Company NameMotherwell Football Club Community Trust
Company StatusActive
Company NumberSC406352
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 August 2011(12 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Hugh Logan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address1 Muirhouse Lane
Cleghorn
Lanark
ML11 8NX
Scotland
Director NameMr Derek James Weir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Taylor Green
Deer Park
Livingston
West Lothian
EH54 8SY
Scotland
Director NameMr Alan Gordon Burrows
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressFir Park Stadium Motherwell Football Club
Motherwell
Lanarkshire
ML1 2QN
Scotland
Director NameMr Kevin O'Neill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Laughland Drive
Motherwell
Lanarkshire
ML1 5AN
Scotland
Director NameMr James Sweeney (Mbe)
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(6 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Brogan Crescent
Motherwell
North Lanarkshire
ML1 3HR
Scotland
Director NameMr Thomas Millar Haddow Feely
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(8 years after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFir Park Stadium Firpark Street
Motherwell
North Lanarkshire
ML1 2QN
Scotland
Director NameMs Leeann Dempster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleFootball Executive
Country of ResidenceScotland
Correspondence Address81 Acacia Way
Cambuslang
Glasgow
G72 7ZY
Scotland
Director NameHugh Dallas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address26 Morris Crescent
Dalziel Park
Motherwell
ML1 5NH
Scotland
Director NameTam Cowan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address74 Southbrae Gardens
Jordanhill
Glasgow
G13 1UB
Scotland
Director NameRev Georgina Baxendale Naismith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address62 Manse Road
Motherwell
Lanarkshire
ML1 2PT
Scotland
Director NameCatriona Wales Thomson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleLibraries Manager
Country of ResidenceScotland
Correspondence Address11 Wellbuttslea Drive
Kirkfieldbank
Lanark
Lanarkshire
ML11 9BF
Scotland
Director NameMr Gavin Smith Whitefield
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Craigenhill Road
Kilncadlow
Carluke
Lanarkshire
ML8 4QT
Scotland
Secretary NameCatriona Wales Thomson
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Wellbuttslea Drive
Kirkfieldbank
Lanark
Lanarkshire
ML11 9BF
Scotland

Contact

Websitemotherwellfc.co.uk
Email address[email protected]
Telephone01698 333333
Telephone regionMotherwell

Location

Registered AddressFir Park Stadium
Firpark Street
Motherwell
North Lanarkshire
ML1 2QN
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£365,113
Net Worth£152,821
Cash£61,463
Current Liabilities£76,122

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (17 pages)
4 April 2023Director's details changed for Mr Hugh Logan on 31 March 2023 (2 pages)
4 April 2023Director's details changed for Mr Derek James Weir on 31 March 2023 (2 pages)
4 April 2023Director's details changed for Mr James Sweeney (Mbe) on 31 March 2023 (2 pages)
4 April 2023Director's details changed for Mr Kevin O'neill on 31 March 2023 (2 pages)
4 April 2023Appointment of Mr Stewart Greig Harris as a director on 31 March 2023 (2 pages)
28 February 2023Termination of appointment of Alan Gordon Burrows as a director on 22 February 2023 (1 page)
13 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (22 pages)
9 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
6 September 2021Registered 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 2021Total exemption full accounts made up to 31 August 2020 (22 pages)
31 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2021Memorandum and Articles of Association (14 pages)
12 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (23 pages)
22 May 2020Appointment of Mr Thomas Millar Haddow Feely as a director on 28 August 2019 (2 pages)
22 May 2020Termination of appointment of Gavin Smith Whitefield as a director on 20 August 2019 (1 page)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
8 May 2019Appointment of Mr James Sweeney (Mbe) as a director on 1 April 2018 (2 pages)
1 May 2019Termination of appointment of Catriona Wales Thomson as a director on 18 April 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 August 2018 (21 pages)
15 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 August 2017 (18 pages)
14 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (18 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (18 pages)
5 May 2017Termination of appointment of Catriona Wales Thomson as a secretary on 25 April 2017 (1 page)
5 May 2017Termination of appointment of Catriona Wales Thomson as a secretary on 25 April 2017 (1 page)
20 January 2017Termination of appointment of Georgina Baxendale Naismith as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Tam Cowan as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Tam Cowan as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Georgina Baxendale Naismith as a director on 20 January 2017 (1 page)
12 September 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
5 October 2015Annual return made up to 30 August 2015 no member list (10 pages)
5 October 2015Annual return made up to 30 August 2015 no member list (10 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (16 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (16 pages)
14 October 2014Annual return made up to 30 August 2014 no member list (10 pages)
14 October 2014Annual return made up to 30 August 2014 no member list (10 pages)
8 July 2014Termination of appointment of Hugh Dallas as a director (1 page)
8 July 2014Termination of appointment of Hugh Dallas as a director (1 page)
8 July 2014Appointment of Mr Kevin O'neill as a director (2 pages)
8 July 2014Appointment of Mr Kevin O'neill as a director (2 pages)
13 June 2014Appointment of Mr Alan Gordon Burrows as a director (2 pages)
13 June 2014Appointment of Mr Alan Gordon Burrows as a director (2 pages)
3 June 2014Termination of appointment of Leeann Dempster as a director (1 page)
3 June 2014Termination of appointment of Leeann Dempster as a director (1 page)
2 June 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
8 November 2013Annual return made up to 30 August 2013 no member list (10 pages)
8 November 2013Annual return made up to 30 August 2013 no member list (10 pages)
13 August 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
13 August 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
28 September 2012Annual return made up to 30 August 2012 no member list (10 pages)
28 September 2012Annual return made up to 30 August 2012 no member list (10 pages)
30 August 2011Incorporation (38 pages)
30 August 2011Incorporation (38 pages)