Advanced company searchLink opens in new window

THE DUNDEE UNITED FOOTBALL COMPANY LIMITED

Company number SC013690

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)
24 Apr 2017 MR01 Registration of charge SC0136900019, created on 7 April 2017
18 Apr 2017 MR01 Registration of charge SC0136900007, created on 7 April 2017
18 Apr 2017 MR01 Registration of charge SC0136900008, created on 7 April 2017
18 Apr 2017 MR01 Registration of charge SC0136900009, created on 7 April 2017
18 Apr 2017 MR01 Registration of charge SC0136900010, created on 7 April 2017
15 Apr 2017 MR01 Registration of charge SC0136900012, created on 8 April 2017
15 Apr 2017 MR01 Registration of charge SC0136900011, created on 5 April 2017
15 Apr 2017 MR01 Registration of charge SC0136900013, created on 8 April 2017
15 Apr 2017 MR01 Registration of charge SC0136900014, created on 8 April 2017
15 Apr 2017 MR01 Registration of charge SC0136900015, created on 8 April 2017
03 Apr 2017 AA Full accounts made up to 30 June 2016
25 Jan 2017 MR04 Satisfaction of charge 3 in full
18 Jan 2017 AUD Auditor's resignation
31 May 2016 TM01 Termination of appointment of John Madden Bennett as a director on 19 May 2016
12 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 9,876
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9,876
18 Apr 2016 TM01 Termination of appointment of Justine Elizabeth Anne Mitchell as a director on 18 April 2016
23 Mar 2016 AA Full accounts made up to 30 June 2015
02 Dec 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,830.3
09 Oct 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 9,830.3
02 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,830.3
02 Jun 2015 TM01 Termination of appointment of Derek Walker Robertson as a director on 11 May 2015
07 Apr 2015 MR01 Registration of charge SC0136900006, created on 26 March 2015
31 Mar 2015 AA Full accounts made up to 30 June 2014
24 Nov 2014 AP03 Appointment of Mr Andrew Stewart Fraser as a secretary on 24 November 2014