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)
05 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 15
16 Sep 2010 TM02 Termination of appointment of Ian Bodie as a secretary
16 Sep 2010 TM01 Termination of appointment of Ian Bodie as a director
25 Aug 2010 AP01 Appointment of Steven Francis Taylor as a director
20 Aug 2010 AP01 Appointment of Harry Macewan as a director
20 Aug 2010 AP01 Appointment of James Thomson as a director
26 Mar 2010 AA Accounts for a medium company made up to 31 July 2009
24 Mar 2010 AR01 Annual return made up to 13 February 2010 with bulk list of shareholders
24 Mar 2010 SH01 Statement of capital following an allotment of shares on 24 February 2010
  • GBP 614,532
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 600,364.5
14 May 2009 288a Director appointed calum gerrard melville
16 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2009 363a Return made up to 13/02/09; bulk list available separately
18 Mar 2009 AA Accounts for a medium company made up to 31 July 2008
25 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
21 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
13 Jan 2009 MEM/ARTS Memorandum and Articles of Association
15 Dec 2008 88(2) Ad 09/12/08\gbp si 400000@0.01=4000\gbp ic 602504.5/606504.5\
05 Dec 2008 288b Appointment terminated director david mackinnon
08 Oct 2008 88(2) Ad 20/09/08\gbp si 214000@0.01=2140\gbp ic 600364.5/602504.5\
06 Aug 2008 88(2) Ad 30/06/08\gbp si 594250@0.01=5942.5\gbp ic 594422/600364.5\
27 Jun 2008 363a Return made up to 13/02/08; bulk list available separately
04 Jun 2008 AA Full accounts made up to 31 July 2007
15 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of indemnity 26/01/2008
  • RES12 ‐ Resolution of varying share rights or name