Falkirk
FK1 5RF
Scotland
Director Name | Martin Ian McNairney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Neighbourhood Officer |
Country of Residence | Scotland |
Correspondence Address | Rukera, 10 Pardovan Place Camelon Falkirk Stirlingshire FK1 4BQ Scotland |
Director Name | Gordon Thomas Cook |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2002(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 7 Swords Way New Carron Falkirk Stirlingshire FK2 7FF Scotland |
Director Name | Mr Alexander Terry Bulloch |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 Findhorn Place Hallglen Falkirk Stirlingshire FK1 2QJ Scotland |
Secretary Name | Mr Alexander Terry Bulloch |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2006(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 Findhorn Place Hallglen Falkirk Stirlingshire FK1 2QJ Scotland |
Director Name | Mr Robert Beagley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Regional Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Drummond Place Falkirk Stirlingshire FK1 5PN Scotland |
Director Name | Mr Iain Richard McMenemy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Burns Avenue Larbert Stirlingshire FK5 4FB Scotland |
Director Name | Mr Joseph Andrew McPhate |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
Director Name | Mr Daniel Wharton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 February 2024(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 155-175 Glasgow Road Glasgow Road Longcroft Bonnybridge FK4 1QY Scotland |
Director Name | Mr Alexander Terry Bulloch |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 20 Findhorn Place Hallglen Falkirk Stirlingshire FK1 2QJ Scotland |
Director Name | Sidney Collubine |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 42 North Main Street Carronshore Falkirk Stirlingshire FK2 8HL Scotland |
Director Name | Gordon Thomas Cook |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 7 Swords Way New Carron Falkirk Stirlingshire FK2 7FF Scotland |
Director Name | John Hunter Cook |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Retired Local Government Officer |
Correspondence Address | 30 Quarrolhall Crescent Carronshore Falkirk Stirlingshire FK2 8AT Scotland |
Director Name | Hugh Brown |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Golf Club Secretary |
Correspondence Address | 150 Pinkie Road Musselburgh Midlothian EH21 7QP Scotland |
Director Name | Harry Glasgow |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Engineer |
Correspondence Address | Lania Standrigg Road Wallacestone Falkirk |
Secretary Name | Mr Alexander Terry Bulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 20 Findhorn Place Hallglen Falkirk Stirlingshire FK1 2QJ Scotland |
Secretary Name | Greig Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Tryst Road Stenhousemuir Larbert Stirlingshire FK5 4QJ Scotland |
Director Name | James Samuel Brown Gillespie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 August 2004) |
Role | Solicitor |
Correspondence Address | 59 South Broomage Avenue Larbert Stirlingshire FK5 3EB Scotland |
Director Name | Alexander Jack |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 April 1996) |
Role | Coachbuilder |
Correspondence Address | 13 Malcolm Drive Stenhousemuir Larbert Stirlingshire FK5 4JP Scotland |
Director Name | Alan McNeill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 1998) |
Role | General Manager Vehicle Parts |
Correspondence Address | 22 Blenheim Place Stenhousemuir Stirlingshire FK5 4PT Scotland |
Secretary Name | Mr David Oliver Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Bracken Avenue Falkirk FK1 5RF Scotland |
Director Name | John Rolland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 September 2004) |
Role | Sales Manager |
Correspondence Address | 3 Robertson Avenue Bonnybridge Stirlingshire FK4 1PA Scotland |
Director Name | Jack Thomson Gammie |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2001) |
Role | Electrical Engineer |
Correspondence Address | 2 Millar Place Falkirk Stirlingshire FK2 8QB Scotland |
Director Name | Mr Michael Robinson Laing |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(8 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Pelstream Avenue Stirling FK7 0BE Scotland |
Director Name | Graham Mackie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2002) |
Role | Business Manager (Scotland) |
Correspondence Address | 13 Bruart Avenue Stenhousemuir Larbert Stirlingshire FK5 4DF Scotland |
Director Name | William Darroch |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 February 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4 Centurion Way Falkirk Stirlingshire FK2 7YH Scotland |
Director Name | Alan Milton Roberts |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 2004) |
Role | Decorator |
Correspondence Address | 5 Sheriff Lane Stenhousemuir FK5 4BZ Scotland |
Director Name | Steven Robert Burns |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2007) |
Role | Programme Manager |
Correspondence Address | 26 Beech Crescent Larbert Stirlingshire FK5 3EY Scotland |
Director Name | Mr David John Hattersley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2009) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 1 Fulford Close Walton Chesterfield Derbyshire S40 3RJ |
Director Name | Colin Nisbet Richardson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2005(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 2007) |
Role | Plumbing & Heating Engineer |
Correspondence Address | 132c King Street Stenhousemuir Falkirk Stirlingshire FK5 4HS Scotland |
Director Name | Thomas Brown McMaster |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Langside Drive Glasgow G43 2QT Scotland |
Director Name | Mr Thomas Frame |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2012) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 2 Craigmillar Place Stenhousemuir Stirlingshire FK5 4UB Scotland |
Director Name | Mr Gary George Russell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 December 2014) |
Role | Metal Fabrication |
Country of Residence | United Kingdom |
Correspondence Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
Director Name | Mr Robert Walter Hill |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2010(19 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 29 August 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
Director Name | Mr Daniel Jamieson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
Website | stenhousemuirfc.com |
---|---|
Telephone | 01324 562992 |
Telephone region | Falkirk |
Registered Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
Address Matches | 2 other UK companies use this postal address |
640 at £1 | M. Laing 6.46% Ordinary |
---|---|
520 at £1 | W. Whyte 5.25% Ordinary |
- | OTHER 42.45% - |
490 at £1 | R.w. Hill 4.95% Ordinary |
450 at £1 | J. Gammie 4.54% Ordinary |
430 at £1 | D. Hattersley 4.34% Ordinary |
1.6k at £1 | Warriors Sports Socy 16.10% Ordinary |
150 at £1 | J. Gillespie 1.51% Ordinary |
140 at £1 | Stenhousemuir Fc Norway Supporters Club 1.41% Ordinary |
125 at £1 | P. Moulds 1.26% Ordinary |
120 at £1 | D. Jensen 1.21% Ordinary |
110 at £1 | C. Sharp 1.11% Ordinary |
110 at £1 | D. Macleod 1.11% Ordinary |
110 at £1 | J. Rolland 1.11% Ordinary |
110 at £1 | S. Sharp 1.11% Ordinary |
100 at £1 | D. Campbell 1.01% Ordinary |
100 at £1 | Don Smillie 1.01% Ordinary |
100 at £1 | Douglas Smillie 1.01% Ordinary |
100 at £1 | G. Mabbott 1.01% Ordinary |
100 at £1 | R. Macdonald 1.01% Ordinary |
100 at £1 | W. Bryans 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,065,952 |
Cash | £13,201 |
Current Liabilities | £156,023 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 May |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
10 September 2014 | Delivered on: 17 September 2014 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Particulars: All and whole that piece of ground being part of the lands of stenhouse in the parish of larbert and county of stirling containing 4 acres 2 roods, 23 poles and 12 yards or thereby imperial measure known as 'ochilview park', stenhousemuir, larbert and being the subjects more particularly described in, in feu farm disponed by and delineated and edged in pink on the plan annexed and signed as relative to feu disposition by christopher bell sheriff in favour of david brown and others as the then trustees for the stenhousemuir football club dated 24 november and recorded in the division of the general register of sasines applicable to the county of stirling on 14 december, both months 1926, under exception of (first) all and whole that piece of ground in the said parish and county containing 0.348 acres or thereby more particularly described in, disponed by and delineated and coloured green on the plan annexed and executed as relative to disposition by the trustees for stenhousemuir football club in favour of a mccowan & sons limited dated 2 february and recorded in the said division of the general register of sasines on 9 february, both dates of 1948 and (second) all and whole that plot of ground containing 690 square yards or thereby all in the said parish and county more particularly described in, disponed by and delineated on the plan annexed and signed as relative to disposition by the trustees for stenhousemuir football club in favour of james forbes jones and others as trustees of stenhousemuir social club dated 13 november 1967 and recorded in the said division of the general register of sasines on 26 january 1968; together with (one) the buildings erected on the property and the heritable plant and equipment, fixtures and fittings therein and thereon; (two) the whole common, access and other rights therein and thereto; (three) the teinds, parsonage and vicarage; (four) the parts, privileges and pertinents and (five) the company's whole right, title and interest present and future in and to the property. Outstanding |
---|---|
20 March 2003 | Delivered on: 26 March 2003 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 |
18 November 1996 | Delivered on: 3 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Football ground at ochilview park,stenhousemuir,larbert,stirling. Outstanding |
18 April 2003 | Delivered on: 9 May 2003 Satisfied on: 10 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ochilview park, gladstone road, stenhousemuir. Fully Satisfied |
7 November 1994 | Delivered on: 17 November 1994 Satisfied on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
5 September 2023 | Confirmation statement made on 22 August 2023 with updates (43 pages) |
---|---|
2 March 2023 | Accounts for a small company made up to 31 May 2022 (16 pages) |
26 August 2022 | Confirmation statement made on 22 August 2022 with updates (43 pages) |
30 May 2022 | Accounts for a small company made up to 31 May 2021 (17 pages) |
22 September 2021 | Confirmation statement made on 22 August 2021 with updates (44 pages) |
22 April 2021 | Accounts for a small company made up to 31 May 2020 (16 pages) |
26 August 2020 | Confirmation statement made on 22 August 2020 with updates (45 pages) |
15 January 2020 | Accounts for a small company made up to 31 May 2019 (16 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with updates (26 pages) |
1 March 2019 | Accounts for a small company made up to 31 May 2018 (17 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with updates (23 pages) |
30 April 2018 | Termination of appointment of Daniel Jamieson as a director on 30 April 2018 (1 page) |
27 February 2018 | Accounts for a small company made up to 31 May 2017 (20 pages) |
18 February 2018 | Termination of appointment of Gordon Roderick Kirk Thompson as a director on 5 February 2018 (1 page) |
30 August 2017 | Appointment of Mr Joseph Andrew Mcphate as a director on 13 June 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with updates (21 pages) |
30 August 2017 | Appointment of Mr Joseph Andrew Mcphate as a director on 13 June 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with updates (21 pages) |
29 August 2017 | Appointment of Mr Daniel Jamieson as a director on 1 March 2017 (2 pages) |
29 August 2017 | Appointment of Mr Daniel Jamieson as a director on 1 March 2017 (2 pages) |
18 May 2017 | Accounts for a small company made up to 30 May 2016 (16 pages) |
18 May 2017 | Accounts for a small company made up to 30 May 2016 (16 pages) |
21 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
26 January 2017 | Auditor's resignation (1 page) |
26 January 2017 | Auditor's resignation (1 page) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (22 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (22 pages) |
26 February 2016 | Accounts for a small company made up to 31 May 2015 (11 pages) |
26 February 2016 | Accounts for a small company made up to 31 May 2015 (11 pages) |
7 September 2015 | Termination of appointment of Robert Walter Hill as a director on 29 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Robert Walter Hill as a director on 29 August 2015 (1 page) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 February 2015 | Termination of appointment of William Darroch as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of William Darroch as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of William Darroch as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of William Darroch as a director on 16 February 2015 (1 page) |
19 January 2015 | Accounts for a small company made up to 31 May 2014 (11 pages) |
19 January 2015 | Accounts for a small company made up to 31 May 2014 (11 pages) |
19 December 2014 | Termination of appointment of Gary George Russell as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Gary George Russell as a director on 12 December 2014 (1 page) |
4 November 2014 | Alterations to floating charge 3 (18 pages) |
4 November 2014 | Alterations to floating charge 3 (18 pages) |
17 September 2014 | Registration of charge SC1268380005, created on 10 September 2014 (9 pages) |
17 September 2014 | Registration of charge SC1268380005, created on 10 September 2014 (9 pages) |
10 September 2014 | Satisfaction of charge 4 in full (4 pages) |
10 September 2014 | Satisfaction of charge 4 in full (4 pages) |
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 September 2014 | Satisfaction of charge 1 in full (1 page) |
4 September 2014 | Satisfaction of charge 1 in full (1 page) |
12 December 2013 | Full accounts made up to 31 May 2013 (28 pages) |
12 December 2013 | Full accounts made up to 31 May 2013 (28 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Termination of appointment of Michael Laing as a director (1 page) |
27 August 2013 | Termination of appointment of Thomas Frame as a director (1 page) |
27 August 2013 | Termination of appointment of Thomas Frame as a director (1 page) |
27 August 2013 | Termination of appointment of Michael Laing as a director (1 page) |
27 August 2013 | Termination of appointment of Michael Laing as a director (1 page) |
27 August 2013 | Termination of appointment of Michael Laing as a director (1 page) |
22 February 2013 | Accounts for a small company made up to 31 May 2012 (24 pages) |
22 February 2013 | Accounts for a small company made up to 31 May 2012 (24 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (27 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (27 pages) |
19 June 2012 | Appointment of Mr Iain Richard Mcmenemy as a director (2 pages) |
19 June 2012 | Appointment of Mr Iain Richard Mcmenemy as a director (2 pages) |
10 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
10 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
24 August 2011 | Termination of appointment of William Whyte as a director (1 page) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (25 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (25 pages) |
24 August 2011 | Termination of appointment of William Whyte as a director (1 page) |
29 March 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
29 March 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
9 September 2010 | Appointment of Mr Robert Walter Hill as a director (2 pages) |
9 September 2010 | Appointment of Mr Robert Walter Hill as a director (2 pages) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (24 pages) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (24 pages) |
8 September 2010 | Director's details changed for Martin Ian Mcnairney on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Alexander Terry Bulloch on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for William Whyte on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for William Darroch on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for William Whyte on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Martin Ian Mcnairney on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Martin Ian Mcnairney on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Alexander Terry Bulloch on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for David Reid on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Beagley on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for David Reid on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Beagley on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Thomas Frame on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for David Reid on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Thomas Frame on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Thomas Frame on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Alexander Terry Bulloch on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for William Darroch on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Beagley on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for William Whyte on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for William Darroch on 1 January 2010 (2 pages) |
15 April 2010 | Appointment of Mr Gary George Russell as a director (2 pages) |
15 April 2010 | Appointment of Mr Gary George Russell as a director (2 pages) |
13 April 2010 | Termination of appointment of Thomas Mcmaster as a director (1 page) |
13 April 2010 | Termination of appointment of Thomas Mcmaster as a director (1 page) |
21 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
21 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 November 2009 | Termination of appointment of David Hattersley as a director (1 page) |
2 November 2009 | Termination of appointment of David Hattersley as a director (1 page) |
1 October 2009 | Nc dec already adjusted 08/06/09 (3 pages) |
1 October 2009 | Nc dec already adjusted 08/06/09 (3 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
30 September 2009 | Company name changed stenhousemuir football club LIMITED\certificate issued on 30/09/09 (51 pages) |
30 September 2009 | Change of name (4 pages) |
30 September 2009 | Company name changed stenhousemuir football club LIMITED\certificate issued on 30/09/09 (51 pages) |
30 September 2009 | Change of name (4 pages) |
9 September 2009 | Return made up to 22/08/09; full list of members (51 pages) |
9 September 2009 | Director appointed mr thomas frame (1 page) |
9 September 2009 | Director appointed mr thomas frame (1 page) |
9 September 2009 | Return made up to 22/08/09; full list of members (51 pages) |
4 September 2009 | Ad 01/01/09\gbp si 42@1=42\gbp ic 953/995\ (1 page) |
4 September 2009 | Ad 01/01/09\gbp si 42@1=42\gbp ic 953/995\ (1 page) |
30 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 September 2008 | Return made up to 22/08/08; no change of members
|
2 September 2008 | Return made up to 22/08/08; no change of members
|
18 August 2008 | Director appointed thomas brown mcmaster (2 pages) |
18 August 2008 | Director appointed thomas brown mcmaster (2 pages) |
11 March 2008 | Director appointed robert beagley (2 pages) |
11 March 2008 | Director appointed robert beagley (2 pages) |
5 March 2008 | Appointment terminated director kennedy thomson (1 page) |
5 March 2008 | Appointment terminated director kennedy thomson (1 page) |
5 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
5 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
22 October 2007 | Return made up to 22/08/07; full list of members
|
22 October 2007 | Return made up to 22/08/07; full list of members
|
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
8 September 2006 | Return made up to 22/08/06; change of members (14 pages) |
8 September 2006 | Return made up to 22/08/06; change of members (14 pages) |
24 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 22/08/05; full list of members
|
6 September 2005 | Return made up to 22/08/05; full list of members
|
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
11 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
11 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
18 October 2004 | Return made up to 22/08/04; no change of members (11 pages) |
18 October 2004 | Return made up to 22/08/04; no change of members (11 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
15 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 September 2003 | Return made up to 22/08/03; change of members (13 pages) |
22 September 2003 | Return made up to 22/08/03; change of members (13 pages) |
9 May 2003 | Partic of mort/charge * (5 pages) |
9 May 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 22/08/02; full list of members
|
23 September 2002 | Return made up to 22/08/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 September 2001 | Return made up to 22/08/01; no change of members
|
13 September 2001 | Return made up to 22/08/01; no change of members
|
3 January 2001 | New director appointed (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 22/08/00; full list of members
|
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 22/08/00; full list of members
|
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 November 1999 | Return made up to 22/08/99; full list of members (8 pages) |
16 November 1999 | Return made up to 22/08/99; full list of members (8 pages) |
31 March 1999 | Ad 03/11/98--------- £ si 400@1=400 £ ic 6097/6497 (9 pages) |
31 March 1999 | Particulars of contract relating to shares (4 pages) |
31 March 1999 | Memorandum and Articles of Association (13 pages) |
31 March 1999 | Memorandum and Articles of Association (13 pages) |
31 March 1999 | Particulars of contract relating to shares (4 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Ad 03/11/98--------- £ si 400@1=400 £ ic 6097/6497 (9 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
21 February 1999 | £ nc 50100/51000 27/10/98 (1 page) |
21 February 1999 | £ nc 50100/51000 27/10/98 (1 page) |
28 October 1998 | Return made up to 22/08/98; no change of members
|
28 October 1998 | Return made up to 22/08/98; no change of members
|
21 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 October 1997 | Return made up to 22/08/97; no change of members
|
20 October 1997 | Return made up to 22/08/97; no change of members
|
3 December 1996 | Partic of mort/charge * (5 pages) |
3 December 1996 | Partic of mort/charge * (5 pages) |
21 October 1996 | Return made up to 22/08/96; full list of members
|
21 October 1996 | Return made up to 22/08/96; full list of members
|
25 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
25 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | £ nc 100/50100 26/08/96 (1 page) |
10 September 1996 | £ nc 100/50100 26/08/96 (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
12 February 1996 | Return made up to 22/08/95; no change of members
|
12 February 1996 | Return made up to 22/08/95; no change of members
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
12 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
12 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 November 1994 | Partic of mort/charge * (3 pages) |
17 November 1994 | Partic of mort/charge * (3 pages) |
22 August 1990 | Incorporation (12 pages) |
22 August 1990 | Incorporation (12 pages) |