Company NameAlbion Rovers Football Club, Ltd. (The)
Company StatusActive
Company NumberSC010466
CategoryPrivate Limited Company
Incorporation Date17 June 1919(104 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Robert Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(103 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Reigart Stadium Main Street
Coatbridge
ML5 3RB
Scotland
Director NameMr Hugh Murray Morrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(104 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleLogistics Supervisor
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMrs Margaret Rizza
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(104 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Ian Mulholland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(104 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameDavid Lyttle
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1990(70 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 1995)
RoleRetired
Correspondence Address1 Cuparhead Avenue
Coatbridge
Lanarkshire
ML5 5LU
Scotland
Director NameSamuel Goodwin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1990(70 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1992)
RolePublican
Correspondence Address81 Drumpellier Avenue
Coatbridge
Lanarkshire
ML5 1JS
Scotland
Director NameDavid Forrester
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1990(70 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 1995)
RoleChartered Accountant
Correspondence AddressBelmont
Le Froy Street
Coatbridge
ML5 1PN
Scotland
Secretary NameDavid Forrester
NationalityBritish
StatusResigned
Appointed09 February 1990(70 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressBelmont
Le Froy Street
Coatbridge
ML5 1PN
Scotland
Director NameLaurence Glass Cameron
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1995(75 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 October 1995)
RoleEngineer
Correspondence Address5 Crossview Avenue
Baillieston
Glasgow
G69 6JL
Scotland
Director NameAndrew Beattie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(75 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 October 1995)
RoleMortgage Broker
Correspondence Address3 Newfield Road
Elgin
Morayshire
IV30 2DA
Scotland
Director NameJames Barr Greenhalgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(75 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1996)
RoleChartered Accountant
Correspondence AddressCleughearn House
Auldhouse East Kilbride
Glasgow
Strathclyde
G75 9DP
Scotland
Secretary NameJohn Hughes
NationalityBritish
StatusResigned
Appointed02 October 1995(76 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1996)
RoleCompany Accountant
Correspondence Address72 Townhead Road
Coatbridge
Lanarkshire
ML5 2HU
Scotland
Director NameJohn Hughes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(76 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1996)
RoleCompany Accountant
Correspondence Address72 Townhead Road
Coatbridge
Lanarkshire
ML5 2HU
Scotland
Director NameMr Andrew Dick
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(76 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2005)
RoleEngineer
Country of ResidenceScotland
Correspondence Address52 Raebog Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NW
Scotland
Director NameAlan Mathieson Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(76 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 October 2002)
RoleRestaurant Owner
Correspondence Address11 Rochsolloch Road
Airdrie
Lanarkshire
ML6 9BB
Scotland
Director NameGordon Dishington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(76 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 1997)
RoleRetailer
Correspondence Address6 Fernhill Grange
Bothwell
Glasgow
G71 8SH
Scotland
Director NameEdward Patrick Hagerty
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed14 November 1995(76 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 September 2004)
RoleTeacher
Correspondence Address56 Corsewall Street
Coatbridge
Strathclyde
ML5 1PU
Scotland
Secretary NameMr David Thow Shanks
NationalityBritish
StatusResigned
Appointed17 March 1997(77 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carrick Drive
Drumpellier
Coatbridge
Lanarkshire
ML5 1JX
Scotland
Director NameJohn Cornfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(87 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Janefield Road
Perth
Perthshire
PH1 1PH
Scotland
Secretary NameFrancis Meade
NationalityBritish
StatusResigned
Appointed01 December 2006(87 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 May 2014)
RoleChartered Management Acct
Country of ResidenceScotland
Correspondence Address49 Earlspark Avenue
Newlands
Glasgow
G43 2HN
Scotland
Director NameMr Donald McKay Macintyre
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(89 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 March 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLochend Farm
Coylton
Ayr
Ayrshire
KA6 6JS
Scotland
Director NameMr John Devlin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(94 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 August 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Ronald Gerard Boyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed23 November 2013(94 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 2019)
RoleEducation Manager
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Secretary NameMr Paul Anthony Reilly
StatusResigned
Appointed25 April 2014(94 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2017)
RoleCompany Director
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Patrick Gillooly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(95 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Glen Isla Quadrant
Cleland
Motherwell
Lanarkshire
ML1 5SR
Scotland
Director NameMr Stephen David Kirk
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(95 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Forth View
Kennoway
Leven
Fife
KY8 5JT
Scotland
Director NameMr Terence Gillooly
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(95 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2016)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address15 Dunnock Place
Coatbridge
Lanarkshire
ML5 4US
Scotland
Director NameMr Neil Alexander Logan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(95 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Ian Benton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(97 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 08 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Eddie Hagerty
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(97 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Craig Irvine Downs
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(98 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 2018)
RoleMajor Projects Planning Manager
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Mark Hunter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(98 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Lindsay Hamilton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(98 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Gordon McNeill Lind
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(98 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameMr Jordan James Campbell
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(101 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2024)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland

Contact

Websitealbionrovers.com

Location

Registered AddressCliftonhill Stadium
Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

2.5k at £0.001Anton Fagan (Trust)
6.66%
Ordinary
14.1k at £0.001Cliftonhill Ordinary Suspense
37.92%
Ordinary
1.2k at £0.001Andrew Beattie
3.27%
Preference
10.2k at £0.001Cliftonhill Ordinary Suspense
27.36%
Preference
922 at £0.001Graeme Forrester
2.48%
Preference
922 at £0.001Jack Mcgoogan
2.48%
Preference
922 at £0.001Robert Marwick
2.48%
Preference
845 at £0.001Andrew Beattie
2.27%
Ordinary
750 at £0.001David Shanks
2.02%
Preference
4k at £0.001Anton Fagan (Trust)
10.65%
Preference
609 at £0.001Hugh Munro
1.64%
Ordinary
556 at £0.001Graeme Forrester
1.50%
Ordinary
556 at £0.001Jack Mcgoogan
1.50%
Ordinary
555 at £0.001Robert Marwick
1.49%
Ordinary
502 at £0.001David Shanks
1.35%
Ordinary
500 at £0.001James Shanks
1.35%
Preference
480 at £0.001A. Higgins
1.29%
Preference
480 at £0.001Reily Family
1.29%
Preference
464 at £0.001James Munro
1.25%
Preference
455 at £0.001Robert Watt
1.22%
Ordinary

Financials

Year2014
Net Worth£1,010,082
Cash£70,280
Current Liabilities£101,707

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

20 July 1981Delivered on: 31 July 1987
Satisfied on: 22 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lower or ground floor premises at 168/170 main st, coatbridge.
Fully Satisfied
20 July 1981Delivered on: 31 July 1981
Satisfied on: 22 January 1988
Persons entitled: Scottish and Newcastle Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cliftonhill football stadium, coatbridge.
Fully Satisfied
20 July 1981Delivered on: 31 July 1981
Persons entitled: Scottish and Newcastle Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The casanova public house, 168/170 main st. Coatbridge, lanarkshire.
Part Satisfied
7 February 1980Delivered on: 13 February 1980
Persons entitled:
The Company
Scottish and Newcastle Breweries LTD
The Royal Bank of Scotland PLC
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.
Part Satisfied
27 November 1979Delivered on: 30 November 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and stadium extending to 7.477 acres part of the clifftonhill estate in monkland.
Outstanding

Filing History

22 February 2021Confirmation statement made on 13 January 2021 with updates (19 pages)
10 February 2021Appointment of Mr Liam Jude Nugent as a director on 5 February 2021 (2 pages)
10 February 2021Accounts for a small company made up to 30 June 2020 (10 pages)
10 February 2021Appointment of Mr Jordan James Campbell as a director on 5 November 2020 (2 pages)
10 February 2021Appointment of Mr Craig Mckeown as a director on 5 February 2021 (2 pages)
10 February 2021Appointment of Mr Shaun Colin Millar as a director on 5 February 2021 (2 pages)
20 August 2020Termination of appointment of Colin Woodward as a director on 19 August 2020 (1 page)
29 January 2020Accounts for a small company made up to 30 June 2019 (10 pages)
26 January 2020Confirmation statement made on 13 January 2020 with updates (19 pages)
11 November 2019Termination of appointment of William Gerard Shields as a director on 10 November 2019 (1 page)
27 September 2019Confirmation statement made on 13 January 2019 with updates (18 pages)
16 July 2019Termination of appointment of Gordon Mcneill Lind as a director on 9 July 2019 (1 page)
16 July 2019Termination of appointment of Ronald Gerard Boyd as a director on 8 July 2019 (1 page)
1 February 2019Accounts for a small company made up to 30 June 2018 (10 pages)
8 November 2018Appointment of Mrs Alison Isobel Mcgowan as a director on 8 November 2018 (2 pages)
31 October 2018Termination of appointment of Lorraine Bryson Simpson as a director on 30 October 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with updates (16 pages)
14 August 2018Termination of appointment of Craig Irvine Downs as a director on 12 August 2018 (1 page)
28 June 2018Appointment of Mrs Lorraine Simpson as a director on 28 June 2018 (2 pages)
18 June 2018Termination of appointment of Lindsay Hamilton as a director on 17 June 2018 (1 page)
3 May 2018Appointment of Mr Gordon Mcneill Lind as a director on 2 May 2018 (2 pages)
6 April 2018Appointment of Mr Lindsay Hamilton as a director on 6 April 2018 (2 pages)
6 April 2018Appointment of Mr Colin Woodward as a director on 4 April 2018 (2 pages)
3 April 2018Appointment of Mr Craig Irvine Downs as a director on 28 March 2018 (2 pages)
2 April 2018Appointment of Mr Mark Hunter as a director on 28 March 2018 (2 pages)
2 April 2018Appointment of Mr William Gerard Shields as a director on 28 March 2018 (2 pages)
21 March 2018Confirmation statement made on 31 January 2018 with updates (16 pages)
27 February 2018Second filing of Confirmation Statement dated 31/01/2017 (5 pages)
11 January 2018Accounts for a small company made up to 30 June 2017 (8 pages)
3 January 2018Termination of appointment of Paul Anthony Reilly as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Paul Anthony Reilly as a secretary on 13 December 2017 (1 page)
6 March 2017Amended accounts for a small company made up to 30 June 2016 (9 pages)
6 March 2017Amended accounts for a small company made up to 30 June 2016 (9 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 27/02/2018
(5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 30 June 2016 (9 pages)
3 January 2017Full accounts made up to 30 June 2016 (9 pages)
12 November 2016Termination of appointment of Stephen David Kirk as a director on 12 November 2016 (1 page)
12 November 2016Termination of appointment of Stephen David Kirk as a director on 12 November 2016 (1 page)
11 October 2016Director's details changed for Mr Eddie Haggerty on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Eddie Haggerty on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Eddie Haggerty as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Eddie Haggerty as a director on 1 October 2016 (2 pages)
27 September 2016Termination of appointment of Lorraine Bryson Simpson as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Lorraine Bryson Simpson as a director on 26 September 2016 (1 page)
6 September 2016Appointment of Mrs Lorraine Bryson Simpson as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Mrs Lorraine Bryson Simpson as a director on 1 September 2016 (2 pages)
3 August 2016Termination of appointment of Patrick Joseph Rolink as a director on 1 August 2016 (1 page)
3 August 2016Termination of appointment of Patrick Joseph Rolink as a director on 1 August 2016 (1 page)
21 July 2016Appointment of Mr Patrick Joseph Rolink as a director on 1 July 2016 (2 pages)
21 July 2016Appointment of Mr Ian Benton as a director on 1 July 2016 (2 pages)
21 July 2016Appointment of Mr Patrick Joseph Rolink as a director on 1 July 2016 (2 pages)
21 July 2016Appointment of Mr Ian Benton as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Neil Alexander Logan as a director on 11 July 2016 (1 page)
13 July 2016Termination of appointment of Neil Alexander Logan as a director on 11 July 2016 (1 page)
12 July 2016Termination of appointment of Terence Gillooly as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Terence Gillooly as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Patrick Gillooly as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Patrick Gillooly as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Terence Gillooly as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Terence Gillooly as a director on 1 July 2016 (1 page)
3 May 2016Termination of appointment of Michael Paul Patrick Savage as a director on 18 January 2016 (1 page)
3 May 2016Termination of appointment of Michael Paul Patrick Savage as a director on 18 January 2016 (1 page)
8 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 37.1676
(19 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 37.1676
(19 pages)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
14 May 2015Accounts for a small company made up to 30 June 2014 (9 pages)
14 May 2015Accounts for a small company made up to 30 June 2014 (9 pages)
6 March 2015Appointment of Mr Neil Alexander Logan as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Neil Alexander Logan as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Neil Alexander Logan as a director on 1 March 2015 (2 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 37.1676
(19 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 37.1676
(19 pages)
2 February 2015Auditor's resignation (1 page)
2 February 2015Auditor's resignation (1 page)
2 February 2015Auditor's resignation (1 page)
2 February 2015Auditor's resignation (1 page)
7 January 2015Appointment of Mr Michael Paul Patrick Savage as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Stephen David Kirk as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Stephen David Kirk as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Michael Paul Patrick Savage as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Stephen David Kirk as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Robert Watt as a director on 25 October 2014 (1 page)
7 January 2015Appointment of Mr Terence Gillooly as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Terence Gillooly as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Robert Watt as a director on 25 October 2014 (1 page)
7 January 2015Appointment of Mr Michael Paul Patrick Savage as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Terence Gillooly as a director on 7 January 2015 (2 pages)
14 August 2014Termination of appointment of John Devlin as a director on 12 August 2014 (1 page)
14 August 2014Appointment of Mr Paul Anthony Reilly as a secretary on 25 April 2014 (2 pages)
14 August 2014Appointment of Mr Paul Anthony Reilly as a secretary on 25 April 2014 (2 pages)
14 August 2014Termination of appointment of John Devlin as a director on 12 August 2014 (1 page)
4 August 2014Appointment of Mr Patrick Gillooly as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Patrick Gillooly as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Patrick Gillooly as a director on 1 July 2014 (2 pages)
19 May 2014Termination of appointment of Francis Meade as a secretary (1 page)
19 May 2014Termination of appointment of Francis Meade as a director (1 page)
19 May 2014Termination of appointment of Francis Meade as a director (1 page)
19 May 2014Termination of appointment of Francis Meade as a secretary (1 page)
14 May 2014Appointment of Mr Paul Anthony Reilly as a director (2 pages)
14 May 2014Appointment of Mr Paul Anthony Reilly as a director (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 37.15
(18 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 37.15
(18 pages)
7 January 2014Appointment of Mr John Devlin as a director (2 pages)
7 January 2014Appointment of Mr Ronald Gerard Boyd as a director (2 pages)
7 January 2014Appointment of Mr Ronald Gerard Boyd as a director (2 pages)
7 January 2014Appointment of Mr John Devlin as a director (2 pages)
1 October 2013Accounts for a small company made up to 30 June 2013 (7 pages)
1 October 2013Accounts for a small company made up to 30 June 2013 (7 pages)
23 April 2013Termination of appointment of John Devlin as a director (1 page)
23 April 2013Termination of appointment of John Devlin as a director (1 page)
25 March 2013Termination of appointment of Brian Moore as a director (1 page)
25 March 2013Termination of appointment of Brian Moore as a director (1 page)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (18 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (18 pages)
11 October 2012Appointment of Mr Brian Hugh Moore as a director (2 pages)
11 October 2012Appointment of Mr Brian Hugh Moore as a director (2 pages)
4 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
4 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
22 February 2012Director's details changed for Francis Meade on 1 January 2012 (2 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (17 pages)
22 February 2012Director's details changed for Francis Meade on 1 January 2012 (2 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (17 pages)
22 February 2012Director's details changed for Francis Meade on 1 January 2012 (2 pages)
22 February 2012Director's details changed for Robert Watt on 1 January 2012 (2 pages)
22 February 2012Director's details changed for Robert Watt on 1 January 2012 (2 pages)
22 February 2012Director's details changed for Robert Watt on 1 January 2012 (2 pages)
19 October 2011Termination of appointment of Lew Mcwilliam as a director (4 pages)
19 October 2011Termination of appointment of Lew Mcwilliam as a director (4 pages)
21 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
21 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
12 April 2011Termination of appointment of Donald Macintyre as a director (1 page)
12 April 2011Termination of appointment of John Cornfield as a director (1 page)
12 April 2011Termination of appointment of Donald Macintyre as a director (1 page)
12 April 2011Termination of appointment of John Cornfield as a director (1 page)
7 April 2011Annual return made up to 31 January 2011. List of shareholders has changed (16 pages)
7 April 2011Annual return made up to 31 January 2011. List of shareholders has changed (16 pages)
16 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
16 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
19 March 2010Annual return made up to 31 January 2010 (17 pages)
19 March 2010Annual return made up to 31 January 2010 (17 pages)
23 September 2009Accounts for a small company made up to 30 June 2009 (7 pages)
23 September 2009Accounts for a small company made up to 30 June 2009 (7 pages)
17 March 2009Return made up to 31/01/09; full list of members (21 pages)
17 March 2009Return made up to 31/01/09; full list of members (21 pages)
14 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
14 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 November 2008Director appointed john devlin (2 pages)
20 November 2008Director appointed john devlin (2 pages)
17 October 2008Appointment terminated director patrick rolink (1 page)
17 October 2008Appointment terminated director patrick rolink (1 page)
17 October 2008Director appointed donald mckay macintyre (2 pages)
17 October 2008Director appointed donald mckay macintyre (2 pages)
12 August 2008Appointment terminated director neil welsh (1 page)
12 August 2008Appointment terminated director neil welsh (1 page)
15 February 2008Return made up to 31/01/08; no change of members (9 pages)
15 February 2008Return made up to 31/01/08; no change of members (9 pages)
20 November 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
20 November 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
28 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(22 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(22 pages)
28 February 2007New secretary appointed (2 pages)
27 November 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
27 November 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
15 August 2006Total exemption full accounts made up to 30 June 2004 (12 pages)
15 August 2006Total exemption full accounts made up to 30 June 2004 (12 pages)
15 August 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
15 August 2006Total exemption full accounts made up to 30 June 2003 (12 pages)
15 August 2006Total exemption full accounts made up to 30 June 2003 (12 pages)
15 August 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Return made up to 31/01/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Return made up to 31/01/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2005Total exemption full accounts made up to 30 June 2001 (12 pages)
11 July 2005Total exemption full accounts made up to 30 June 2002 (12 pages)
11 July 2005Total exemption full accounts made up to 30 June 2001 (12 pages)
11 July 2005Total exemption full accounts made up to 30 June 2002 (12 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
3 August 2004Return made up to 31/01/03; change of members (9 pages)
3 August 2004Return made up to 31/01/03; change of members (9 pages)
3 March 2004Return made up to 31/01/04; change of members (9 pages)
3 March 2004Return made up to 31/01/04; change of members (9 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
15 March 2002Return made up to 31/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Return made up to 31/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Total exemption small company accounts made up to 30 June 1999 (5 pages)
16 July 2001Total exemption small company accounts made up to 30 June 1999 (5 pages)
29 January 2001Return made up to 31/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 31/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Return made up to 31/01/00; no change of members (8 pages)
17 October 2000Return made up to 31/01/00; no change of members (8 pages)
3 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 March 1999Return made up to 31/01/99; bulk list available separately (7 pages)
3 March 1999Return made up to 31/01/99; bulk list available separately (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 February 1998Return made up to 31/01/98; change of members (8 pages)
11 February 1998Return made up to 31/01/98; change of members (8 pages)
21 December 1997Director resigned (1 page)
21 December 1997Director resigned (1 page)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Return made up to 31/01/97; change of members (8 pages)
19 March 1997Return made up to 31/01/97; change of members (8 pages)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Secretary resigned;director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
18 June 1996Full accounts made up to 30 June 1995 (14 pages)
18 June 1996Full accounts made up to 30 June 1995 (14 pages)
14 March 1996Return made up to 31/01/96; full list of members (40 pages)
14 March 1996Return made up to 31/01/96; full list of members (40 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: cliftonhill stadium main street coatbridge ML5 3RB (1 page)
16 October 1995Registered office changed on 16/10/95 from: cliftonhill stadium main street coatbridge ML5 3RB (1 page)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
28 November 1983Memorandum and Articles of Association (26 pages)
28 November 1983Memorandum and Articles of Association (26 pages)
17 June 1919Incorporation (29 pages)
17 June 1919Incorporation (32 pages)
17 June 1919Incorporation (29 pages)
17 June 1919Incorporation (32 pages)