Company NameFootball Nation Limited
DirectorsSteven Thomas Dow and Stewart Everest
Company StatusActive
Company NumberSC296816
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Steven Thomas Dow
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
Director NameStewart Everest
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
Secretary NameMr Steven Thomas Dow
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland

Contact

Websitewww.thefootballnation.co.uk

Location

Registered Address11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

45 at £1Mr Steven Thomas Dow
45.00%
Ordinary
45 at £1Mr Stewart James Coulter Everest
45.00%
Ordinary
10 at £1Mr Donald Findlay
10.00%
Ordinary

Financials

Year2014
Net Worth£17,931
Cash£26,402
Current Liabilities£132,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

7 March 2007Delivered on: 10 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
15 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
3 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
29 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Director's details changed for Stewart James Coulter Everest on 3 March 2016 (2 pages)
4 March 2016Director's details changed for Steven Thomas Dow on 3 March 2016 (2 pages)
4 March 2016Director's details changed for Steven Thomas Dow on 3 March 2016 (2 pages)
4 March 2016Director's details changed for Stewart James Coulter Everest on 3 March 2016 (2 pages)
4 March 2016Secretary's details changed for Steven Dow on 3 March 2016 (1 page)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Secretary's details changed for Steven Dow on 3 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
23 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
23 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 March 2012Director's details changed for Stewart James Coulter Everest on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Steven Thomas Dow on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Steven Thomas Dow on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Steven Thomas Dow on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Stewart James Coulter Everest on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Stewart James Coulter Everest on 2 March 2012 (2 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 March 2009Return made up to 08/02/09; full list of members (10 pages)
17 March 2009Return made up to 08/02/09; full list of members (10 pages)
18 March 2008Return made up to 08/02/08; no change of members (8 pages)
18 March 2008Return made up to 08/02/08; no change of members (8 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 May 2007Return made up to 08/02/07; full list of members (7 pages)
4 May 2007Return made up to 08/02/07; full list of members (7 pages)
21 March 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
21 March 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
26 September 2006Registered office changed on 26/09/06 from: 1 chuckethall road livingston EH54 8FB (1 page)
26 September 2006Registered office changed on 26/09/06 from: 1 chuckethall road livingston EH54 8FB (1 page)
8 February 2006Incorporation (17 pages)
8 February 2006Incorporation (17 pages)