Advanced company searchLink opens in new window

THE DUNDEE FOOTBALL CLUB LIMITED

Company number SC004585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with updates
01 Mar 2019 AA Accounts for a small company made up to 31 May 2018
13 Dec 2018 TM01 Termination of appointment of Stephen Martin as a director on 1 December 2018
20 Aug 2018 AP01 Appointment of Mr David James Gray as a director on 9 August 2018
20 Aug 2018 TM01 Termination of appointment of Ian Richard Crighton as a director on 9 August 2018
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 2,000,000
07 Mar 2018 AA Accounts for a small company made up to 31 May 2017
07 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
27 Feb 2018 CH01 Director's details changed for Mr Timothy Keyes on 2 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Ian Richard Crighton on 2 February 2018
27 Feb 2018 CH01 Director's details changed for Stephen Martin on 2 February 2018
27 Feb 2018 CH01 Director's details changed for John Nelms on 2 February 2018
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 1,490,177
12 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 12 February 2018
06 Feb 2018 PSC01 Notification of Timothy Keyes as a person with significant control on 6 April 2016
24 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Brian Lawrence as a director on 1 April 2017
02 Mar 2017 AA Accounts for a small company made up to 31 May 2016
20 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2016 AP01 Appointment of Mr Brian Lawrence as a director on 4 March 2016
18 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,490,028.86
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,550,293.49
12 Jan 2016 AA Accounts for a small company made up to 31 May 2015
20 Nov 2015 TM01 Termination of appointment of Colin Macdonald Reid as a director on 24 September 2015
15 Sep 2015 AP01 Appointment of Timothy Keyes as a director on 11 August 2015