Cleghorn
Lanark
ML11 8NX
Scotland
Director Name | Mr Derek James Weir |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Taylor Green Deer Park Livingston West Lothian EH54 8SY Scotland |
Director Name | Mr Alan Gordon Burrows |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Fir Park Stadium Motherwell Football Club Motherwell Lanarkshire ML1 2QN Scotland |
Director Name | Mr Kevin O'Neill |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Laughland Drive Motherwell Lanarkshire ML1 5AN Scotland |
Director Name | Mr James Sweeney (Mbe) |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Brogan Crescent Motherwell North Lanarkshire ML1 3HR Scotland |
Director Name | Mr Thomas Millar Haddow Feely |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(8 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN Scotland |
Director Name | Ms Leeann Dempster |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Football Executive |
Country of Residence | Scotland |
Correspondence Address | 81 Acacia Way Cambuslang Glasgow G72 7ZY Scotland |
Director Name | Hugh Dallas |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 26 Morris Crescent Dalziel Park Motherwell ML1 5NH Scotland |
Director Name | Tam Cowan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 74 Southbrae Gardens Jordanhill Glasgow G13 1UB Scotland |
Director Name | Rev Georgina Baxendale Naismith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 62 Manse Road Motherwell Lanarkshire ML1 2PT Scotland |
Director Name | Catriona Wales Thomson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Libraries Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Wellbuttslea Drive Kirkfieldbank Lanark Lanarkshire ML11 9BF Scotland |
Director Name | Mr Gavin Smith Whitefield |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Craigenhill Road Kilncadlow Carluke Lanarkshire ML8 4QT Scotland |
Secretary Name | Catriona Wales Thomson |
---|---|
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wellbuttslea Drive Kirkfieldbank Lanark Lanarkshire ML11 9BF Scotland |
Website | motherwellfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 333333 |
Telephone region | Motherwell |
Registered Address | Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £365,113 |
Net Worth | £152,821 |
Cash | £61,463 |
Current Liabilities | £76,122 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
7 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (17 pages) |
4 April 2023 | Director's details changed for Mr Hugh Logan on 31 March 2023 (2 pages) |
4 April 2023 | Director's details changed for Mr Derek James Weir on 31 March 2023 (2 pages) |
4 April 2023 | Director's details changed for Mr James Sweeney (Mbe) on 31 March 2023 (2 pages) |
4 April 2023 | Director's details changed for Mr Kevin O'neill on 31 March 2023 (2 pages) |
4 April 2023 | Appointment of Mr Stewart Greig Harris as a director on 31 March 2023 (2 pages) |
28 February 2023 | Termination of appointment of Alan Gordon Burrows as a director on 22 February 2023 (1 page) |
13 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (22 pages) |
9 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
6 September 2021 | Registered office address changed from Fir Park Stadium Fir Park Street Motherwell Lanarkshire ML1 2QN to Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN on 6 September 2021 (1 page) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (22 pages) |
31 March 2021 | Resolutions
|
31 March 2021 | Memorandum and Articles of Association (14 pages) |
12 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (23 pages) |
22 May 2020 | Appointment of Mr Thomas Millar Haddow Feely as a director on 28 August 2019 (2 pages) |
22 May 2020 | Termination of appointment of Gavin Smith Whitefield as a director on 20 August 2019 (1 page) |
10 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Mr James Sweeney (Mbe) as a director on 1 April 2018 (2 pages) |
1 May 2019 | Termination of appointment of Catriona Wales Thomson as a director on 18 April 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (21 pages) |
15 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 August 2017 (18 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (18 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (18 pages) |
5 May 2017 | Termination of appointment of Catriona Wales Thomson as a secretary on 25 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Catriona Wales Thomson as a secretary on 25 April 2017 (1 page) |
20 January 2017 | Termination of appointment of Georgina Baxendale Naismith as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Tam Cowan as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Tam Cowan as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Georgina Baxendale Naismith as a director on 20 January 2017 (1 page) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (15 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (15 pages) |
5 October 2015 | Annual return made up to 30 August 2015 no member list (10 pages) |
5 October 2015 | Annual return made up to 30 August 2015 no member list (10 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (16 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (16 pages) |
14 October 2014 | Annual return made up to 30 August 2014 no member list (10 pages) |
14 October 2014 | Annual return made up to 30 August 2014 no member list (10 pages) |
8 July 2014 | Termination of appointment of Hugh Dallas as a director (1 page) |
8 July 2014 | Termination of appointment of Hugh Dallas as a director (1 page) |
8 July 2014 | Appointment of Mr Kevin O'neill as a director (2 pages) |
8 July 2014 | Appointment of Mr Kevin O'neill as a director (2 pages) |
13 June 2014 | Appointment of Mr Alan Gordon Burrows as a director (2 pages) |
13 June 2014 | Appointment of Mr Alan Gordon Burrows as a director (2 pages) |
3 June 2014 | Termination of appointment of Leeann Dempster as a director (1 page) |
3 June 2014 | Termination of appointment of Leeann Dempster as a director (1 page) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
8 November 2013 | Annual return made up to 30 August 2013 no member list (10 pages) |
8 November 2013 | Annual return made up to 30 August 2013 no member list (10 pages) |
13 August 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
13 August 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
28 September 2012 | Annual return made up to 30 August 2012 no member list (10 pages) |
28 September 2012 | Annual return made up to 30 August 2012 no member list (10 pages) |
30 August 2011 | Incorporation (38 pages) |
30 August 2011 | Incorporation (38 pages) |