Background WavePink WaveYellow Wave

THE DUNDEE FOOTBALL CLUB LIMITED (SC004585)

THE DUNDEE FOOTBALL CLUB LIMITED (SC004585) is an active UK company. incorporated on 12 July 1900. with registered office in Dundee. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE DUNDEE FOOTBALL CLUB LIMITED has been registered for 125 years. Current directors include HYND, Robert Wilson, KEYES, Timothy, MCGILL, Alasdair Iain and 1 others.

Company Number
SC004585
Status
active
Type
ltd
Incorporated
12 July 1900
Age
125 years
Address
Dens Park Stadium, Dundee, DD3 7JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HYND, Robert Wilson, KEYES, Timothy, MCGILL, Alasdair Iain, NELMS, John Wesley
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUNDEE FOOTBALL CLUB LIMITED

THE DUNDEE FOOTBALL CLUB LIMITED is an active company incorporated on 12 July 1900 with the registered office located in Dundee. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE DUNDEE FOOTBALL CLUB LIMITED was registered 125 years ago.(SIC: 93120)

Status

active

Active since 125 years ago

Company No

SC004585

LTD Company

Age

125 Years

Incorporated 12 July 1900

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Dens Park Stadium Sandeman Street Dundee, DD3 7JY,

Previous Addresses

, Dens Park Sandeman Street, Dundee, DD3 7JY
From: 16 September 2011To: 2 August 2013
, Pkf (Uk) Llp, 78 Carlton Place, Glasgow, G5 9TH
From: 2 November 2010To: 16 September 2011
, Dens Park Stadium, Sandeman Street, Dundee, DD3 7YJ
From: 12 July 1900To: 2 November 2010
Timeline

80 key events • 1900 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Oct 09
Funding Round
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Jan 12
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Funding Round
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Funding Round
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Funding Round
Nov 13
Director Joined
Dec 13
Funding Round
Feb 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Jul 14
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Nov 15
Funding Round
Feb 16
Director Joined
Apr 16
Director Left
Apr 17
New Owner
Feb 18
Funding Round
Feb 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Mar 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Nov 24
Funding Round
Aug 25
Funding Round
Aug 25
30
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DARROCH, Lindsay Duncan Gunn

Active
Sandeman Street, DundeeDD3 7JY
Secretary
Appointed 23 Dec 2019

HYND, Robert Wilson

Active
Sandeman Street, DundeeDD3 7JY
Born December 1953
Director
Appointed 21 Nov 2013

KEYES, Timothy

Active
Sandeman Street, DundeeDD3 7JY
Born June 1969
Director
Appointed 11 Aug 2015

MCGILL, Alasdair Iain

Active
Sandeman Street, DundeeDD3 7JY
Born March 1969
Director
Appointed 28 Jul 2020

NELMS, John Wesley

Active
Sandeman Street, DundeeDD3 7JY
Born March 1971
Director
Appointed 13 Aug 2013

BODIE, Ian Ross

Resigned
8 Farington Terrace, DundeeDD2 1LP
Secretary
Appointed 24 Aug 2007
Resigned 14 May 2010

CAMPBELL, John

Resigned
Dens Park Stadium, DundeeDD3 7
Secretary
Appointed N/A
Resigned 30 May 1990

DRUMMOND, Andrew Page

Resigned
Langlands, ForfarDD8 1DP
Secretary
Appointed 26 Jun 1992
Resigned 28 Nov 1995

DRUMMOND, Andrew Page

Resigned
Langlands, ForfarDD8 1DP
Secretary
Appointed 04 Jan 1992
Resigned 03 Mar 1992

GELLATLY, Ian Robert George

Resigned
The Paddock Mains Of Fowlis, DundeeDD2 5LQ
Secretary
Appointed 01 Jun 1990
Resigned 10 Dec 1991

PRENTICE, Robert Douglas

Resigned
Langlands, ForfarDD8 1DP
Secretary
Appointed 10 Dec 1991
Resigned 04 Jan 1992

ROBERTSON, Alexander Ritchie

Resigned
23 Ballinard Gardens, DundeeDD5 1BZ
Secretary
Appointed 01 Aug 1997
Resigned 24 Aug 2007

SWINTON, Robert Stevenson

Resigned
42 William Street, KirkcaldyKY1 1TR
Secretary
Appointed 03 Mar 1992
Resigned 26 Jun 1992

BLACKADDERS SOLICITORS

Resigned
30-34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 22 Sept 1995
Resigned 01 Aug 1997

BARNETT, William Robertson

Resigned
490d Perth Road, DundeeDD2 1LR
Born August 1955
Director
Appointed 20 Nov 2004
Resigned 01 Apr 2007

BLACK, John Farquhar

Resigned
15 Wood Lane, DundeeDD5 4HS
Born October 1945
Director
Appointed 08 Oct 1992
Resigned 01 Aug 1997

BODIE, Ian Ross

Resigned
8 Farington Terrace, DundeeDD2 1LP
Born December 1946
Director
Appointed 25 Mar 2007
Resigned 14 May 2010

BRANNAN, Robert

Resigned
13 Carlingnose Way, InverkeithingKY11 1EU
Born October 1956
Director
Appointed 20 Nov 2004
Resigned 15 Oct 2010

COLVIN, William

Resigned
Sandeman Street, DundeeDD3 7JY
Born March 1958
Director
Appointed 13 Aug 2013
Resigned 12 Jun 2015

COLVIN, William

Resigned
Sandeman Street, DundeeDD3 7JY
Born March 1958
Director
Appointed 09 Mar 2013
Resigned 29 May 2013

CONNOR, James Henry Charles

Resigned
15 Brook Street, DundeeDD5 1DN
Born February 1958
Director
Appointed 23 Jun 1999
Resigned 21 Jan 2004

COOK, Angus James

Resigned
Hilltop 7 Hill Road, DundeeDD5 2JS
Born June 1945
Director
Appointed N/A
Resigned 09 Sept 1991

CRIGHTON, Ian Richard

Resigned
Sandeman Street, DundeeDD3 7JY
Born July 1954
Director
Appointed 01 Jul 2013
Resigned 09 Aug 2018

CRIGHTON, Ian Richard

Resigned
Dudhope Terrace, DundeeDD3 6TS
Born July 1954
Director
Appointed 12 Feb 2013
Resigned 29 May 2013

DEVLIN, Edward

Resigned
Clinkerheel Drive, DundeeDD2 5RN
Born May 1947
Director
Appointed 07 May 2012
Resigned 09 Mar 2013

DI STEFANO, Giovanni, Avv

Resigned
4 Wardrobe Place, LondonEC4V 5AH
Born July 1955
Director
Appointed 07 Aug 2003
Resigned 26 Jan 2004

DIXON, Ronald Noble

Resigned
Rockhaven The Nurseries, Glencarse
Born August 1939
Director
Appointed 08 Jan 1991
Resigned 25 Mar 1997

DOW, Ross

Resigned
69 Dalkeith Road, DundeeDD4 7HF
Born September 1953
Director
Appointed 20 Nov 2004
Resigned 28 Mar 2007

DRUMMOND, Andrew Page

Resigned
Langlands, ForfarDD8 1DP
Born December 1960
Director
Appointed 09 Sept 1991
Resigned 17 Feb 1992

ESPOSITO, Francesco Jozef

Resigned
Westcourt 518 Perth Road, DundeeDD2 1PL
Born February 1955
Director
Appointed 20 Nov 2004
Resigned 06 Jul 2006

FORBES, David

Resigned
Sandeman Street, DundeeDD3 7JY
Born June 1942
Director
Appointed 09 Mar 2013
Resigned 28 Aug 2013

GALLACHER, Mark James

Resigned
City Quay, DundeeDD1 3JA
Born January 1959
Director
Appointed 13 May 2011
Resigned 12 Feb 2013

GELLATLY, Ian Robert George

Resigned
The Paddock Mains Of Fowlis, DundeeDD2 5LQ
Born November 1938
Director
Appointed N/A
Resigned 10 Dec 1991

GLENDAY, Scott

Resigned
Sandeman Street, DundeeDD3 7JY
Born January 1963
Director
Appointed 13 May 2011
Resigned 07 May 2012

GRAY, David James

Resigned
Sandeman Street, DundeeDD3 7JY
Born May 1959
Director
Appointed 09 Aug 2018
Resigned 28 Jul 2020

Persons with significant control

1

Mr Timothy Keyes

Active
Sandeman Street, DundeeDD3 7JY
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

379

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Legacy
1 April 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Resolution
21 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
29 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2021
AAAnnual Accounts
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Resolution
20 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Small
26 February 2015
AAAnnual Accounts
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
28 February 2014
AR01AR01
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Liquidation Voluntary Arrangement Notice Completion Scotland
30 October 2013
1.4(Scot)1.4(Scot)
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
30 October 2013
1.3(Scot)1.3(Scot)
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Memorandum Articles
22 August 2013
MEM/ARTSMEM/ARTS
Resolution
22 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
27 June 2013
1.3(Scot)1.3(Scot)
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
17 April 2013
1.3(Scot)1.3(Scot)
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
26 April 2012
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
10 April 2012
AAAnnual Accounts
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
21 March 2012
1.3(Scot)1.3(Scot)
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Memorandum Articles
18 May 2011
MEM/ARTSMEM/ARTS
Liquidation In Administration End Of Administration Scotland
18 May 2011
2.23B(Scot)2.23B(Scot)
Liquidation In Administration Progress Report Scotland
18 May 2011
2.20B(Scot)2.20B(Scot)
Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland
15 February 2011
1.1(Scot)1.1(Scot)
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Legacy
28 January 2011
2.18B(Scot)2.18B(Scot)
Liquidation In Administration Proposals Scotland
12 January 2011
2.16B(Scot)2.16B(Scot)
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator Scotland
22 October 2010
2.11B(Scot)2.11B(Scot)
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Legacy
5 October 2010
MG03sMG03s
Legacy
5 October 2010
MG03sMG03s
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
24 March 2010
AR01AR01
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Legacy
14 May 2009
288aAppointment of Director or Secretary
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
18 March 2009
AAAnnual Accounts
Legacy
25 February 2009
419a(Scot)419a(Scot)
Legacy
22 January 2009
419a(Scot)419a(Scot)
Legacy
21 January 2009
419a(Scot)419a(Scot)
Memorandum Articles
13 January 2009
MEM/ARTSMEM/ARTS
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
122122
Legacy
19 December 2007
353353
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
287Change of Registered Office
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Notice Completion Scotland
17 May 2005
1.4(Scot)1.4(Scot)
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland
17 May 2005
1.3(Scot)1.3(Scot)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
29 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Miscellaneous
9 August 2004
MISCMISC
Miscellaneous
5 July 2004
MISCMISC
Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland
4 June 2004
1.1(Scot)1.1(Scot)
Legacy
15 March 2004
2.18B(Scot)2.18B(Scot)
Liquidation In Administration Proposals Scotland
26 February 2004
2.16B(Scot)2.16B(Scot)
Liquidation In Administration Notice Of Statement Of Affairs Scotland
26 February 2004
2.15B(Scot)2.15B(Scot)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Liquidation In Administration Appointment Of Administrator Scotland
3 December 2003
2.11B(Scot)2.11B(Scot)
Legacy
2 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
19 September 2000
410(Scot)410(Scot)
Legacy
16 September 2000
419a(Scot)419a(Scot)
Legacy
12 July 2000
410(Scot)410(Scot)
Legacy
14 April 2000
410(Scot)410(Scot)
Legacy
7 April 2000
410(Scot)410(Scot)
Legacy
3 April 2000
419a(Scot)419a(Scot)
Legacy
3 April 2000
419a(Scot)419a(Scot)
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
419b(Scot)419b(Scot)
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
17 June 1999
410(Scot)410(Scot)
Legacy
27 May 1999
410(Scot)410(Scot)
Legacy
19 May 1999
410(Scot)410(Scot)
Legacy
30 April 1999
410(Scot)410(Scot)
Legacy
30 April 1999
410(Scot)410(Scot)
Legacy
22 April 1999
419a(Scot)419a(Scot)
Legacy
22 April 1999
419a(Scot)419a(Scot)
Legacy
25 March 1999
88(2)R88(2)R
Legacy
17 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
2 December 1998
MEM/ARTSMEM/ARTS
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
27 April 1998
88(2)R88(2)R
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Memorandum Articles
6 November 1997
MEM/ARTSMEM/ARTS
Legacy
6 November 1997
155(6)a155(6)a
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
1 September 1997
AUDAUD
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
88(2)R88(2)R
Legacy
2 July 1997
410(Scot)410(Scot)
Legacy
19 June 1997
419a(Scot)419a(Scot)
Legacy
19 June 1997
419a(Scot)419a(Scot)
Legacy
19 June 1997
410(Scot)410(Scot)
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
13 December 1996
88(2)R88(2)R
Legacy
10 September 1996
288288
Legacy
30 March 1996
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
9 February 1996
CERT10CERT10
Re Registration Memorandum Articles
9 February 1996
MARMAR
Legacy
9 February 1996
5353
Resolution
9 February 1996
RESOLUTIONSResolutions
Resolution
9 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
12 October 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
88(2)R88(2)R
Legacy
28 February 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
13 October 1994
419a(Scot)419a(Scot)
Legacy
22 September 1994
88(2)R88(2)R
Legacy
9 August 1994
88(2)R88(2)R
Legacy
2 August 1994
88(2)R88(2)R
Legacy
24 June 1994
419a(Scot)419a(Scot)
Legacy
18 May 1994
88(2)R88(2)R
Legacy
14 April 1994
410(Scot)410(Scot)
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
88(2)R88(2)R
Legacy
17 March 1994
410(Scot)410(Scot)
Legacy
8 March 1994
88(2)R88(2)R
Legacy
6 February 1994
88(2)R88(2)R
Legacy
9 December 1993
88(2)R88(2)R
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
3 November 1993
88(2)R88(2)R
Legacy
29 October 1993
288288
Legacy
21 September 1993
88(2)R88(2)R
Legacy
14 September 1993
419a(Scot)419a(Scot)
Legacy
19 August 1993
88(2)R88(2)R
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
88(2)R88(2)R
Legacy
23 June 1993
88(2)R88(2)R
Legacy
23 June 1993
123Notice of Increase in Nominal Capital
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
410(Scot)410(Scot)
Legacy
26 May 1993
88(2)R88(2)R
Legacy
6 April 1993
288288
Legacy
19 March 1993
88(2)R88(2)R
Legacy
2 February 1993
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
16 November 1992
88(2)R88(2)R
Legacy
9 November 1992
288288
Legacy
28 October 1992
88(2)Return of Allotment of Shares
Legacy
24 July 1992
288288
Legacy
14 July 1992
88(2)Return of Allotment of Shares
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
7 July 1992
288288
Legacy
20 June 1992
88(2)Return of Allotment of Shares
Legacy
1 June 1992
288288
Legacy
27 May 1992
288288
Legacy
26 May 1992
88(2)Return of Allotment of Shares
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
13 May 1992
88(2)R88(2)R
Legacy
30 April 1992
88(2)Return of Allotment of Shares
Memorandum Articles
30 April 1992
MEM/ARTSMEM/ARTS
Legacy
14 April 1992
88(2)Return of Allotment of Shares
Legacy
24 March 1992
88(2)R88(2)R
Legacy
17 March 1992
288288
Legacy
13 March 1992
288288
Miscellaneous
5 March 1992
MISCMISC
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
16 January 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
2 January 1992
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
23 October 1991
288288
Legacy
19 September 1991
288288
Legacy
19 February 1991
363aAnnual Return
Memorandum Articles
9 February 1991
MEM/ARTSMEM/ARTS
Legacy
9 February 1991
122122
Resolution
9 February 1991
RESOLUTIONSResolutions
Resolution
9 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
16 July 1990
288288
Legacy
13 June 1990
363363
Legacy
6 June 1990
288288
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
29 September 1989
419a(Scot)419a(Scot)
Memorandum Articles
16 August 1989
MEM/ARTSMEM/ARTS
Resolution
16 August 1989
RESOLUTIONSResolutions
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
21 October 1988
419a(Scot)419a(Scot)
Legacy
21 October 1988
419a(Scot)419a(Scot)
Legacy
22 September 1988
288288
Legacy
22 September 1988
288288
Legacy
22 August 1988
410(Scot)410(Scot)
Legacy
17 August 1988
410(Scot)410(Scot)
Legacy
16 August 1988
288288
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
26 October 1987
288288
Legacy
20 August 1987
288288
Legacy
26 February 1987
287Change of Registered Office
Legacy
26 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Incorporation Company
12 July 1900
NEWINCIncorporation