Company NameEdinburgh Academical Football Club
Company StatusActive
Company NumberSC443233
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2013(11 years, 2 months ago)
Previous NameEdinburgh Academicals Football Club

Business Activity

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

Directors

Director NameMr Ronald McNab
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Columba Road
Edinburgh
EH4 3QZ
Scotland
Director NamePeter John Wright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hopetoun Terrace
Gullane
East Lothian
EH31 2DE
Scotland
Director NameRichard Jason Parrott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 East Fettes Avenue
Edinburgh
EH4 1DN
Scotland
Director NameMr Steven Andrew Currie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124/C Raeburn Place
Edinburgh
EH4 1HG
Scotland
Director NameMr Andrew Lawrence Desson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Succoth Avenue
Edinburgh
EH12 6BU
Scotland
Director NameMr Mark Galloway
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124/C Raeburn Place
Edinburgh
EH4 1HG
Scotland
Director NameMr William Matthew Coupar
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleIT
Country of ResidenceScotland
Correspondence Address124/C Raeburn Place
Edinburgh
EH4 1HG
Scotland
Director NameEuan Patrick Macfie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nile Grove
Edinburgh
EH10 4RF
Scotland
Director NameNathan Neil Pike
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19/8 Cathcart Place
Edinburgh
EH11 2HF
Scotland
Director NameMr Paul John Arnold
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33/9 Comely Bank Place
Edinburgh
EH4 1ER
Scotland
Director NameMichael Vincent O'Donoghue
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Plewlands Gardens
Edinburgh
EH10 5JS
Scotland
Director NameMr Francis Stuart Dalgetty Spratt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17a Clarendon Crescent, Edinburgh Clarendon Cresce
Edinburgh
EH4 1PU
Scotland
Secretary NameGraeme Thomas Hartop
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address25 Warriston Crescent
Edinburgh
EH3 5LB
Scotland
Director NameMrs Louise Jane Hodgson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2020)
RoleFoundation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edinburgh Academical Club Raeburn Place
Edinburgh
EH4 1HQ
Scotland
Director NameMr David Michael Barclay Sole
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 13 February 2020)
RoleManaging Partner
Country of ResidenceScotland
Correspondence AddressC/O Edinburgh Academical Club Raeburn Place
Edinburgh
EH4 1HQ
Scotland

Contact

Telephone0131 3158110
Telephone regionEdinburgh

Location

Registered Address124/C Raeburn Place
Edinburgh
EH4 1HG
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

10 May 2023Termination of appointment of Peter John Wright as a director on 24 August 2022 (1 page)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
10 May 2023Termination of appointment of Andrew Lawrence Desson as a director on 24 August 2022 (1 page)
1 December 2022Micro company accounts made up to 31 May 2022 (4 pages)
11 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
17 May 2021Director's details changed for Mr William Matthew Coupar on 15 May 2021 (2 pages)
17 May 2021Registered office address changed from C/O Edinburgh Academical Club Raeburn Place Edinburgh EH4 1HQ to 124/C Raeburn Place Edinburgh EH4 1HG on 17 May 2021 (1 page)
13 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
3 February 2021Director's details changed for Richard Jason Parrott on 31 January 2021 (2 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 February 2020Termination of appointment of David Michael Barclay Sole as a director on 13 February 2020 (1 page)
13 February 2020Termination of appointment of Louise Jane Hodgson as a director on 13 February 2020 (1 page)
7 February 2020Termination of appointment of Francis Stuart Dalgetty Spratt as a director on 5 February 2020 (1 page)
17 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 September 2019Appointment of Mr David Michael Barclay Sole as a director on 14 August 2019 (2 pages)
13 September 2019Termination of appointment of Graeme Thomas Hartop as a secretary on 1 September 2019 (1 page)
28 August 2019Termination of appointment of Michael Vincent O'donoghue as a director on 14 August 2019 (1 page)
28 August 2019Appointment of Mr William Matthew Coupar as a director on 14 August 2019 (2 pages)
10 July 2019Director's details changed for Michael Vincent O'donoghue on 1 July 2019 (2 pages)
10 July 2019Director's details changed for Richard Jason Parrott on 1 June 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 April 2019Director's details changed for Mr Francis Stuart Dalgetty Spratt on 15 April 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
11 February 2019Director's details changed for Mr Mark Galloway on 8 February 2019 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
12 March 2018Appointment of Mrs Louise Jane Hodgson as a director on 20 September 2017 (2 pages)
12 March 2018Appointment of Mr Mark Galloway as a director on 20 September 2017 (2 pages)
12 March 2018Appointment of Mr Andrew Lawrence Desson as a director on 20 September 2017 (2 pages)
12 March 2018Appointment of Mr Steven Andrew Currie as a director on 20 September 2017 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
25 April 2017Termination of appointment of Paul John Arnold as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Paul John Arnold as a director on 25 April 2017 (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
24 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
24 February 2017Company name changed edinburgh academicals football club\certificate issued on 24/02/17
  • CONNOT ‐ Change of name notice
(5 pages)
24 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
24 February 2017Company name changed edinburgh academicals football club\certificate issued on 24/02/17
  • CONNOT ‐ Change of name notice
(5 pages)
18 July 2016Annual return made up to 29 April 2016 no member list (6 pages)
18 July 2016Annual return made up to 29 April 2016 no member list (6 pages)
2 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
12 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
24 February 2016Previous accounting period shortened from 28 February 2016 to 31 May 2015 (1 page)
24 February 2016Previous accounting period shortened from 28 February 2016 to 31 May 2015 (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (8 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (8 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 August 2014Termination of appointment of Nathan Neil Pike as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Nathan Neil Pike as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Euan Patrick Macfie as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Euan Patrick Macfie as a director on 15 August 2014 (1 page)
5 April 2014Annual return made up to 20 February 2014 no member list (10 pages)
5 April 2014Annual return made up to 20 February 2014 no member list (10 pages)
20 February 2013Incorporation (51 pages)
20 February 2013Incorporation (51 pages)