Edinburgh
EH4 3QZ
Scotland
Director Name | Peter John Wright |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hopetoun Terrace Gullane East Lothian EH31 2DE Scotland |
Director Name | Richard Jason Parrott |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 East Fettes Avenue Edinburgh EH4 1DN Scotland |
Director Name | Mr Steven Andrew Currie |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124/C Raeburn Place Edinburgh EH4 1HG Scotland |
Director Name | Mr Andrew Lawrence Desson |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Succoth Avenue Edinburgh EH12 6BU Scotland |
Director Name | Mr Mark Galloway |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124/C Raeburn Place Edinburgh EH4 1HG Scotland |
Director Name | Mr William Matthew Coupar |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | 124/C Raeburn Place Edinburgh EH4 1HG Scotland |
Director Name | Michael Vincent O'Donoghue |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Plewlands Gardens Edinburgh EH10 5JS Scotland |
Director Name | Nathan Neil Pike |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19/8 Cathcart Place Edinburgh EH11 2HF Scotland |
Director Name | Mr Francis Stuart Dalgetty Spratt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17a Clarendon Crescent, Edinburgh Clarendon Cresce Edinburgh EH4 1PU Scotland |
Director Name | Euan Patrick Macfie |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nile Grove Edinburgh EH10 4RF Scotland |
Director Name | Mr Paul John Arnold |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33/9 Comely Bank Place Edinburgh EH4 1ER Scotland |
Secretary Name | Graeme Thomas Hartop |
---|---|
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Warriston Crescent Edinburgh EH3 5LB Scotland |
Director Name | Mrs Louise Jane Hodgson |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2020) |
Role | Foundation Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Edinburgh Academical Club Raeburn Place Edinburgh EH4 1HQ Scotland |
Director Name | Mr David Michael Barclay Sole |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 13 February 2020) |
Role | Managing Partner |
Country of Residence | Scotland |
Correspondence Address | C/O Edinburgh Academical Club Raeburn Place Edinburgh EH4 1HQ Scotland |
Telephone | 0131 3158110 |
---|---|
Telephone region | Edinburgh |
Registered Address | 124/C Raeburn Place Edinburgh EH4 1HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 25 April 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 May 2023 (overdue) |
21 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
---|---|
17 May 2021 | Registered 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) |
17 May 2021 | Director's details changed for Mr William Matthew Coupar on 15 May 2021 (2 pages) |
13 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
3 February 2021 | Director's details changed for Richard Jason Parrott on 31 January 2021 (2 pages) |
4 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Louise Jane Hodgson as a director on 13 February 2020 (1 page) |
13 February 2020 | Termination of appointment of David Michael Barclay Sole as a director on 13 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Francis Stuart Dalgetty Spratt as a director on 5 February 2020 (1 page) |
17 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 September 2019 | Termination of appointment of Graeme Thomas Hartop as a secretary on 1 September 2019 (1 page) |
13 September 2019 | Appointment of Mr David Michael Barclay Sole as a director on 14 August 2019 (2 pages) |
28 August 2019 | Appointment of Mr William Matthew Coupar as a director on 14 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Michael Vincent O'donoghue as a director on 14 August 2019 (1 page) |
10 July 2019 | Director's details changed for Richard Jason Parrott on 1 June 2019 (2 pages) |
10 July 2019 | Director's details changed for Michael Vincent O'donoghue on 1 July 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Mr Francis Stuart Dalgetty Spratt on 15 April 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
11 February 2019 | Director's details changed for Mr Mark Galloway on 8 February 2019 (2 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mr Andrew Lawrence Desson as a director on 20 September 2017 (2 pages) |
12 March 2018 | Appointment of Mr Steven Andrew Currie as a director on 20 September 2017 (2 pages) |
12 March 2018 | Appointment of Mr Mark Galloway as a director on 20 September 2017 (2 pages) |
12 March 2018 | Appointment of Mrs Louise Jane Hodgson as a director on 20 September 2017 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Paul John Arnold as a director on 25 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Paul John Arnold as a director on 25 April 2017 (1 page) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
24 February 2017 | Company name changed edinburgh academicals football club\certificate issued on 24/02/17
|
24 February 2017 | Resolutions
|
24 February 2017 | Company name changed edinburgh academicals football club\certificate issued on 24/02/17
|
24 February 2017 | Resolutions
|
18 July 2016 | Annual return made up to 29 April 2016 no member list (6 pages) |
18 July 2016 | Annual return made up to 29 April 2016 no member list (6 pages) |
2 May 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 May 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
24 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 May 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 May 2015 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (8 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (8 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 August 2014 | Termination of appointment of Nathan Neil Pike as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Euan Patrick Macfie as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nathan Neil Pike as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Euan Patrick Macfie as a director on 15 August 2014 (1 page) |
5 April 2014 | Annual return made up to 20 February 2014 no member list (10 pages) |
5 April 2014 | Annual return made up to 20 February 2014 no member list (10 pages) |
20 February 2013 | Incorporation (51 pages) |
20 February 2013 | Incorporation (51 pages) |