Company NameMcDiarmid Park Limited
DirectorGeoffrey Stewart Brown
Company StatusActive
Company NumberSC109938
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Geoffrey Stewart Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressMcDiarmid Park
Crieff Road
Perth
PH1 2SJ
Scotland
Director NameGeoffrey Stewart Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 6 months after company formation)
Appointment Duration27 years (resigned 01 October 2016)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressUpper Pitfour
Glencarse
Perthshire
PH2 7NJ
Scotland
Secretary NameJohn Miller Hart
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressThe Studio
High Street
Blairgowrie
Perthshire
PH10 6ET
Scotland
Secretary NameMr Andrew Stewart Menzies Duff
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 29 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hermitage Drive
Perth
Perthshire
PH1 2SY
Scotland
Secretary NameAlbert James Ramsay
NationalityBritish
StatusResigned
Appointed29 December 2010(22 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressMcDiarmid Park Crieff Road
Perth
PH1 2SJ
Scotland

Contact

Websiteperthstjohnstonefc.co.uk

Location

Registered AddressMcDiarmid Park
Crieff Road
Perth
PH1 2SJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1St. Johnstone Football Club LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

19 January 1989Delivered on: 26 January 1989
Persons entitled: Mclagan Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land adjoining crieff road, perth ex. 17.47 acres.
Outstanding

Filing History

4 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 October 2016Appointment of Mr Geoffrey Stewart Brown as a director on 18 October 2016 (2 pages)
17 October 2016Termination of appointment of Albert James Ramsay as a secretary on 1 October 2016 (1 page)
17 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
17 October 2016Termination of appointment of Geoffrey Stewart Brown as a director on 1 October 2016 (1 page)
12 October 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
8 November 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
24 January 2011Termination of appointment of Andrew Duff as a secretary (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
24 January 2011Annual return made up to 23 September 2010 with a full list of shareholders (14 pages)
24 January 2011Appointment of Albert James Ramsay as a secretary (3 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
25 September 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
1 October 2007Return made up to 23/09/07; no change of members (6 pages)
3 October 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
3 October 2006Return made up to 23/09/06; full list of members (6 pages)
11 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 September 2005Return made up to 23/09/05; full list of members (6 pages)
23 September 2004Return made up to 06/10/04; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
26 September 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
26 September 2003Return made up to 06/10/03; full list of members (6 pages)
24 September 2002Return made up to 06/10/02; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
25 September 2001Return made up to 06/10/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
3 October 2000Return made up to 06/10/00; full list of members (6 pages)
5 October 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
5 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1998Return made up to 06/10/98; full list of members (6 pages)
24 September 1998Full accounts made up to 31 May 1998 (6 pages)
22 December 1997Full accounts made up to 31 May 1997 (6 pages)
9 October 1997Return made up to 06/10/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 May 1996 (6 pages)
27 November 1996Return made up to 06/10/96; full list of members (6 pages)