Company NameGoals City Us Limited
DirectorsSimon Richard Cliff and Aruchunan Daniel-Selvaratnam
Company StatusActive
Company NumberSC570097
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Simon Richard Cliff
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr Aruchunan Daniel-Selvaratnam
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(6 years, 8 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Secretary NameMr Patrick Briscoe White
StatusCurrent
Appointed07 March 2024(6 years, 8 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr Mark Vincent Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOrbital House Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr William Berrie Gordon Gow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressOrbital House Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Secretary NameMr William Berrie Gordon Gow
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressOrbital House Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Nicholas Andrew Basing
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameCristina Mora Berrocal
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 2017(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited States Of America/New York
Correspondence AddressCity Football Hq Ashton New Road
Manchester
North West England
M11 4TQ
Director NameMr Donald Dransfield
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Football Hq Ashton New Road
Manchester
North West England
M11 4TQ
Director NameMr Andrew Timothy Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Football Hq Ashton New Road
Manchester
North West England
M11 4TQ
Director NameMr Andrew Edward Anson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Michael Bolingbroke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 01 November 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOrbital House Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Secretary NameMr Christopher Martin Jonathan Halliday
StatusResigned
Appointed12 January 2019(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 16 April 2019)
RoleCompany Director
Correspondence AddressCity Football Hq Ashton New Road
Manchester
M11 4TQ
Director NameMr Morris Iain Payton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 11 February 2020)
RoleProperty & Development Director
Country of ResidenceScotland
Correspondence AddressOrbital House Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Secretary NameMr Aruchunan Daniel-Selvaratnam
StatusResigned
Appointed16 April 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2024)
RoleCompany Director
Correspondence AddressCity Football Hq Ashton New Road
Manchester
M11 4TQ
Director NameMr Neil Adrian Hitchen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Football Hq Ashton New Road
Manchester
M11 4TQ

Location

Registered AddressExchange Tower
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
6 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
27 June 2022Termination of appointment of Donald Dransfield as a director on 16 June 2022 (1 page)
27 June 2022Appointment of Mr Simon Richard Cliff as a director on 16 June 2022 (2 pages)
4 May 2022Appointment of Mr Neil Adrian Hitchen as a director on 29 April 2022 (2 pages)
3 May 2022Termination of appointment of Andrew Timothy Young as a director on 29 April 2022 (1 page)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 September 2021Termination of appointment of Cristina Mora Berrocal as a director on 31 August 2021 (1 page)
25 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
18 March 2021Change of details for City Football Uk Holdings Limited as a person with significant control on 27 January 2020 (2 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 April 2020Registered office address changed from Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA United Kingdom to Exchange Tower Canning Street Edinburgh EH3 8EH on 17 April 2020 (1 page)
21 February 2020Termination of appointment of Morris Iain Payton as a director on 11 February 2020 (1 page)
21 February 2020Cessation of Goals Soccer Centres Plc as a person with significant control on 27 January 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
5 November 2019Termination of appointment of Michael Bolingbroke as a director on 1 November 2019 (1 page)
31 October 2019Termination of appointment of Andrew Edward Anson as a director on 31 October 2019 (1 page)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
16 April 2019Appointment of Mr Aruchunan Daniel-Selvaratnam as a secretary on 16 April 2019 (2 pages)
16 April 2019Termination of appointment of Christopher Martin Jonathan Halliday as a secretary on 16 April 2019 (1 page)
28 February 2019Appointment of Mr Morris Iain Payton as a director on 15 February 2019 (2 pages)
21 January 2019Appointment of Mr Michael Bolingbroke Bolingbroke as a director on 1 January 2019 (2 pages)
21 January 2019Appointment of Mr Christopher Martin Jonathan Halliday as a secretary on 12 January 2019 (2 pages)
21 January 2019Termination of appointment of William Berrie Gordon Gow as a secretary on 12 January 2019 (1 page)
21 January 2019Director's details changed for Mr Michael Bolingbroke Bolingbroke on 1 January 2019 (2 pages)
18 January 2019Termination of appointment of William Berrie Gordon Gow as a director on 18 January 2019 (1 page)
17 January 2019Termination of appointment of Nicholas Andrew Basing as a director on 1 January 2019 (1 page)
10 July 2018Appointment of Mr Andrew Edward Anson as a director on 29 June 2018 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
3 July 2018Notification of City Football Uk Holdings Limited as a person with significant control on 27 July 2017 (2 pages)
26 January 2018Termination of appointment of Mark Vincent Jones as a director on 26 January 2018 (1 page)
21 November 2017Second filing for the appointment of Mr Donald Dransfield as a director (6 pages)
21 November 2017Second filing for the appointment of Mr Andrew Timothy Young as a director (6 pages)
21 November 2017Second filing for the appointment of Mr Andrew Timothy Young as a director (6 pages)
21 November 2017Second filing for the appointment of Mr Donald Dransfield as a director (6 pages)
21 November 2017Appointment of Cristina Mora Berrocal as a director on 25 July 2017 (3 pages)
21 November 2017Appointment of Cristina Mora Berrocal as a director on 25 July 2017 (3 pages)
17 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
6 August 2017Appointment of Mr Andrew Timothy Young as a director on 25 July 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 21/11/2017
(2 pages)
6 August 2017Appointment of Mr Nicholas Andrew Basing as a director on 25 July 2017 (2 pages)
6 August 2017Termination of appointment of Mark Vincent Jones as a director on 25 July 2017 (1 page)
6 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 2,000
(3 pages)
6 August 2017Appointment of Mr Donald Dransfield as a director on 25 July 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 21/11/2017
(2 pages)
6 August 2017Appointment of Mr Nicholas Andrew Basing as a director on 25 July 2017 (2 pages)
6 August 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
6 August 2017Termination of appointment of Mark Vincent Jones as a director on 25 July 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
6 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 2,000
(3 pages)
6 August 2017Appointment of Mr Donald Dransfield as a director on 25 July 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 21/11/2017
(2 pages)
6 August 2017Appointment of Mr Andrew Timothy Young as a director on 25 July 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 21/11/2017
(2 pages)
6 August 2017Termination of appointment of Mark Vincent Jones as a director on 25 July 2017 (1 page)
6 August 2017Appointment of Mr Donald Dransfield as a director on 25 July 2017 (2 pages)
6 August 2017Appointment of Mr Andrew Timothy Young as a director on 25 July 2017 (2 pages)
6 August 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
6 August 2017Termination of appointment of Mark Vincent Jones as a director on 25 July 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
6 August 2017Termination of appointment of Mark Vincent Jones as a director on 25 July 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
6 August 2017Termination of appointment of Mark Vincent Jones as a director on 25 July 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)