List of shareholders has changed (35 pages)
19 December 2011Director's details changed for John Kane on 2 March 2011 (4 pages)
19 December 2011Director's details changed for John Kane on 2 March 2011 (4 pages)
7 September 2011Director's details changed for Callum Hosie on 4 November 2007 (1 page)
7 September 2011Director's details changed for David Taylor Muir on 2 March 2008 (1 page)
7 September 2011Annual return made up to 19 October 2008 with a full list of shareholders (27 pages)
7 September 2011Annual return made up to 19 October 2009 with a full list of shareholders (35 pages)
7 September 2011Director's details changed for David Taylor Muir on 2 March 2008 (1 page)
7 September 2011Annual return made up to 19 October 2009 with a full list of shareholders (35 pages)
7 September 2011Annual return made up to 19 October 2008 with a full list of shareholders (27 pages)
7 September 2011Director's details changed for Callum Hosie on 4 November 2007 (1 page)
7 September 2011Director's details changed for Callum Hosie on 4 November 2007 (1 page)
7 September 2011Director's details changed for David Taylor Muir on 2 March 2008 (1 page)
20 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
20 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
26 November 2009Appointment of Alan Findlay as a director (2 pages)
26 November 2009Appointment of Alan Findlay as a director (2 pages)
16 November 2009Appointment of Douglas Lawrence Cameron as a director (2 pages)
16 November 2009Appointment of Ian Bond Wilson as a director (2 pages)
16 November 2009Annual return made up to 19 October 2007 with a full list of shareholders (26 pages)
16 November 2009Appointment of Ian Bond Wilson as a director (2 pages)
16 November 2009Annual return made up to 19 October 2007 with a full list of shareholders (26 pages)
16 November 2009Appointment of Douglas Lawrence Cameron as a director (2 pages)
14 November 2009Termination of appointment of David Muir as a director (1 page)
14 November 2009Termination of appointment of Daniel Lynch as a director (1 page)
14 November 2009Termination of appointment of Daniel Lynch as a director (1 page)
14 November 2009Termination of appointment of John Macfarlane as a director (1 page)
14 November 2009Termination of appointment of Donald Macintyre as a director (1 page)
14 November 2009Termination of appointment of John Macfarlane as a director (1 page)
14 November 2009Termination of appointment of David Muir as a director (1 page)
14 November 2009Termination of appointment of Donald Macintyre as a director (1 page)
16 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
16 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
17 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
17 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 April 2007Return made up to 19/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2007Return made up to 19/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
14 February 2006Return made up to 19/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 February 2006Return made up to 19/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004New secretary appointed (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
4 November 2004Return made up to 19/10/04; full list of members (22 pages)
4 November 2004Return made up to 19/10/04; full list of members (22 pages)
4 May 2004Return made up to 19/10/02; full list of members; amend (10 pages)
4 May 2004Return made up to 19/10/03; full list of members; amend (11 pages)
4 May 2004Return made up to 19/10/03; full list of members; amend (11 pages)
4 May 2004Return made up to 19/10/02; full list of members; amend (10 pages)
14 April 2004Nc inc already adjusted 10/05/01 (1 page)
14 April 2004Nc inc already adjusted 10/05/01 (1 page)
1 March 2004Ad 30/08/02--------- £ si 100@1 (2 pages)
1 March 2004Ad 30/08/02--------- £ si 100@1 (2 pages)
11 February 2004Full accounts made up to 31 May 2003 (12 pages)
11 February 2004Full accounts made up to 31 May 2003 (12 pages)
14 January 2004Ad 10/05/01--------- £ si 100@1 (2 pages)
14 January 2004Ad 10/05/01--------- £ si 100@1 (2 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2004Memorandum and Articles of Association (9 pages)
8 January 2004Memorandum and Articles of Association (9 pages)
13 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(21 pages)
13 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(21 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
30 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
12 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
6 August 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 August 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 November 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
21 November 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
19 September 2001Full accounts made up to 31 May 2000 (12 pages)
19 September 2001Full accounts made up to 31 May 2000 (12 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
12 January 2001Partic of mort/charge * (5 pages)
12 January 2001Partic of mort/charge * (5 pages)
21 December 2000Registered office changed on 21/12/00 from: boghead park miller street dumbarton G82 2JA (1 page)
21 December 2000Registered office changed on 21/12/00 from: boghead park miller street dumbarton G82 2JA (1 page)
16 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 October 2000Return made up to 19/10/00; full list of members (26 pages)
27 October 2000Return made up to 19/10/00; full list of members (26 pages)
19 October 2000Partic of mort/charge * (6 pages)
19 October 2000Partic of mort/charge * (6 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
28 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
6 June 2000Secretary's particulars changed (1 page)
6 June 2000Secretary's particulars changed (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
23 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
23 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
28 July 1999Partic of mort/charge * (6 pages)
28 July 1999Partic of mort/charge * (6 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 November 1998Return made up to 19/10/98; no change of members (6 pages)
17 November 1998Return made up to 19/10/98; no change of members (6 pages)
6 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
18 November 1997Return made up to 19/10/97; no change of members (6 pages)
18 November 1997Return made up to 19/10/97; no change of members (6 pages)
21 March 1997Full accounts made up to 31 May 1996 (14 pages)
21 March 1997Full accounts made up to 31 May 1996 (14 pages)
24 January 1997Return made up to 19/10/96; full list of members (36 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Return made up to 19/10/96; full list of members (36 pages)
24 January 1997New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned;director resigned (1 page)
8 May 1996Secretary resigned;director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 May 1995 (15 pages)
29 March 1996Full accounts made up to 31 May 1995 (15 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
20 November 1995Return made up to 19/10/95; no change of members (6 pages)
20 November 1995Return made up to 19/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
28 March 1994Return made up to 19/10/93; full list of members (28 pages)
28 March 1994Return made up to 19/10/93; full list of members (28 pages)
20 October 1992Return made up to 19/10/92; full list of members
  • 363(287) ‐ Registered office changed on 20/10/92
(30 pages)
20 October 1992Return made up to 19/10/92; full list of members
  • 363(287) ‐ Registered office changed on 20/10/92
(30 pages)
10 December 1991Return made up to 19/10/91; full list of members (23 pages)
10 December 1991Return made up to 19/10/91; full list of members (23 pages)
12 March 1991Return made up to 31/12/90; change of members (13 pages)
12 March 1991Return made up to 31/12/90; change of members (13 pages)
29 November 1990Memorandum and Articles of Association (12 pages)
29 November 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(14 pages)
29 November 1990Memorandum and Articles of Association (12 pages)
29 November 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(14 pages)
1 November 1989Return made up to 19/10/89; full list of members (11 pages)
1 November 1989Return made up to 19/10/89; full list of members (11 pages)
7 October 1986Return made up to 29/09/86; full list of members (8 pages)
7 October 1986Return made up to 29/09/86; full list of members (8 pages)
5 June 1986Annual return made up to 22/12/84 (7 pages)
5 June 1986Annual return made up to 22/12/84 (7 pages)
5 June 1986Return made up to 31/12/85; full list of members (7 pages)
5 June 1986Return made up to 31/12/85; full list of members (7 pages)
26 February 1914Incorporation (37 pages)
26 February 1914Incorporation (37 pages)