Company NameThe Football Company (Scotland) Limited
DirectorsKenneth MacDonald Wittmann and Veronica Anne Wittmann
Company StatusActive
Company NumberSC364077
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Previous NamePeakmont Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kenneth MacDonald Wittmann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTragerhaus 39b Ayr Road
Giffnock
Glasgow
East Renfrewshire
G46 6SD
Scotland
Director NameMrs Veronica Anne Wittmann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTragerhaus 39b Ayr Road
Giffnock
Glasgow
East Renfrewshire
G46 6SD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethefootballcompany.tv
Email address[email protected]
Telephone01355 578863
Telephone regionEast Kilbride

Location

Registered AddressTragerhaus 39b Ayr Road
Giffnock
Glasgow
East Renfrewshire
G46 6SD
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

1 at £1Kenneth Wittman
50.00%
Ordinary
1 at £1Veronica Anne Wittmann
50.00%
Ordinary

Financials

Year2014
Net Worth£131,268
Cash£17,214
Current Liabilities£101,900

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 Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

3 September 2021Delivered on: 15 September 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 September 2021Delivered on: 15 September 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Registration of charge SC3640770004, created on 6 December 2023 (9 pages)
27 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 March 2023Director's details changed for Mr Kenneth Macdonald Wittmann on 14 March 2019 (2 pages)
14 March 2023Director's details changed for Mrs Veronica Anne Wittmann on 14 March 2019 (2 pages)
14 March 2023Director's details changed for Mr Kenneth Macdonald Wittmann on 14 March 2019 (2 pages)
14 March 2023Director's details changed for Mrs Veronica Anne Wittmann on 14 March 2019 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
15 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
15 September 2021Registration of charge SC3640770002, created on 3 September 2021 (24 pages)
15 September 2021Registration of charge SC3640770003, created on 3 September 2021 (4 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
5 July 2021Change of details for Mr Kenneth Macdonald Wittman as a person with significant control on 14 March 2019 (2 pages)
5 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
5 July 2021Change of details for Mr Veronica Anne Wittman as a person with significant control on 14 March 2019 (2 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
5 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 July 2020Registered office address changed from PO Box 7336 Tragerahaus Tragerhaus, 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland to Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 3 July 2020 (1 page)
2 July 2020Registered office address changed from PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD Scotland to PO Box 7336 Tragerahaus Tragerhaus, 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 2 July 2020 (1 page)
21 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
10 May 2019Registered office address changed from Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland to PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD on 10 May 2019 (1 page)
7 May 2019Registered office address changed from 228 Eaglesham Road East Kilbride Glasgow South Lanarkshire G75 8RH to Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 7 May 2019 (1 page)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 July 2017Notification of Veronica Anne Wittman as a person with significant control on 1 July 2016 (2 pages)
26 July 2017Notification of Veronica Anne Wittman as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Kenneth Macdonald Wittman as a person with significant control on 1 July 2016 (2 pages)
26 July 2017Notification of Veronica Anne Wittman as a person with significant control on 1 July 2016 (2 pages)
26 July 2017Notification of Kenneth Macdonald Wittman as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 July 2017Notification of Kenneth Macdonald Wittman as a person with significant control on 1 July 2016 (2 pages)
26 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Director's details changed for Mr Kenneth Macdonald Wittmann on 6 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs Veronica Anne Wittmann on 6 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs Veronica Anne Wittmann on 6 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Kenneth Macdonald Wittmann on 6 October 2016 (2 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Director's details changed for Mr Kenneth Macdonald Wittmann on 26 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Kenneth Macdonald Wittmann on 26 June 2016 (2 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 June 2014Director's details changed for Mrs Veronica Anne Wittmann on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Kenneth Macdonald Wittmann on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Veronica Anne Wittmann on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Director's details changed for Mr Kenneth Macdonald Wittmann on 24 June 2014 (2 pages)
23 May 2014Registration of charge 3640770001 (22 pages)
23 May 2014Registration of charge 3640770001 (22 pages)
19 May 2014Director's details changed for Mrs Veronia Anne Wittmann on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mrs Veronia Anne Wittmann on 19 May 2014 (2 pages)
17 April 2014Director's details changed for Mrs Veronia Anne Wittmann on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mrs Veronia Anne Wittmann on 17 April 2014 (2 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
19 August 2013Director's details changed for Mrs Veronia Anne Wittmann on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
19 August 2013Director's details changed for Mrs Veronia Anne Wittmann on 19 August 2013 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Appointment of Mrs Veronica Anne Wittmann as a director (2 pages)
1 February 2011Appointment of Mrs Veronica Anne Wittmann as a director (2 pages)
4 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
22 October 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
22 October 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
27 August 2010Registered office address changed from Radleigh House 1 Golf Road Glasgow G76 7HU on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Radleigh House 1 Golf Road Glasgow G76 7HU on 27 August 2010 (1 page)
17 November 2009Company name changed peakmont LIMITED\certificate issued on 17/11/09
  • CONNOT ‐
(3 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
17 November 2009Change of name with request to seek comments from relevant body (3 pages)
17 November 2009Company name changed peakmont LIMITED\certificate issued on 17/11/09
  • CONNOT ‐
(3 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
17 November 2009Change of name with request to seek comments from relevant body (3 pages)
29 September 2009Registered office changed on 29/09/2009 from radleigh house,1 golf road clarkston glasgow G76 7HU (1 page)
29 September 2009Director appointed kenneth macdonald wittmann (2 pages)
29 September 2009Director appointed kenneth macdonald wittmann (2 pages)
29 September 2009Registered office changed on 29/09/2009 from radleigh house,1 golf road clarkston glasgow G76 7HU (1 page)
24 September 2009Appointment terminated secretary brian reid LTD. (1 page)
24 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 September 2009Appointment terminated director stephen mabbott (1 page)
24 September 2009Appointment terminated secretary brian reid LTD. (1 page)
24 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 September 2009Registered office changed on 24/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
24 September 2009Registered office changed on 24/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
24 September 2009Appointment terminated director stephen mabbott (1 page)
17 August 2009Incorporation (18 pages)
17 August 2009Incorporation (18 pages)