Company NameInverness Caledonian Thistle Football Club Social Club Limited
Company StatusActive
Company NumberSC395907
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2011(13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Laurence James Redfern
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Angus Murchison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed17 November 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleLogistics Driver
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Michael Robert Talbot
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Allan Campbell Downie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2023(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameAlister Iain Mackenzie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RolePlaster/Roughcaster
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Kenneth William Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameBruce Cameron Fraser Murdoch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 November 2014)
RolePainter
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameJames McMahon Falconer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 November 2016)
RoleFootball Administrator
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Secretary NameFrederick Leonard Driver
NationalityBritish
StatusResigned
Appointed23 August 2011(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Allen John Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Dochfour Drive
Inverness
IV3 5ED
Scotland
Director NameMr David Balfour
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Drumfield Road Holm Mains
Invernesss
IV2 4XQ
Scotland
Director NameMr George Cowie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2015(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Creag Dhubh Terrace
Inverness
IV3 8QF
Scotland
Director NameMr Alan Ritchie McPhee
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56c Old Edinburgh Road
Inverness
IV2 3PG
Scotland
Secretary NameMrs Helen Margaret MacDonald
StatusResigned
Appointed25 August 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2018)
RoleCompany Director
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Leslie Kidger
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Kevin Hallam
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 2017)
RoleJoiner
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Kenneth Alexander Thomson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2019)
RoleAsset Finance Broker
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr John Thomson MacDonald
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed17 November 2017(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 November 2021)
RoleFire Officer
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Stuart Mackay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(10 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Stewart Murdoch
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Neil James Robertson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
Director NameMr Roderick James MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2023(11 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland

Contact

Websiteictsocialclub.co.uk
Telephone01463 238568
Telephone regionInverness

Location

Registered Address28 Greig Street
Inverness
Highland
IV3 5PX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2014
Net Worth£27,269
Cash£36,431
Current Liabilities£22,870

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

21 September 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Alan Ritchie Mcphee as a director on 13 November 2019 (1 page)
15 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
22 July 2019Termination of appointment of Kenneth Alexander Thomson as a director on 14 June 2019 (1 page)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Helen Margaret Macdonald as a secretary on 29 November 2018 (1 page)
15 October 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
11 September 2018Termination of appointment of George Cowie as a director on 30 August 2018 (1 page)
26 April 2018Termination of appointment of Allen John Williams as a director on 25 April 2018 (1 page)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 November 2017Appointment of Mr Angus Murchison as a director on 17 November 2017 (2 pages)
20 November 2017Termination of appointment of Kevin Hallam as a director on 17 November 2017 (1 page)
20 November 2017Termination of appointment of Kevin Hallam as a director on 17 November 2017 (1 page)
20 November 2017Termination of appointment of Leslie Kidger as a director on 17 November 2017 (1 page)
20 November 2017Termination of appointment of Leslie Kidger as a director on 17 November 2017 (1 page)
20 November 2017Appointment of Mr Angus Murchison as a director on 17 November 2017 (2 pages)
20 November 2017Appointment of Mr John Thomson Macdonald as a director on 17 November 2017 (2 pages)
20 November 2017Appointment of Mr John Thomson Macdonald as a director on 17 November 2017 (2 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
26 June 2017Termination of appointment of David Balfour as a director on 19 June 2017 (1 page)
26 June 2017Termination of appointment of David Balfour as a director on 19 June 2017 (1 page)
7 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
22 March 2017Appointment of Mr Kenneth Alexander Thomson as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr Kenneth Alexander Thomson as a director on 20 March 2017 (2 pages)
12 December 2016Appointment of Mr Kevin Hallam as a director on 7 December 2016 (2 pages)
12 December 2016Appointment of Mr Leslie Kidger as a director on 7 December 2016 (2 pages)
12 December 2016Appointment of Mr Laurence James Redfern as a director on 7 December 2016 (2 pages)
12 December 2016Appointment of Mr Leslie Kidger as a director on 7 December 2016 (2 pages)
12 December 2016Appointment of Mr Laurence James Redfern as a director on 7 December 2016 (2 pages)
12 December 2016Appointment of Mr Kevin Hallam as a director on 7 December 2016 (2 pages)
12 December 2016Termination of appointment of James Mcmahon Falconer as a director on 17 November 2016 (1 page)
12 December 2016Termination of appointment of James Mcmahon Falconer as a director on 17 November 2016 (1 page)
29 November 2016Memorandum and Articles of Association (20 pages)
29 November 2016Memorandum and Articles of Association (20 pages)
29 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-appoint A9 accountancy LIMITED ca 17/11/2016
(1 page)
2 September 2016Appointment of Mrs Helen Margaret Macdonald as a secretary on 25 August 2016 (2 pages)
2 September 2016Appointment of Mrs Helen Margaret Macdonald as a secretary on 25 August 2016 (2 pages)
29 August 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 August 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 August 2016Termination of appointment of Frederick Leonard Driver as a secretary on 24 June 2016 (1 page)
26 August 2016Termination of appointment of Frederick Leonard Driver as a secretary on 24 June 2016 (1 page)
20 April 2016Annual return made up to 21 March 2016 no member list (7 pages)
20 April 2016Annual return made up to 21 March 2016 no member list (7 pages)
23 November 2015Termination of appointment of Alister Iain Mackenzie as a director on 28 June 2015 (1 page)
23 November 2015Termination of appointment of Alister Iain Mackenzie as a director on 28 June 2015 (1 page)
20 November 2015Termination of appointment of Kenneth William Cameron as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Kenneth William Cameron as a director on 20 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 August 2015Termination of appointment of Bruce Cameron Fraser Murdoch as a director on 27 November 2014 (1 page)
20 August 2015Termination of appointment of Bruce Cameron Fraser Murdoch as a director on 27 November 2014 (1 page)
18 May 2015Appointment of Mr George Cowie as a director on 26 March 2015 (2 pages)
18 May 2015Appointment of Mr George Cowie as a director on 26 March 2015 (2 pages)
18 May 2015Appointment of Mr David Balfour as a director on 26 March 2015 (2 pages)
18 May 2015Appointment of Mr Alan Ritchie Mcphee as a director on 26 March 2015 (2 pages)
18 May 2015Appointment of Mr Alan Ritchie Mcphee as a director on 26 March 2015 (2 pages)
18 May 2015Appointment of Mr David Balfour as a director on 26 March 2015 (2 pages)
23 March 2015Annual return made up to 21 March 2015 no member list (7 pages)
23 March 2015Annual return made up to 21 March 2015 no member list (7 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 November 2014Appointment of Mr Alan Williams as a director on 29 November 2013 (2 pages)
26 November 2014Appointment of Mr Alan Williams as a director on 29 November 2013 (2 pages)
26 November 2014Director's details changed for Mr Alan Williams on 29 November 2013 (2 pages)
26 November 2014Director's details changed for Mr Alan Williams on 29 November 2013 (2 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 March 2014Annual return made up to 21 March 2014 no member list (6 pages)
25 March 2014Annual return made up to 21 March 2014 no member list (6 pages)
10 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
10 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 November 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
13 November 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
13 April 2012Annual return made up to 21 March 2012 no member list (6 pages)
13 April 2012Annual return made up to 21 March 2012 no member list (6 pages)
15 March 2012Termination of appointment of Allen Williams as a director (1 page)
15 March 2012Termination of appointment of Allen Williams as a director (1 page)
2 September 2011Appointment of James Macmahon Falconer as a director (3 pages)
2 September 2011Appointment of James Macmahon Falconer as a director (3 pages)
2 September 2011Appointment of Bruce Cameron Fraser Murdoch as a director (3 pages)
2 September 2011Appointment of Allen John Williams as a director (3 pages)
2 September 2011Appointment of Mr. Kenneth William Cameron as a director (3 pages)
2 September 2011Appointment of Bruce Cameron Fraser Murdoch as a director (3 pages)
2 September 2011Appointment of Frederick Leonard Driver as a secretary (3 pages)
2 September 2011Appointment of Mr. Kenneth William Cameron as a director (3 pages)
2 September 2011Appointment of Frederick Leonard Driver as a secretary (3 pages)
2 September 2011Appointment of Allen John Williams as a director (3 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)