Company NameStrathspey Thistle Football Club Ltd
DirectorsDonald McLeod and Clive Richard Anthony Wolstenholme
Company StatusActive
Company NumberSC361981
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameDonald McLeod
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleBuilding Company Director
Country of ResidenceNorthern Ireland
Correspondence AddressStrathtummel Market Road
Grantown-On-Spey
Moray
PH26 3HP
Scotland
Director NameMr Clive Richard Anthony Wolstenholme
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Munro Place
Aviemore
PH22 1TE
Scotland
Director NameMr Robert McLeod
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleBuilding Company Director
Country of ResidenceScotland
Correspondence AddressMonadhliath
Grantown On Spey
PH26 3NQ
Scotland
Director NameMr Michael Alexander Munro
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address51 Strathspey Drive
Grantown-On-Spey
Moray
PH26 3EY
Scotland
Secretary NameMr Robert McLeod
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonadhliath
Grantown On Spey
PH26 3NQ
Scotland
Director NameMr Brian Ritchie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Carr Road
Carrbridge
Inverness-Shire
PH23 3AD
Scotland
Director NameScott Alexander Robson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 03 May 2017)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address35a The Square
Grantown-On-Spey
Moray
PH26 3HF
Scotland
Director NameMr Alexander Stewart Robson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Grant Road
Grantown-On-Spey
Moray
PH26 3LA
Scotland
Director NameMr Malcolm Alexander Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Grantown-On-Spey
Moray
PH26 3EG
Scotland
Director NameMr Anthony Cameron Robson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 South West High Street
Grantown-On-Spey
Morayshire
PH26 3QH
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01479 810076
Telephone regionGrantown-on-Spey

Location

Registered Address65 High Street
Grantown-On-Spey
Moray
PH26 3EG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexander Robson
16.67%
Ordinary
1 at £1Brian Ritchie
16.67%
Ordinary
1 at £1Donald Mcleod
16.67%
Ordinary
1 at £1Michael Alexander Munro
16.67%
Ordinary
1 at £1Robert Mcleod
16.67%
Ordinary
1 at £1Scott Robson
16.67%
Ordinary

Financials

Year2014
Net Worth£102,204
Cash£34,936
Current Liabilities£4,486

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
1 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
3 November 2021Appointment of Mr Clive Richard Anthony Wolstenholme as a director on 1 November 2021 (2 pages)
23 July 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
13 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
23 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 May 2017Termination of appointment of Malcolm Alexander Taylor as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Malcolm Alexander Taylor as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Scott Alexander Robson as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Scott Alexander Robson as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Anthony Cameron Robson as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Anthony Cameron Robson as a director on 3 May 2017 (1 page)
12 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
31 May 2016Termination of appointment of Michael Alexander Munro as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Michael Alexander Munro as a director on 31 May 2016 (1 page)
17 March 2016Appointment of Mr Anthony Cameron Robson as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Anthony Cameron Robson as a director on 17 March 2016 (2 pages)
16 February 2016Termination of appointment of Brian Ritchie as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Brian Ritchie as a director on 16 February 2016 (1 page)
14 September 2015Appointment of Mr Malcolm Alexander Taylor as a director on 8 September 2015 (2 pages)
14 September 2015Termination of appointment of Robert Mcleod as a director on 8 September 2015 (1 page)
14 September 2015Appointment of Mr Malcolm Alexander Taylor as a director on 8 September 2015 (2 pages)
14 September 2015Termination of appointment of Robert Mcleod as a secretary on 8 September 2015 (1 page)
14 September 2015Termination of appointment of Robert Mcleod as a director on 8 September 2015 (1 page)
14 September 2015Termination of appointment of Robert Mcleod as a secretary on 8 September 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(9 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(9 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(9 pages)
4 June 2015Termination of appointment of Alexander Stewart Robson as a director on 9 February 2015 (1 page)
4 June 2015Termination of appointment of Alexander Stewart Robson as a director on 9 February 2015 (1 page)
4 June 2015Termination of appointment of Alexander Stewart Robson as a director on 9 February 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
(10 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
(10 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
(10 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
3 July 2012Director's details changed for Michael Alexander Munro on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Michael Alexander Munro on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Michael Alexander Munro on 1 July 2012 (2 pages)
1 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 6
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 6
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 5
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 5
(3 pages)
19 January 2012Appointment of Mr Alexander Stewart Robson as a director (2 pages)
19 January 2012Appointment of Mr Alexander Stewart Robson as a director (2 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 July 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 5
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 5
(3 pages)
7 July 2010Director's details changed for Scott Alexander Robson on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Scott Alexander Robson on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
23 March 2010Appointment of Brian Ritchie as a director (2 pages)
23 March 2010Appointment of Scott Alexander Robson as a director (2 pages)
23 March 2010Appointment of Brian Ritchie as a director (2 pages)
23 March 2010Appointment of Scott Alexander Robson as a director (2 pages)
20 July 2009Ad 01/07/09-01/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
20 July 2009Accounting reference date shortened from 31/07/2010 to 31/05/2010 (1 page)
20 July 2009Accounting reference date shortened from 31/07/2010 to 31/05/2010 (1 page)
20 July 2009Ad 01/07/09-01/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
6 July 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
6 July 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
1 July 2009Incorporation (21 pages)
1 July 2009Incorporation (21 pages)