Advanced company searchLink opens in new window

DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED

Company number SC011580

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)
29 Feb 2024 AA Accounts for a small company made up to 31 May 2023
16 Feb 2024 AP01 Appointment of Mr Ian Ross Laing as a director on 12 February 2024
08 Jan 2024 CS01 Confirmation statement made on 26 December 2023 with no updates
25 Oct 2023 TM01 Termination of appointment of Stephen Alexander Taylor as a director on 16 October 2023
28 Jun 2023 TM01 Termination of appointment of Robert Milligan Garmory as a director on 24 June 2023
17 Feb 2023 AA Accounts for a small company made up to 31 May 2022
11 Jan 2023 CS01 Confirmation statement made on 26 December 2022 with no updates
08 Dec 2022 AD01 Registered office address changed from Kdm Group East End Park Halbeath Road Dunfermline Fife KY12 7RB Scotland to Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB on 8 December 2022
26 Oct 2022 AP01 Appointment of Mr Stephen Taylor as a director on 24 October 2022
23 Aug 2022 AD01 Registered office address changed from East End Park Halbeath Road Dunfermline KY12 7RB to Kdm Group East End Park Halbeath Road Dunfermline Fife KY12 7RB on 23 August 2022
12 May 2022 TM01 Termination of appointment of Ross Iain Mcarthur as a director on 9 May 2022
12 May 2022 TM01 Termination of appointment of Christopher Mcbay as a director on 9 May 2022
12 May 2022 TM01 Termination of appointment of James Leishman as a director on 9 May 2022
18 Feb 2022 AA Accounts for a small company made up to 31 May 2021
08 Feb 2022 AP01 Appointment of Mr David Cook as a director on 7 February 2022
03 Feb 2022 TM01 Termination of appointment of Damir Keretic as a director on 31 January 2022
18 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 CS01 Confirmation statement made on 26 December 2021 with no updates
29 Jan 2021 CS01 Confirmation statement made on 26 December 2020 with updates
24 Nov 2020 AA Accounts for a small company made up to 31 May 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 1,834,486
23 Sep 2020 MA Memorandum and Articles of Association
23 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2020 AP01 Appointment of Mr Nicholas Roy Richard Teller as a director on 1 September 2020