Advanced company searchLink opens in new window

THE DUNDEE FOOTBALL CLUB LIMITED

Company number SC004585

Filter by category

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)
15 Sep 2015 AP01 Appointment of Timothy Keyes as a director on 11 August 2015
15 Jul 2015 TM01 Termination of appointment of William Colvin as a director on 12 June 2015
10 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,401,443.04
26 Feb 2015 AA Accounts for a small company made up to 31 May 2014
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 April 2014
  • GBP 1,401,443.04
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1,313,523.52
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1,313,523.52
28 Feb 2014 AR01 Annual return made up to 13 February 2014 with bulk list of shareholders
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,274,357.41
16 Dec 2013 AP01 Appointment of Robert Wilson Hynd as a director
03 Dec 2013 AA Accounts for a small company made up to 31 May 2013
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 1,273,511.59
30 Oct 2013 1.4(Scot) Notice of completion of voluntary arrangement
30 Oct 2013 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2013
19 Sep 2013 TM01 Termination of appointment of David Forbes as a director
02 Sep 2013 AP01 Appointment of John Helms as a director
02 Sep 2013 AP01 Appointment of Stephan Martin as a director
02 Sep 2013 AP01 Appointment of Mr William Colvin as a director
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,198,979.28
22 Aug 2013 MEM/ARTS Memorandum and Articles of Association
22 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors hereby authorised to act in relation to the proposed amendments to the articles,and any allotment of shares to be made following the passing of this resolution and prior to 30 september 2013, notwithstanding any conflicts of interest which the directors may have. 13/08/2013
15 Aug 2013 AP01 Appointment of Colin Macdonald Reid as a director
15 Aug 2013 TM01 Termination of appointment of Fraser Macdonald as a director
15 Aug 2013 TM01 Termination of appointment of Maurice Kidd as a director
02 Aug 2013 AD01 Registered office address changed from , Dens Park Sandeman Street, Dundee, DD3 7JY on 2 August 2013