Alloa
Clackmannanshire
FK10 1DH
Scotland
Director Name | Mr Michael Mulraney |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2004(85 years, 8 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Director Name | Mr Martin Ross |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2005(85 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Abbey Park Auchterarder Perthshire PH3 1EN Scotland |
Director Name | Mr Steven David Lynch |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(89 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director/ Construction Industry |
Country of Residence | Scotland |
Correspondence Address | 22 Grange Road Alloa Clackmannanshire FK10 1LP Scotland |
Director Name | Mr Robert McElroy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2013(93 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Indodrill Stadium Clackmannan Road Alloa Clackmannanshire FK10 1RY Scotland |
Secretary Name | Miss Carol Edgar |
---|---|
Status | Current |
Appointed | 01 June 2022(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Indodrill Stadium Clackmannan Road Alloa Clackmannanshire FK10 1RY Scotland |
Director Name | Robert Hopkins |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(69 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 December 2011) |
Role | Elect Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Old Schoolhouse Kennet Alloa |
Director Name | John Malcolm Keddie |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1991) |
Role | Retired |
Correspondence Address | 1a Union Street Tillicoultry Clackmannanshire FK13 6DE Scotland |
Director Name | Patrick Lawlor |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(69 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villa Place Clackmannan FK10 4HZ Scotland |
Director Name | George Ormiston |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(69 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 03 August 1999) |
Role | Retired |
Correspondence Address | 3 Glebe Terrace Alloa Clackmannanshire FK10 1DL Scotland |
Director Name | Ronald John Todd |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 April 1997) |
Role | Builder |
Correspondence Address | Craigmhor 6 Greygoran Sauchie Alloa Clackmannanshire FK10 3EH Scotland |
Secretary Name | Mr Ewen George Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(69 years, 3 months after company formation) |
Appointment Duration | 33 years, 11 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2b Church Street Alloa Clackmannanshire FK10 1DH Scotland |
Director Name | William John McKie |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(76 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 December 2003) |
Role | Retired |
Correspondence Address | 36 Broomknowe Drive Kincardine Alloa Clackmannanshire FK10 4QL Scotland |
Director Name | Mr Ian Henderson |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(77 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 10 January 2006) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Church Street Alloa Central FK10 1DH Scotland |
Director Name | Mr David Robert Murray |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(77 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | `Braemoor' 4 Westpark Gate Saline Fife KY12 9US Scotland |
Website | alloaathletic.co.uk |
---|---|
Telephone | 01259 722695 |
Telephone region | Alloa |
Registered Address | Indodrill Stadium Clackmannan Road Alloa Clackmannanshire FK10 1RY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
8.7k at £1 | Mulraney Holdings LTD 86.92% Ordinary |
---|---|
265 at £1 | William John Mckie 2.65% Ordinary |
235 at £1 | Mr Ian Henderson 2.35% Ordinary |
- | OTHER 2.35% - |
133 at £1 | Alexander Taylor 1.33% Ordinary |
133 at £1 | J.m.k. Taylor 1.33% Ordinary |
55 at £1 | Eleanor Abel 0.55% Ordinary |
50 at £1 | Nigel Grant 0.50% Ordinary |
25 at £1 | Elizabeth Taylor 0.25% Ordinary |
25 at £1 | Guy Grant 0.25% Ordinary |
20 at £1 | Alan Skilton 0.20% Ordinary |
20 at £1 | Arthur Donaldson 0.20% Ordinary |
20 at £1 | William Mcleod 0.20% Ordinary |
15 at £1 | Michael Mulraney 0.15% Ordinary |
14 at £1 | James Gribbon 0.14% Ordinary |
12 at £1 | Janet H. Loweth 0.12% Ordinary |
11 at £1 | James Lee's Exy 0.11% Ordinary |
10 at £1 | David A.r Grant 0.10% Ordinary |
10 at £1 | Margaret Kinross 0.10% Ordinary |
10 at £1 | Martin Ross 0.10% Ordinary |
10 at £1 | Steven Lynch 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,877,561 |
Cash | £3,451 |
Current Liabilities | £288,435 |
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 | 19 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (8 months from now) |
13 November 2009 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Accounts for a small company made up to 31 May 2019 (13 pages) |
28 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a small company made up to 31 May 2018 (13 pages) |
25 February 2019 | Termination of appointment of David Robert Murray as a director on 22 May 2018 (1 page) |
26 June 2018 | Confirmation statement made on 17 June 2018 with updates (8 pages) |
18 April 2018 | Accounts for a small company made up to 31 May 2017 (15 pages) |
21 December 2017 | Satisfaction of charge 6 in full (4 pages) |
21 December 2017 | Satisfaction of charge 5 in full (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 February 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
27 February 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
9 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
26 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
14 March 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
14 March 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
25 January 2013 | Appointment of Mr Robert Mcelroy as a director (2 pages) |
25 January 2013 | Appointment of Mr Robert Mcelroy as a director (2 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
13 March 2012 | Termination of appointment of Patrick Lawlor as a director (1 page) |
13 March 2012 | Termination of appointment of Robert Hopkins as a director (1 page) |
13 March 2012 | Termination of appointment of Patrick Lawlor as a director (1 page) |
13 March 2012 | Termination of appointment of Robert Hopkins as a director (1 page) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (29 pages) |
22 June 2010 | Director's details changed for Steven David Lynch on 17 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Steven David Lynch on 17 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Robert Hopkins on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Robert Hopkins on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Patrick Lawlor on 17 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (29 pages) |
22 June 2010 | Director's details changed for Mr David Robert Murray on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Patrick Lawlor on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr David Robert Murray on 17 June 2010 (2 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 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (38 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (38 pages) |
12 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
20 January 2009 | Capitals not rolled up (3 pages) |
20 January 2009 | Capitals not rolled up (3 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (11 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (11 pages) |
23 May 2008 | Director appointed steven david lynch (3 pages) |
23 May 2008 | Director appointed steven david lynch (3 pages) |
9 January 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
9 January 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
17 July 2007 | Nc inc already adjusted 22/05/07 (1 page) |
17 July 2007 | Nc inc already adjusted 22/05/07 (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
2 July 2007 | Return made up to 17/06/07; full list of members (11 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (11 pages) |
16 March 2007 | Total exemption small company accounts made up to 15 May 2006 (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 15 May 2006 (8 pages) |
30 November 2006 | Accounting reference date extended from 15/05/07 to 31/05/07 (1 page) |
30 November 2006 | Accounting reference date extended from 15/05/07 to 31/05/07 (1 page) |
29 June 2006 | Return made up to 17/06/06; full list of members (12 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (12 pages) |
13 March 2006 | Total exemption small company accounts made up to 15 May 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 15 May 2005 (7 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
21 June 2005 | Return made up to 17/06/05; full list of members (12 pages) |
21 June 2005 | Return made up to 17/06/05; full list of members (12 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (3 pages) |
12 March 2005 | Accounts for a small company made up to 15 May 2004 (7 pages) |
12 March 2005 | Accounts for a small company made up to 15 May 2004 (7 pages) |
22 June 2004 | Return made up to 17/06/04; full list of members
|
22 June 2004 | Return made up to 17/06/04; full list of members
|
3 February 2004 | Accounts for a small company made up to 15 May 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 15 May 2003 (6 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
19 June 2003 | Return made up to 17/06/03; no change of members (9 pages) |
19 June 2003 | Return made up to 17/06/03; no change of members (9 pages) |
12 March 2003 | Accounts for a small company made up to 15 May 2002 (6 pages) |
12 March 2003 | Accounts for a small company made up to 15 May 2002 (6 pages) |
19 June 2002 | Return made up to 17/06/02; no change of members (9 pages) |
19 June 2002 | Return made up to 17/06/02; no change of members (9 pages) |
15 March 2002 | Full accounts made up to 15 May 2001 (12 pages) |
15 March 2002 | Full accounts made up to 15 May 2001 (12 pages) |
19 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
16 March 2001 | Full accounts made up to 15 May 2000 (12 pages) |
16 March 2001 | Full accounts made up to 15 May 2000 (12 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members
|
27 June 2000 | Return made up to 17/06/00; full list of members
|
14 March 2000 | Full accounts made up to 15 May 1999 (12 pages) |
14 March 2000 | Full accounts made up to 15 May 1999 (12 pages) |
22 June 1999 | Return made up to 17/06/99; change of members (8 pages) |
22 June 1999 | Return made up to 17/06/99; change of members (8 pages) |
30 April 1999 | Partic of mort/charge * (7 pages) |
30 April 1999 | Partic of mort/charge * (7 pages) |
15 April 1999 | Full accounts made up to 15 May 1998 (12 pages) |
15 April 1999 | Full accounts made up to 15 May 1998 (12 pages) |
12 April 1999 | Alterations to a floating charge (8 pages) |
12 April 1999 | Alterations to a floating charge (8 pages) |
19 June 1998 | Return made up to 17/06/98; no change of members
|
19 June 1998 | Return made up to 17/06/98; no change of members
|
16 March 1998 | Full accounts made up to 15 May 1997 (10 pages) |
16 March 1998 | Full accounts made up to 15 May 1997 (10 pages) |
8 July 1997 | Return made up to 17/06/97; full list of members
|
8 July 1997 | Return made up to 17/06/97; full list of members
|
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
25 March 1997 | Full accounts made up to 15 May 1996 (11 pages) |
25 March 1997 | Full accounts made up to 15 May 1996 (11 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
3 September 1996 | Partic of mort/charge * (5 pages) |
3 September 1996 | Partic of mort/charge * (5 pages) |
19 June 1996 | Return made up to 17/06/96; change of members (8 pages) |
19 June 1996 | Return made up to 17/06/96; change of members (8 pages) |
14 March 1996 | Accounts for a small company made up to 15 May 1995 (10 pages) |
14 March 1996 | Accounts for a small company made up to 15 May 1995 (10 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
5 July 1995 | Return made up to 17/06/95; change of members (6 pages) |
5 July 1995 | Return made up to 17/06/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
16 August 1994 | Dec mort/charge * (2 pages) |
16 August 1994 | Dec mort/charge * (2 pages) |
11 August 1994 | Dec mort/charge * (2 pages) |
11 August 1994 | Dec mort/charge * (2 pages) |
23 February 1988 | Resolutions
|
23 February 1988 | Resolutions
|
5 April 1919 | Incorporation (35 pages) |
5 April 1919 | Incorporation (35 pages) |