Company NameAlloa Football And Athletic Club, Limited
Company StatusActive
Company NumberSC010309
CategoryPrivate Limited Company
Incorporation Date5 April 1919(105 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Ewen George Cameron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(76 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleLocal Govt Officer
Country of ResidenceScotland
Correspondence Address2b Church Street
Alloa
Clackmannanshire
FK10 1DH
Scotland
Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(85 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameMr Martin Ross
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(85 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Abbey Park
Auchterarder
Perthshire
PH3 1EN
Scotland
Director NameMr Steven David Lynch
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(89 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director/ Construction Industry
Country of ResidenceScotland
Correspondence Address22 Grange Road
Alloa
Clackmannanshire
FK10 1LP
Scotland
Director NameMr Robert McElroy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(93 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressIndodrill Stadium Clackmannan Road
Alloa
Clackmannanshire
FK10 1RY
Scotland
Secretary NameMiss Carol Edgar
StatusCurrent
Appointed01 June 2022(103 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressIndodrill Stadium Clackmannan Road
Alloa
Clackmannanshire
FK10 1RY
Scotland
Director NameRobert Hopkins
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(69 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 December 2011)
RoleElect Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Schoolhouse
Kennet
Alloa
Director NameJohn Malcolm Keddie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(69 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1991)
RoleRetired
Correspondence Address1a Union Street
Tillicoultry
Clackmannanshire
FK13 6DE
Scotland
Director NamePatrick Lawlor
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(69 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Villa Place
Clackmannan
FK10 4HZ
Scotland
Director NameGeorge Ormiston
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(69 years, 3 months after company formation)
Appointment Duration11 years (resigned 03 August 1999)
RoleRetired
Correspondence Address3 Glebe Terrace
Alloa
Clackmannanshire
FK10 1DL
Scotland
Director NameRonald John Todd
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(69 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 April 1997)
RoleBuilder
Correspondence AddressCraigmhor 6 Greygoran
Sauchie
Alloa
Clackmannanshire
FK10 3EH
Scotland
Secretary NameMr Ewen George Cameron
NationalityBritish
StatusResigned
Appointed14 July 1988(69 years, 3 months after company formation)
Appointment Duration33 years, 11 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Church Street
Alloa
Clackmannanshire
FK10 1DH
Scotland
Director NameWilliam John McKie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(76 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 December 2003)
RoleRetired
Correspondence Address36 Broomknowe Drive
Kincardine
Alloa
Clackmannanshire
FK10 4QL
Scotland
Director NameMr Ian Henderson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(77 years, 9 months after company formation)
Appointment Duration9 years (resigned 10 January 2006)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Church Street
Alloa
Central
FK10 1DH
Scotland
Director NameMr David Robert Murray
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(77 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address`Braemoor' 4 Westpark Gate
Saline
Fife
KY12 9US
Scotland

Contact

Websitealloaathletic.co.uk
Telephone01259 722695
Telephone regionAlloa

Location

Registered AddressIndodrill Stadium
Clackmannan Road
Alloa
Clackmannanshire
FK10 1RY
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South

Shareholders

8.7k at £1Mulraney Holdings LTD
86.92%
Ordinary
265 at £1William John Mckie
2.65%
Ordinary
235 at £1Mr Ian Henderson
2.35%
Ordinary
-OTHER
2.35%
-
133 at £1Alexander Taylor
1.33%
Ordinary
133 at £1J.m.k. Taylor
1.33%
Ordinary
55 at £1Eleanor Abel
0.55%
Ordinary
50 at £1Nigel Grant
0.50%
Ordinary
25 at £1Elizabeth Taylor
0.25%
Ordinary
25 at £1Guy Grant
0.25%
Ordinary
20 at £1Alan Skilton
0.20%
Ordinary
20 at £1Arthur Donaldson
0.20%
Ordinary
20 at £1William Mcleod
0.20%
Ordinary
15 at £1Michael Mulraney
0.15%
Ordinary
14 at £1James Gribbon
0.14%
Ordinary
12 at £1Janet H. Loweth
0.12%
Ordinary
11 at £1James Lee's Exy
0.11%
Ordinary
10 at £1David A.r Grant
0.10%
Ordinary
10 at £1Margaret Kinross
0.10%
Ordinary
10 at £1Martin Ross
0.10%
Ordinary
10 at £1Steven Lynch
0.10%
Ordinary

Financials

Year2014
Net Worth£1,877,561
Cash£3,451
Current Liabilities£288,435

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

13 November 2009Delivered on: 26 November 2009
Persons entitled: Clackmannanshire Council

Classification: Standard security
Secured details: Obligations contained in minute of agreement.
Particulars: Area of ground on the north side of clackmannan road and east side of hilton road alloa.
Outstanding
22 April 1999Delivered on: 30 April 1999
Persons entitled: The Scottish Sports Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Recreation park, clackmannan road, alloa.
Outstanding
15 August 1996Delivered on: 3 September 1996
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
12 August 1994Delivered on: 18 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as recreation ground clackmannan road, alloa, clackmannanshire.
Outstanding
20 January 1992Delivered on: 24 January 1992
Satisfied on: 11 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at clackamnnan road, alloa, clackmannanshire.
Fully Satisfied
9 November 1991Delivered on: 13 November 1991
Satisfied on: 16 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 February 2024Accounts for a small company made up to 31 May 2023 (13 pages)
29 December 2023Confirmation statement made on 29 December 2023 with updates (8 pages)
19 July 2023Confirmation statement made on 19 July 2023 with updates (9 pages)
7 April 2023Director's details changed for Mr Michael Mulraney on 1 April 2023 (2 pages)
7 April 2023Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages)
10 March 2023Accounts for a small company made up to 31 May 2022 (13 pages)
9 February 2023Termination of appointment of Ewen George Cameron as a director on 1 February 2023 (1 page)
3 February 2023Appointment of Mr Andrew Allan as a director on 27 July 2022 (2 pages)
22 December 2022Notification of Andrew Allan as a person with significant control on 27 July 2022 (2 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (8 pages)
17 June 2022Confirmation statement made on 17 June 2022 with updates (8 pages)
17 June 2022Termination of appointment of Ewen George Cameron as a secretary on 1 June 2022 (1 page)
17 June 2022Appointment of Miss Carol Edgar as a secretary on 1 June 2022 (2 pages)
28 February 2022Accounts for a small company made up to 31 May 2021 (13 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 May 2020 (14 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 March 2020Accounts for a small company made up to 31 May 2019 (13 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
1 March 2019Accounts for a small company made up to 31 May 2018 (13 pages)
25 February 2019Termination of appointment of David Robert Murray as a director on 22 May 2018 (1 page)
26 June 2018Confirmation statement made on 17 June 2018 with updates (8 pages)
18 April 2018Accounts for a small company made up to 31 May 2017 (15 pages)
21 December 2017Satisfaction of charge 6 in full (4 pages)
21 December 2017Satisfaction of charge 5 in full (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (8 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (8 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(14 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(14 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(14 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(14 pages)
27 February 2015Accounts for a small company made up to 31 May 2014 (8 pages)
27 February 2015Accounts for a small company made up to 31 May 2014 (8 pages)
9 February 2015Registered office address changed from Recreation Park Clackmannan Road Alloa FK10 1RY to Indodrill Stadium Clackmannan Road Alloa Clackmannanshire FK10 1RY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Recreation Park Clackmannan Road Alloa FK10 1RY to Indodrill Stadium Clackmannan Road Alloa Clackmannanshire FK10 1RY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Recreation Park Clackmannan Road Alloa FK10 1RY to Indodrill Stadium Clackmannan Road Alloa Clackmannanshire FK10 1RY on 9 February 2015 (1 page)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(14 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(14 pages)
26 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
26 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(14 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(14 pages)
14 March 2013Accounts for a small company made up to 31 May 2012 (10 pages)
14 March 2013Accounts for a small company made up to 31 May 2012 (10 pages)
25 January 2013Appointment of Mr Robert Mcelroy as a director (2 pages)
25 January 2013Appointment of Mr Robert Mcelroy as a director (2 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
13 March 2012Termination of appointment of Patrick Lawlor as a director (1 page)
13 March 2012Termination of appointment of Robert Hopkins as a director (1 page)
13 March 2012Termination of appointment of Patrick Lawlor as a director (1 page)
13 March 2012Termination of appointment of Robert Hopkins as a director (1 page)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (15 pages)
21 June 2011Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
21 June 2011Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (29 pages)
22 June 2010Director's details changed for Steven David Lynch on 17 October 2009 (2 pages)
22 June 2010Director's details changed for Steven David Lynch on 17 October 2009 (2 pages)
22 June 2010Director's details changed for Robert Hopkins on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Robert Hopkins on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Patrick Lawlor on 17 June 2010 (2 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (29 pages)
22 June 2010Director's details changed for Mr David Robert Murray on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Patrick Lawlor on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Mr David Robert Murray on 17 June 2010 (2 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 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 June 2009Return made up to 17/06/09; full list of members (38 pages)
30 June 2009Return made up to 17/06/09; full list of members (38 pages)
12 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
20 January 2009Capitals not rolled up (3 pages)
20 January 2009Capitals not rolled up (3 pages)
24 June 2008Return made up to 17/06/08; full list of members (11 pages)
24 June 2008Return made up to 17/06/08; full list of members (11 pages)
23 May 2008Director appointed steven david lynch (3 pages)
23 May 2008Director appointed steven david lynch (3 pages)
9 January 2008Accounts for a small company made up to 31 May 2007 (8 pages)
9 January 2008Accounts for a small company made up to 31 May 2007 (8 pages)
17 July 2007Nc inc already adjusted 22/05/07 (1 page)
17 July 2007Nc inc already adjusted 22/05/07 (1 page)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2007Return made up to 17/06/07; full list of members (11 pages)
2 July 2007Return made up to 17/06/07; full list of members (11 pages)
16 March 2007Total exemption small company accounts made up to 15 May 2006 (8 pages)
16 March 2007Total exemption small company accounts made up to 15 May 2006 (8 pages)
30 November 2006Accounting reference date extended from 15/05/07 to 31/05/07 (1 page)
30 November 2006Accounting reference date extended from 15/05/07 to 31/05/07 (1 page)
29 June 2006Return made up to 17/06/06; full list of members (12 pages)
29 June 2006Return made up to 17/06/06; full list of members (12 pages)
13 March 2006Total exemption small company accounts made up to 15 May 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 15 May 2005 (7 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
21 June 2005Return made up to 17/06/05; full list of members (12 pages)
21 June 2005Return made up to 17/06/05; full list of members (12 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (3 pages)
12 March 2005Accounts for a small company made up to 15 May 2004 (7 pages)
12 March 2005Accounts for a small company made up to 15 May 2004 (7 pages)
22 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2004Accounts for a small company made up to 15 May 2003 (6 pages)
3 February 2004Accounts for a small company made up to 15 May 2003 (6 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
19 June 2003Return made up to 17/06/03; no change of members (9 pages)
19 June 2003Return made up to 17/06/03; no change of members (9 pages)
12 March 2003Accounts for a small company made up to 15 May 2002 (6 pages)
12 March 2003Accounts for a small company made up to 15 May 2002 (6 pages)
19 June 2002Return made up to 17/06/02; no change of members (9 pages)
19 June 2002Return made up to 17/06/02; no change of members (9 pages)
15 March 2002Full accounts made up to 15 May 2001 (12 pages)
15 March 2002Full accounts made up to 15 May 2001 (12 pages)
19 June 2001Return made up to 17/06/01; full list of members (8 pages)
19 June 2001Return made up to 17/06/01; full list of members (8 pages)
16 March 2001Full accounts made up to 15 May 2000 (12 pages)
16 March 2001Full accounts made up to 15 May 2000 (12 pages)
27 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 March 2000Full accounts made up to 15 May 1999 (12 pages)
14 March 2000Full accounts made up to 15 May 1999 (12 pages)
22 June 1999Return made up to 17/06/99; change of members (8 pages)
22 June 1999Return made up to 17/06/99; change of members (8 pages)
30 April 1999Partic of mort/charge * (7 pages)
30 April 1999Partic of mort/charge * (7 pages)
15 April 1999Full accounts made up to 15 May 1998 (12 pages)
15 April 1999Full accounts made up to 15 May 1998 (12 pages)
12 April 1999Alterations to a floating charge (8 pages)
12 April 1999Alterations to a floating charge (8 pages)
19 June 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Full accounts made up to 15 May 1997 (10 pages)
16 March 1998Full accounts made up to 15 May 1997 (10 pages)
8 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
25 March 1997Full accounts made up to 15 May 1996 (11 pages)
25 March 1997Full accounts made up to 15 May 1996 (11 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
3 September 1996Partic of mort/charge * (5 pages)
3 September 1996Partic of mort/charge * (5 pages)
19 June 1996Return made up to 17/06/96; change of members (8 pages)
19 June 1996Return made up to 17/06/96; change of members (8 pages)
14 March 1996Accounts for a small company made up to 15 May 1995 (10 pages)
14 March 1996Accounts for a small company made up to 15 May 1995 (10 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
5 July 1995Return made up to 17/06/95; change of members (6 pages)
5 July 1995Return made up to 17/06/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
16 August 1994Dec mort/charge * (2 pages)
16 August 1994Dec mort/charge * (2 pages)
11 August 1994Dec mort/charge * (2 pages)
11 August 1994Dec mort/charge * (2 pages)
23 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1919Incorporation (35 pages)
5 April 1919Incorporation (35 pages)