Company NameStenhousemuir Football Club Community Interest Company
Company StatusActive
Company NumberSC126838
CategoryPrivate Limited Company
Incorporation Date22 August 1990(33 years, 8 months ago)
Previous NameStenhousemuir Football Club Limited

Business Activity

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

Directors

Director NameMr David Oliver Reid
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1990(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address21 Bracken Avenue
Falkirk
FK1 5RF
Scotland
Director NameMartin Ian McNairney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(5 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleNeighbourhood Officer
Country of ResidenceScotland
Correspondence AddressRukera, 10 Pardovan Place
Camelon
Falkirk
Stirlingshire
FK1 4BQ
Scotland
Director NameGordon Thomas Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(11 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address7 Swords Way
New Carron
Falkirk
Stirlingshire
FK2 7FF
Scotland
Director NameMr Alexander Terry Bulloch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Findhorn Place
Hallglen
Falkirk
Stirlingshire
FK1 2QJ
Scotland
Secretary NameMr Alexander Terry Bulloch
NationalityBritish
StatusCurrent
Appointed13 December 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Findhorn Place
Hallglen
Falkirk
Stirlingshire
FK1 2QJ
Scotland
Director NameMr Robert Beagley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleRegional Trading Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Drummond Place
Falkirk
Stirlingshire
FK1 5PN
Scotland
Director NameMr Iain Richard McMenemy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(21 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Burns Avenue
Larbert
Stirlingshire
FK5 4FB
Scotland
Director NameMr Joseph Andrew McPhate
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland
Director NameMr Daniel Wharton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed09 February 2024(33 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address155-175 Glasgow Road Glasgow Road
Longcroft
Bonnybridge
FK4 1QY
Scotland
Director NameMr Alexander Terry Bulloch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address20 Findhorn Place
Hallglen
Falkirk
Stirlingshire
FK1 2QJ
Scotland
Director NameSidney Collubine
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleFuneral Director
Correspondence Address42 North Main Street
Carronshore
Falkirk
Stirlingshire
FK2 8HL
Scotland
Director NameGordon Thomas Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence Address7 Swords Way
New Carron
Falkirk
Stirlingshire
FK2 7FF
Scotland
Director NameJohn Hunter Cook
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleRetired Local Government Officer
Correspondence Address30 Quarrolhall Crescent
Carronshore
Falkirk
Stirlingshire
FK2 8AT
Scotland
Director NameHugh Brown
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleGolf Club Secretary
Correspondence Address150 Pinkie Road
Musselburgh
Midlothian
EH21 7QP
Scotland
Director NameHarry Glasgow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleEngineer
Correspondence AddressLania Standrigg Road
Wallacestone
Falkirk
Secretary NameMr Alexander Terry Bulloch
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address20 Findhorn Place
Hallglen
Falkirk
Stirlingshire
FK1 2QJ
Scotland
Secretary NameGreig Thomson
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address111 Tryst Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4QJ
Scotland
Director NameJames Samuel Brown Gillespie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 16 August 2004)
RoleSolicitor
Correspondence Address59 South Broomage Avenue
Larbert
Stirlingshire
FK5 3EB
Scotland
Director NameAlexander Jack
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 14 April 1996)
RoleCoachbuilder
Correspondence Address13 Malcolm Drive
Stenhousemuir
Larbert
Stirlingshire
FK5 4JP
Scotland
Director NameAlan McNeill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 1998)
RoleGeneral Manager Vehicle Parts
Correspondence Address22 Blenheim Place
Stenhousemuir
Stirlingshire
FK5 4PT
Scotland
Secretary NameMr David Oliver Reid
NationalityBritish
StatusResigned
Appointed14 July 1994(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Bracken Avenue
Falkirk
FK1 5RF
Scotland
Director NameJohn Rolland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2004)
RoleSales Manager
Correspondence Address3 Robertson Avenue
Bonnybridge
Stirlingshire
FK4 1PA
Scotland
Director NameJack Thomson Gammie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1998(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2001)
RoleElectrical Engineer
Correspondence Address2 Millar Place
Falkirk
Stirlingshire
FK2 8QB
Scotland
Director NameMr Michael Robinson Laing
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(8 years, 8 months after company formation)
Appointment Duration14 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Pelstream Avenue
Stirling
FK7 0BE
Scotland
Director NameGraham Mackie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2002)
RoleBusiness Manager (Scotland)
Correspondence Address13 Bruart Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 4DF
Scotland
Director NameWilliam Darroch
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(11 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 February 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address4 Centurion Way
Falkirk
Stirlingshire
FK2 7YH
Scotland
Director NameAlan Milton Roberts
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(13 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2004)
RoleDecorator
Correspondence Address5 Sheriff Lane
Stenhousemuir
FK5 4BZ
Scotland
Director NameSteven Robert Burns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2007)
RoleProgramme Manager
Correspondence Address26 Beech Crescent
Larbert
Stirlingshire
FK5 3EY
Scotland
Director NameMr David John Hattersley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2009)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address1 Fulford Close
Walton
Chesterfield
Derbyshire
S40 3RJ
Director NameColin Nisbet Richardson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2005(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 February 2007)
RolePlumbing & Heating Engineer
Correspondence Address132c King Street
Stenhousemuir
Falkirk
Stirlingshire
FK5 4HS
Scotland
Director NameThomas Brown McMaster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Langside Drive
Glasgow
G43 2QT
Scotland
Director NameMr Thomas Frame
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2012)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address2 Craigmillar Place
Stenhousemuir
Stirlingshire
FK5 4UB
Scotland
Director NameMr Gary George Russell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 2014)
RoleMetal Fabrication
Country of ResidenceUnited Kingdom
Correspondence AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland
Director NameMr Robert Walter Hill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2010(19 years, 12 months after company formation)
Appointment Duration5 years (resigned 29 August 2015)
RoleRetired
Country of ResidenceWales
Correspondence AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland
Director NameMr Daniel Jamieson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland

Contact

Websitestenhousemuirfc.com
Telephone01324 562992
Telephone regionFalkirk

Location

Registered AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches2 other UK companies use this postal address

Shareholders

640 at £1M. Laing
6.46%
Ordinary
520 at £1W. Whyte
5.25%
Ordinary
-OTHER
42.45%
-
490 at £1R.w. Hill
4.95%
Ordinary
450 at £1J. Gammie
4.54%
Ordinary
430 at £1D. Hattersley
4.34%
Ordinary
1.6k at £1Warriors Sports Socy
16.10%
Ordinary
150 at £1J. Gillespie
1.51%
Ordinary
140 at £1Stenhousemuir Fc Norway Supporters Club
1.41%
Ordinary
125 at £1P. Moulds
1.26%
Ordinary
120 at £1D. Jensen
1.21%
Ordinary
110 at £1C. Sharp
1.11%
Ordinary
110 at £1D. Macleod
1.11%
Ordinary
110 at £1J. Rolland
1.11%
Ordinary
110 at £1S. Sharp
1.11%
Ordinary
100 at £1D. Campbell
1.01%
Ordinary
100 at £1Don Smillie
1.01%
Ordinary
100 at £1Douglas Smillie
1.01%
Ordinary
100 at £1G. Mabbott
1.01%
Ordinary
100 at £1R. Macdonald
1.01%
Ordinary
100 at £1W. Bryans
1.01%
Ordinary

Financials

Year2014
Net Worth£1,065,952
Cash£13,201
Current Liabilities£156,023

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End30 May

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

10 September 2014Delivered 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 2003Delivered 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 1996Delivered 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 2003Delivered 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 1994Delivered 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

Filing History

5 September 2023Confirmation statement made on 22 August 2023 with updates (43 pages)
2 March 2023Accounts for a small company made up to 31 May 2022 (16 pages)
26 August 2022Confirmation statement made on 22 August 2022 with updates (43 pages)
30 May 2022Accounts for a small company made up to 31 May 2021 (17 pages)
22 September 2021Confirmation statement made on 22 August 2021 with updates (44 pages)
22 April 2021Accounts for a small company made up to 31 May 2020 (16 pages)
26 August 2020Confirmation statement made on 22 August 2020 with updates (45 pages)
15 January 2020Accounts for a small company made up to 31 May 2019 (16 pages)
27 August 2019Confirmation statement made on 22 August 2019 with updates (26 pages)
1 March 2019Accounts for a small company made up to 31 May 2018 (17 pages)
23 August 2018Confirmation statement made on 22 August 2018 with updates (23 pages)
30 April 2018Termination of appointment of Daniel Jamieson as a director on 30 April 2018 (1 page)
27 February 2018Accounts for a small company made up to 31 May 2017 (20 pages)
18 February 2018Termination of appointment of Gordon Roderick Kirk Thompson as a director on 5 February 2018 (1 page)
30 August 2017Appointment of Mr Joseph Andrew Mcphate as a director on 13 June 2016 (2 pages)
30 August 2017Confirmation statement made on 22 August 2017 with updates (21 pages)
30 August 2017Appointment of Mr Joseph Andrew Mcphate as a director on 13 June 2016 (2 pages)
30 August 2017Confirmation statement made on 22 August 2017 with updates (21 pages)
29 August 2017Appointment of Mr Daniel Jamieson as a director on 1 March 2017 (2 pages)
29 August 2017Appointment of Mr Daniel Jamieson as a director on 1 March 2017 (2 pages)
18 May 2017Accounts for a small company made up to 30 May 2016 (16 pages)
18 May 2017Accounts for a small company made up to 30 May 2016 (16 pages)
21 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
26 January 2017Auditor's resignation (1 page)
26 January 2017Auditor's resignation (1 page)
2 September 2016Confirmation statement made on 22 August 2016 with updates (22 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (22 pages)
26 February 2016Accounts for a small company made up to 31 May 2015 (11 pages)
26 February 2016Accounts for a small company made up to 31 May 2015 (11 pages)
7 September 2015Termination of appointment of Robert Walter Hill as a director on 29 August 2015 (1 page)
7 September 2015Termination of appointment of Robert Walter Hill as a director on 29 August 2015 (1 page)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 9,903
(27 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 9,903
(27 pages)
26 February 2015Termination of appointment of William Darroch as a director on 16 February 2015 (1 page)
26 February 2015Termination of appointment of William Darroch as a director on 16 February 2015 (1 page)
26 February 2015Termination of appointment of William Darroch as a director on 16 February 2015 (1 page)
26 February 2015Termination of appointment of William Darroch as a director on 16 February 2015 (1 page)
19 January 2015Accounts for a small company made up to 31 May 2014 (11 pages)
19 January 2015Accounts for a small company made up to 31 May 2014 (11 pages)
19 December 2014Termination of appointment of Gary George Russell as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Gary George Russell as a director on 12 December 2014 (1 page)
4 November 2014Alterations to floating charge 3 (18 pages)
4 November 2014Alterations to floating charge 3 (18 pages)
17 September 2014Registration of charge SC1268380005, created on 10 September 2014 (9 pages)
17 September 2014Registration of charge SC1268380005, created on 10 September 2014 (9 pages)
10 September 2014Satisfaction of charge 4 in full (4 pages)
10 September 2014Satisfaction of charge 4 in full (4 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 9,851
(28 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 9,851
(28 pages)
4 September 2014Satisfaction of charge 1 in full (1 page)
4 September 2014Satisfaction of charge 1 in full (1 page)
12 December 2013Full accounts made up to 31 May 2013 (28 pages)
12 December 2013Full accounts made up to 31 May 2013 (28 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 9,786
(26 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 9,786
(26 pages)
27 August 2013Termination of appointment of Michael Laing as a director (1 page)
27 August 2013Termination of appointment of Thomas Frame as a director (1 page)
27 August 2013Termination of appointment of Thomas Frame as a director (1 page)
27 August 2013Termination of appointment of Michael Laing as a director (1 page)
27 August 2013Termination of appointment of Michael Laing as a director (1 page)
27 August 2013Termination of appointment of Michael Laing as a director (1 page)
22 February 2013Accounts for a small company made up to 31 May 2012 (24 pages)
22 February 2013Accounts for a small company made up to 31 May 2012 (24 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (27 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (27 pages)
19 June 2012Appointment of Mr Iain Richard Mcmenemy as a director (2 pages)
19 June 2012Appointment of Mr Iain Richard Mcmenemy as a director (2 pages)
10 February 2012Full accounts made up to 31 May 2011 (14 pages)
10 February 2012Full accounts made up to 31 May 2011 (14 pages)
24 August 2011Termination of appointment of William Whyte as a director (1 page)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (25 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (25 pages)
24 August 2011Termination of appointment of William Whyte as a director (1 page)
29 March 2011Accounts for a small company made up to 31 May 2010 (10 pages)
29 March 2011Accounts for a small company made up to 31 May 2010 (10 pages)
9 September 2010Appointment of Mr Robert Walter Hill as a director (2 pages)
9 September 2010Appointment of Mr Robert Walter Hill as a director (2 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (24 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (24 pages)
8 September 2010Director's details changed for Martin Ian Mcnairney on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Alexander Terry Bulloch on 1 January 2010 (2 pages)
8 September 2010Director's details changed for William Whyte on 1 January 2010 (2 pages)
8 September 2010Director's details changed for William Darroch on 1 January 2010 (2 pages)
8 September 2010Director's details changed for William Whyte on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Martin Ian Mcnairney on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Martin Ian Mcnairney on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Alexander Terry Bulloch on 1 January 2010 (2 pages)
8 September 2010Director's details changed for David Reid on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Robert Beagley on 1 January 2010 (2 pages)
8 September 2010Director's details changed for David Reid on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Robert Beagley on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Thomas Frame on 1 January 2010 (2 pages)
8 September 2010Director's details changed for David Reid on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Thomas Frame on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Thomas Frame on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Alexander Terry Bulloch on 1 January 2010 (2 pages)
8 September 2010Director's details changed for William Darroch on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Robert Beagley on 1 January 2010 (2 pages)
8 September 2010Director's details changed for William Whyte on 1 January 2010 (2 pages)
8 September 2010Director's details changed for William Darroch on 1 January 2010 (2 pages)
15 April 2010Appointment of Mr Gary George Russell as a director (2 pages)
15 April 2010Appointment of Mr Gary George Russell as a director (2 pages)
13 April 2010Termination of appointment of Thomas Mcmaster as a director (1 page)
13 April 2010Termination of appointment of Thomas Mcmaster as a director (1 page)
21 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
21 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
2 November 2009Termination of appointment of David Hattersley as a director (1 page)
2 November 2009Termination of appointment of David Hattersley as a director (1 page)
1 October 2009Nc dec already adjusted 08/06/09 (3 pages)
1 October 2009Nc dec already adjusted 08/06/09 (3 pages)
1 October 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Subdivide shares 0.10 08/06/2009
(3 pages)
1 October 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Subdivide shares 0.10 08/06/2009
(3 pages)
30 September 2009Company name changed stenhousemuir football club LIMITED\certificate issued on 30/09/09 (51 pages)
30 September 2009Change of name (4 pages)
30 September 2009Company name changed stenhousemuir football club LIMITED\certificate issued on 30/09/09 (51 pages)
30 September 2009Change of name (4 pages)
9 September 2009Return made up to 22/08/09; full list of members (51 pages)
9 September 2009Director appointed mr thomas frame (1 page)
9 September 2009Director appointed mr thomas frame (1 page)
9 September 2009Return made up to 22/08/09; full list of members (51 pages)
4 September 2009Ad 01/01/09\gbp si 42@1=42\gbp ic 953/995\ (1 page)
4 September 2009Ad 01/01/09\gbp si 42@1=42\gbp ic 953/995\ (1 page)
30 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
2 September 2008Return made up to 22/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(13 pages)
2 September 2008Return made up to 22/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(13 pages)
18 August 2008Director appointed thomas brown mcmaster (2 pages)
18 August 2008Director appointed thomas brown mcmaster (2 pages)
11 March 2008Director appointed robert beagley (2 pages)
11 March 2008Director appointed robert beagley (2 pages)
5 March 2008Appointment terminated director kennedy thomson (1 page)
5 March 2008Appointment terminated director kennedy thomson (1 page)
5 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
5 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
22 October 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 October 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed;new director appointed (2 pages)
5 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
8 September 2006Return made up to 22/08/06; change of members (14 pages)
8 September 2006Return made up to 22/08/06; change of members (14 pages)
24 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
24 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(41 pages)
6 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(41 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
11 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
11 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
18 October 2004Return made up to 22/08/04; no change of members (11 pages)
18 October 2004Return made up to 22/08/04; no change of members (11 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
15 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 September 2003Return made up to 22/08/03; change of members (13 pages)
22 September 2003Return made up to 22/08/03; change of members (13 pages)
9 May 2003Partic of mort/charge * (5 pages)
9 May 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
13 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
23 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
23 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
13 September 2001Return made up to 22/08/01; no change of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 September 2001Return made up to 22/08/01; no change of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 January 2001New director appointed (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
5 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 November 1999Return made up to 22/08/99; full list of members (8 pages)
16 November 1999Return made up to 22/08/99; full list of members (8 pages)
31 March 1999Ad 03/11/98--------- £ si 400@1=400 £ ic 6097/6497 (9 pages)
31 March 1999Particulars of contract relating to shares (4 pages)
31 March 1999Memorandum and Articles of Association (13 pages)
31 March 1999Memorandum and Articles of Association (13 pages)
31 March 1999Particulars of contract relating to shares (4 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 March 1999Ad 03/11/98--------- £ si 400@1=400 £ ic 6097/6497 (9 pages)
31 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1999£ nc 50100/51000 27/10/98 (1 page)
21 February 1999£ nc 50100/51000 27/10/98 (1 page)
28 October 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 October 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1996Partic of mort/charge * (5 pages)
3 December 1996Partic of mort/charge * (5 pages)
21 October 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 October 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
10 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 September 1996£ nc 100/50100 26/08/96 (1 page)
10 September 1996£ nc 100/50100 26/08/96 (1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 February 1996Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
12 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
12 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 November 1994Partic of mort/charge * (3 pages)
17 November 1994Partic of mort/charge * (3 pages)
22 August 1990Incorporation (12 pages)
22 August 1990Incorporation (12 pages)