Mount Vernon
Glasgow
G32 9JW
Scotland
Director Name | Dr Neil Sinclair Davis Mackay |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(104 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The C&G Systems Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland |
Director Name | Miss Stephanie Park |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(106 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | The C&G Systems Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland |
Director Name | Mr Henning Kristoffersen |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 19 April 2021(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The C&G Systems Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland |
Director Name | George James Innes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(76 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 65 Hope Street Inverkeithing Fife KY11 1LN Scotland |
Director Name | Mr Robert Dawson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Drymen Road Balloch Alexandria Dunbartonshire G83 8HS Scotland |
Director Name | Archibald Hagen |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2 Roundabout Inn Carrochan Road Balloch G83 8BW Scotland |
Secretary Name | Mr Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Drymen Road Balloch Alexandria Dunbartonshire G83 8HS Scotland |
Secretary Name | Alistair Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Crawford Drive Helensburgh Dunbartonshire G84 9DL Scotland |
Director Name | John Abercrombie Bell |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 1994) |
Role | Retired |
Correspondence Address | 65 Bonhill Road Dumbarton Dunbartonshire G82 2DR Scotland |
Director Name | Gilbert Lawrie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 22 Gryfebank Avenue Houston Renfrewshire PA6 7LZ Scotland |
Director Name | Mr Douglas Story Dalgleish |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(82 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 May 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Foreland 21 East Abercromby Street Helensburgh Dunbartonshire G84 9HZ Scotland |
Secretary Name | Neil Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 1999) |
Role | Consultant |
Correspondence Address | Cawder Gardens Cottage Bishopbriggs Glasgow G64 3QE Scotland |
Secretary Name | Mr John Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1999(85 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 11 Lever Road Helensburgh Dunbartonshire G84 9DP Scotland |
Director Name | John Gordon Macfarlane |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(86 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 09 April 2008) |
Role | Retired |
Correspondence Address | 18 Bramble Hedge Path Jamestown Alexandria Dunbartonshire G83 8PH Scotland |
Director Name | Alan Taylor Jardine |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(88 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 09 October 2002) |
Role | Retired |
Correspondence Address | 12 East Argyle Street Helensburgh Dunbartonshire G84 7RR Scotland |
Director Name | Sidney Stewart Collumbine |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 North Main Street Carronshore Falkirk Stirlingshire FK2 8HL Scotland |
Director Name | Mr Jack Thompson Gammie |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(88 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2006) |
Role | M.D. |
Country of Residence | Scotland |
Correspondence Address | 22 Millar Place Greenmount Park Falkirk Stirlingshire FK2 8QB Scotland |
Director Name | Mr Callum Laird Hosie |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(88 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 20 October 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Kirkfield 1 Bewcastle Drive Ormskirk L40 8HB |
Director Name | Alan Taylor Jardine |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(88 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 May 2003) |
Role | Retired |
Correspondence Address | 12 East Argyle Street Helensburgh Dunbartonshire G84 7RR Scotland |
Director Name | Mr John Benn |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2004) |
Role | PR Consultant |
Correspondence Address | 11 Lever Road Helensburgh Dunbartonshire G84 9DP Scotland |
Director Name | Daniel Stephen Lynch |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 March 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 80 Forthill Road Broughty Ferry Dundee DD5 3DN Scotland |
Director Name | Mr Andrew Gemmell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dunachton Park Road Kilmacolm Renfrewshire PA13 4EA Scotland |
Secretary Name | Gilbert Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(90 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 January 2016) |
Role | Chartered Surveyor |
Correspondence Address | 22 Gryfebank Avenue Houston Renfrewshire PA6 7LZ Scotland |
Director Name | John Kane |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(92 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 July 2015) |
Role | Funeral Director |
Correspondence Address | 14 Colquhoun Street Dumbarton West Dunbartonshire G82 2HL Scotland |
Director Name | Douglas Lawrence Cameron |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glazert Meadow Lennoxtown East Dunbartonshire G66 7EZ Scotland |
Director Name | Alan Findlay |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(95 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 September 2019) |
Role | Sales Manager |
Correspondence Address | 69 Dumbuck Crescent Dumbarton G82 1EH Scotland |
Director Name | Leslie John Hope |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2015(101 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kirklands Main Road Cardross Dumbarton Dunbartonshire G82 5JX Scotland |
Secretary Name | Mr Leslie John Hope |
---|---|
Status | Resigned |
Appointed | 30 January 2016(101 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland |
Secretary Name | Mr Francis Meade |
---|---|
Status | Resigned |
Appointed | 30 June 2017(103 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | The Your Radio 103fm Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland |
Secretary Name | Mr Paul Anthony Reilly |
---|---|
Status | Resigned |
Appointed | 31 March 2018(104 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 2018) |
Role | Company Director |
Correspondence Address | The C&G Systems Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland |
Secretary Name | Mr Stephen Lynch |
---|---|
Status | Resigned |
Appointed | 14 May 2018(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | The C&G Systems Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland |
Director Name | Mr Neil Dermott |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(107 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The C&G Systems Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland |
Website | www.dumbartonfootballclub.com/ |
---|---|
Telephone | 01389 762569 |
Telephone region | Dumbarton |
Registered Address | The C&G Systems Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
180.2k at £0.5 | Brabco 736 A/c 989780-1139931 113993 9.06% B |
---|---|
1.7m at £0.5 | Brabco 736 A/c 1457600-1507599 62733 85.54% B |
148.2k at £0.5 | Brabco 736 A/c 525097-627336 943780 7.46% B |
144.5k at £0.5 | Brabco 736 A/c Tx 558 & 559 7.27% B |
143.4k at £0.5 | Brabco 736 A/c 38101-145200 246405-2 7.22% B |
100k at £0.5 | Brabco 736 A/c 757780-837779 5.03% B |
99k at £0.5 | Brabco 736 A/c Tx 548 4.98% B |
91.6k at £0.5 | Brabco 736 A/c 147701-197700 330666 4.61% B |
50k at £0.5 | Brabco 736 A/c 902980-922979 1227132 2.52% B |
50k at £0.5 | Brabco 736 A/c Part Tx 562 2.52% B |
49.4k at £0.5 | Brabco 736 A/c Tx 518 2.48% B |
42k at £0.5 | Brabco 736 A/c Tx 555 & 557 2.11% B |
40k at £0.5 | John Kane A/c 1507600-1547599 2.01% B |
203k at £0.5 | Brabco 736 A/c 1563600-1763599 10.21% B |
30k at £0.5 | John Kane A/c 1320238-1324237 12881 1.51% B |
30k at £0.5 | W.j. Walker A/c 479461-509460 1.51% B |
20k at £0.5 | Falcon Electrical Engineer A/c 1247132-1237131 12781 1.01% B |
20k at £0.5 | John Kane A/c 847780-857979 923580 1.01% B |
20k at £0.5 | Sons Supporters Trust A/c 1928155-1948154 1.01% B |
20k at £0.5 | W.j. Walker A/c 509461-509460 1.01% B |
Year | 2014 |
---|---|
Net Worth | £1,505,521 |
Cash | £33,839 |
Current Liabilities | £104,368 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 28 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (8 months, 1 week from now) |
22 December 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1984 | Delivered 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 1977 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 1962 | Delivered 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 |
8 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Satisfaction of charge 6 in full (1 page) |
26 November 2020 | Satisfaction of charge 5 in full (1 page) |
26 November 2020 | Satisfaction of charge 1 in full (1 page) |
26 November 2020 | Satisfaction of charge 3 in full (1 page) |
26 November 2020 | Satisfaction of charge 2 in full (1 page) |
26 November 2020 | Satisfaction of charge 4 in full (1 page) |
29 June 2020 | Appointment of Miss Stephanie Park as a director on 22 April 2020 (2 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
6 September 2019 | Termination of appointment of Alan Findlay as a director on 3 September 2019 (1 page) |
31 July 2019 | Accounts for a small company made up to 31 May 2018 (12 pages) |
21 February 2019 | Registration of charge SC0090050010, created on 19 February 2019 (7 pages) |
13 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
7 September 2018 | Termination of appointment of Callum Laird Hosie as a director on 15 May 2018 (1 page) |
18 July 2018 | Appointment of Mr Stephen Lynch as a secretary on 14 May 2018 (2 pages) |
17 July 2018 | Termination of appointment of Paul Anthony Reilly as a secretary on 13 May 2018 (1 page) |
1 May 2018 | Registered 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 2018 | Appointment of Mr John Douglas Steele as a director on 19 April 2018 (2 pages) |
27 April 2018 | Appointment of Dr Neil Sinclair Davis Mackay as a director on 19 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr Paul Anthony Reilly as a secretary on 31 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Leslie John Hope as a director on 10 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Leslie John Hope as a director on 10 April 2018 (1 page) |
6 March 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
12 February 2018 | Termination of appointment of Francis Meade as a director on 12 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Francis Meade as a secretary on 12 February 2018 (1 page) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of John Douglas Steele as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Neil Sinclair Davis Mackay as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Neil Sinclair Davis Mackay as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of John Douglas Steele as a director on 30 September 2017 (1 page) |
7 August 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Dr Neil Mackay as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Dr Neil Mackay as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr John Douglas Steele as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr John Douglas Steele as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Ian Bond Wilson as a director on 24 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Francis Meade as a secretary on 30 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr Francis Meade as a secretary on 30 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Leslie John Hope as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Ian Bond Wilson as a director on 24 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Leslie John Hope as a secretary on 30 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Alan Taylor Jardine as a director on 19 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Alan Taylor Jardine as a director on 19 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Francis Meade as a director on 19 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Francis Meade as a director on 19 June 2017 (2 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 19 October 2016 with updates (29 pages) |
1 December 2016 | Confirmation statement made on 19 October 2016 with updates (29 pages) |
31 May 2016 | Appointment of Mr Callum Laird Hosie as a director on 21 April 2016 (3 pages) |
31 May 2016 | Appointment of Mr Callum Laird Hosie as a director on 21 April 2016 (3 pages) |
7 March 2016 | Appointment of Mr Leslie John Hope as a secretary on 30 January 2016 (2 pages) |
7 March 2016 | Termination of appointment of Gilbert Lawrie as a secretary on 21 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Gilbert Lawrie as a secretary on 21 January 2016 (1 page) |
7 March 2016 | Appointment of Mr Leslie John Hope as a secretary on 30 January 2016 (2 pages) |
22 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
22 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
6 January 2016 | Annual return made up to 19 October 2015. List of shareholders has changed Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 October 2015. List of shareholders has changed Statement of capital on 2016-01-06
|
27 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of John Kane as a director on 16 July 2015 (2 pages) |
11 November 2015 | Director's details changed for Colin John Hosie on 10 July 2015 (4 pages) |
11 November 2015 | Director's details changed for Colin John Hosie on 10 July 2015 (4 pages) |
11 November 2015 | Termination of appointment of John Kane as a director on 16 July 2015 (2 pages) |
1 April 2015 | Appointment of Leslie John Hope as a director on 14 February 2015 (3 pages) |
1 April 2015 | Appointment of Leslie John Hope as a director on 14 February 2015 (3 pages) |
24 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
24 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
8 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
7 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
8 November 2013 | Annual return made up to 19 October 2013 Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 19 October 2013 Statement of capital on 2013-11-08
|
6 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
6 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
13 December 2012 | Annual return made up to 19 October 2012 (17 pages) |
13 December 2012 | Annual return made up to 19 October 2012 (17 pages) |
4 December 2012 | Registered office address changed from The Bet Butler Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from The Bet Butler Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from The Bet Butler Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland on 4 December 2012 (2 pages) |
22 October 2012 | Termination of appointment of Callum Hosie as a director on 20 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Callum Hosie as a director on 20 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Douglas Lawrence Cameron as a director on 9 February 2012 (1 page) |
22 October 2012 | Termination of appointment of Douglas Lawrence Cameron as a director on 9 February 2012 (1 page) |
22 October 2012 | Termination of appointment of Douglas Lawrence Cameron as a director on 9 February 2012 (1 page) |
19 October 2012 | Registered office address changed from Strathclyde Homes Stadium Castle Road Dumbarton Dunbartonshire G82 1JJ on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Strathclyde Homes Stadium Castle Road Dumbarton Dunbartonshire G82 1JJ on 19 October 2012 (1 page) |
10 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
10 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
19 December 2011 | Director's details changed for John Kane on 2 March 2011 (4 pages) |
19 December 2011 | Annual return made up to 19 October 2011. List of shareholders has changed (35 pages) |
19 December 2011 | Annual return made up to 19 October 2011. List of shareholders has changed (35 pages) |
19 December 2011 | Director's details changed for John Kane on 2 March 2011 (4 pages) |
19 December 2011 | Director's details changed for John Kane on 2 March 2011 (4 pages) |
7 September 2011 | Director's details changed for Callum Hosie on 4 November 2007 (1 page) |
7 September 2011 | Director's details changed for David Taylor Muir on 2 March 2008 (1 page) |
7 September 2011 | Annual return made up to 19 October 2008 with a full list of shareholders (27 pages) |
7 September 2011 | Annual return made up to 19 October 2009 with a full list of shareholders (35 pages) |
7 September 2011 | Director's details changed for David Taylor Muir on 2 March 2008 (1 page) |
7 September 2011 | Annual return made up to 19 October 2009 with a full list of shareholders (35 pages) |
7 September 2011 | Annual return made up to 19 October 2008 with a full list of shareholders (27 pages) |
7 September 2011 | Director's details changed for Callum Hosie on 4 November 2007 (1 page) |
7 September 2011 | Director's details changed for Callum Hosie on 4 November 2007 (1 page) |
7 September 2011 | Director's details changed for David Taylor Muir on 2 March 2008 (1 page) |
20 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
20 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 November 2009 | Appointment of Alan Findlay as a director (2 pages) |
26 November 2009 | Appointment of Alan Findlay as a director (2 pages) |
16 November 2009 | Appointment of Douglas Lawrence Cameron as a director (2 pages) |
16 November 2009 | Appointment of Ian Bond Wilson as a director (2 pages) |
16 November 2009 | Annual return made up to 19 October 2007 with a full list of shareholders (26 pages) |
16 November 2009 | Appointment of Ian Bond Wilson as a director (2 pages) |
16 November 2009 | Annual return made up to 19 October 2007 with a full list of shareholders (26 pages) |
16 November 2009 | Appointment of Douglas Lawrence Cameron as a director (2 pages) |
14 November 2009 | Termination of appointment of David Muir as a director (1 page) |
14 November 2009 | Termination of appointment of Daniel Lynch as a director (1 page) |
14 November 2009 | Termination of appointment of Daniel Lynch as a director (1 page) |
14 November 2009 | Termination of appointment of John Macfarlane as a director (1 page) |
14 November 2009 | Termination of appointment of Donald Macintyre as a director (1 page) |
14 November 2009 | Termination of appointment of John Macfarlane as a director (1 page) |
14 November 2009 | Termination of appointment of David Muir as a director (1 page) |
14 November 2009 | Termination of appointment of Donald Macintyre as a director (1 page) |
16 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
17 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
17 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 19/10/06; change of members
|
16 April 2007 | Return made up to 19/10/06; change of members
|
30 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
30 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 19/10/05; change of members
|
14 February 2006 | Return made up to 19/10/05; change of members
|
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
4 November 2004 | Return made up to 19/10/04; full list of members (22 pages) |
4 November 2004 | Return made up to 19/10/04; full list of members (22 pages) |
4 May 2004 | Return made up to 19/10/02; full list of members; amend (10 pages) |
4 May 2004 | Return made up to 19/10/03; full list of members; amend (11 pages) |
4 May 2004 | Return made up to 19/10/03; full list of members; amend (11 pages) |
4 May 2004 | Return made up to 19/10/02; full list of members; amend (10 pages) |
14 April 2004 | Nc inc already adjusted 10/05/01 (1 page) |
14 April 2004 | Nc inc already adjusted 10/05/01 (1 page) |
1 March 2004 | Ad 30/08/02--------- £ si 100@1 (2 pages) |
1 March 2004 | Ad 30/08/02--------- £ si 100@1 (2 pages) |
11 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
11 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
14 January 2004 | Ad 10/05/01--------- £ si 100@1 (2 pages) |
14 January 2004 | Ad 10/05/01--------- £ si 100@1 (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Memorandum and Articles of Association (9 pages) |
8 January 2004 | Memorandum and Articles of Association (9 pages) |
13 November 2003 | Return made up to 19/10/03; full list of members
|
13 November 2003 | Return made up to 19/10/03; full list of members
|
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
30 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 19/10/02; full list of members
|
12 November 2002 | Return made up to 19/10/02; full list of members
|
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
6 August 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 August 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 November 2001 | Return made up to 19/10/01; full list of members
|
21 November 2001 | Return made up to 19/10/01; full list of members
|
19 September 2001 | Full accounts made up to 31 May 2000 (12 pages) |
19 September 2001 | Full accounts made up to 31 May 2000 (12 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
12 January 2001 | Partic of mort/charge * (5 pages) |
12 January 2001 | Partic of mort/charge * (5 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: boghead park miller street dumbarton G82 2JA (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: boghead park miller street dumbarton G82 2JA (1 page) |
16 November 2000 | Resolutions
|
27 October 2000 | Return made up to 19/10/00; full list of members (26 pages) |
27 October 2000 | Return made up to 19/10/00; full list of members (26 pages) |
19 October 2000 | Partic of mort/charge * (6 pages) |
19 October 2000 | Partic of mort/charge * (6 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 June 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Secretary's particulars changed (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
23 November 1999 | Return made up to 19/10/99; full list of members
|
23 November 1999 | Return made up to 19/10/99; full list of members
|
28 July 1999 | Partic of mort/charge * (6 pages) |
28 July 1999 | Partic of mort/charge * (6 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 November 1998 | Return made up to 19/10/98; no change of members (6 pages) |
17 November 1998 | Return made up to 19/10/98; no change of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 July 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
18 November 1997 | Return made up to 19/10/97; no change of members (6 pages) |
18 November 1997 | Return made up to 19/10/97; no change of members (6 pages) |
21 March 1997 | Full accounts made up to 31 May 1996 (14 pages) |
21 March 1997 | Full accounts made up to 31 May 1996 (14 pages) |
24 January 1997 | Return made up to 19/10/96; full list of members (36 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Return made up to 19/10/96; full list of members (36 pages) |
24 January 1997 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned;director resigned (1 page) |
8 May 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
29 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
20 November 1995 | Return made up to 19/10/95; no change of members (6 pages) |
20 November 1995 | Return made up to 19/10/95; no change of members (6 pages) |
28 March 1994 | Return made up to 19/10/93; full list of members (28 pages) |
28 March 1994 | Return made up to 19/10/93; full list of members (28 pages) |
20 October 1992 | Return made up to 19/10/92; full list of members
|
20 October 1992 | Return made up to 19/10/92; full list of members
|
10 December 1991 | Return made up to 19/10/91; full list of members (23 pages) |
10 December 1991 | Return made up to 19/10/91; full list of members (23 pages) |
12 March 1991 | Return made up to 31/12/90; change of members (13 pages) |
12 March 1991 | Return made up to 31/12/90; change of members (13 pages) |
29 November 1990 | Memorandum and Articles of Association (12 pages) |
29 November 1990 | Resolutions
|
29 November 1990 | Memorandum and Articles of Association (12 pages) |
29 November 1990 | Resolutions
|
1 November 1989 | Return made up to 19/10/89; full list of members (11 pages) |
1 November 1989 | Return made up to 19/10/89; full list of members (11 pages) |
7 October 1986 | Return made up to 29/09/86; full list of members (8 pages) |
7 October 1986 | Return made up to 29/09/86; full list of members (8 pages) |
5 June 1986 | Annual return made up to 22/12/84 (7 pages) |
5 June 1986 | Annual return made up to 22/12/84 (7 pages) |
5 June 1986 | Return made up to 31/12/85; full list of members (7 pages) |
5 June 1986 | Return made up to 31/12/85; full list of members (7 pages) |
26 February 1914 | Incorporation (37 pages) |
26 February 1914 | Incorporation (37 pages) |