Company NameThird Lanark Football Club Limited
Company StatusDissolved
Company NumberSC294601
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Wallace Alexander
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMapleton
Quarry Brae, Brightons
Falkirk
FK2 0SX
Scotland
Director NameEdward Sweeney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleRetired Senior Lecturer
Country of ResidenceScotland
Correspondence AddressFlat 1
20 Dalkieth Road
Dundee
Tayside
DD4 6JU
Scotland
Secretary NameIan Robert Dixon
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Eastbank Place
Longforgan
By Dundee
Tayside
DD2 5EQ
Scotland
Secretary NameJohn Johnston
NationalityBritish
StatusResigned
Appointed05 April 2007(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2016)
RoleChartered Accountant
Correspondence AddressNew Custom House
Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland

Location

Registered AddressMapleton Quarry Brae
Brightons
Falkirk
FK2 0SX
Scotland
ConstituencyFalkirk
WardUpper Braes

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
11 August 2023Application to strike the company off the register (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
7 March 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Registered office address changed from New Custom House, Register Street, Bo'ness West Lothian EH51 9AE to Mapleton Quarry Brae Brightons Falkirk FK2 0SX on 1 March 2023 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 February 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
27 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
1 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 December 2016Termination of appointment of John Johnston as a secretary on 10 December 2016 (1 page)
19 December 2016Termination of appointment of John Johnston as a secretary on 10 December 2016 (1 page)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
30 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 December 2009Director's details changed for Wallace Alexander on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Wallace Alexander on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 December 2008Return made up to 16/12/08; full list of members (3 pages)
30 December 2008Return made up to 16/12/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 January 2008Return made up to 16/12/07; full list of members (2 pages)
10 January 2008Return made up to 16/12/07; full list of members (2 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: flat 1 , 20 dalkieth road dundee tayside DD4 6JU (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: flat 1 , 20 dalkieth road dundee tayside DD4 6JU (1 page)
31 January 2007Return made up to 16/12/06; full list of members (2 pages)
31 January 2007Return made up to 16/12/06; full list of members (2 pages)
16 December 2005Incorporation (14 pages)
16 December 2005Incorporation (14 pages)