Background WavePink WaveYellow Wave

ST JOHNSTONE FOOTBALL CLUB LIMITED (THE) (SC007629)

ST JOHNSTONE FOOTBALL CLUB LIMITED (THE) (SC007629) is an active UK company. incorporated on 9 August 1910. with registered office in Perth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ST JOHNSTONE FOOTBALL CLUB LIMITED (THE) has been registered for 115 years. Current directors include CAMPBELL, Aileen Elizabeth, DEWAR, Alisdair Matthew, GRANT, Roderick John and 5 others.

Company Number
SC007629
Status
active
Type
ltd
Incorporated
9 August 1910
Age
115 years
Address
Mcdiarmid Park, Perth, PH1 2SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CAMPBELL, Aileen Elizabeth, DEWAR, Alisdair Matthew, GRANT, Roderick John, KLASE, Matthew Christopher, LAMB, Daniel Mark, LITSTER, Andrew John, SMITH, Francis Fitzsimmons, WEBB, Edward Adam
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHNSTONE FOOTBALL CLUB LIMITED (THE)

ST JOHNSTONE FOOTBALL CLUB LIMITED (THE) is an active company incorporated on 9 August 1910 with the registered office located in Perth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ST JOHNSTONE FOOTBALL CLUB LIMITED (THE) was registered 115 years ago.(SIC: 93110)

Status

active

Active since 115 years ago

Company No

SC007629

LTD Company

Age

115 Years

Incorporated 9 August 1910

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 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Mcdiarmid Park Crieff Road Perth, PH1 2SJ,

Timeline

30 key events • 1910 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Aug 14
Director Left
Feb 17
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Sept 24
Director Left
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LITSTER, Andrew John

Active
Mcdiarmid Park, PerthPH1 2SJ
Secretary
Appointed 30 Jul 2025

CAMPBELL, Aileen Elizabeth

Active
Mcdiarmid Park, PerthPH1 2SJ
Born May 1980
Director
Appointed 22 Jan 2025

DEWAR, Alisdair Matthew

Active
Crieff Road, PerthPH1 2SJ
Born November 1976
Director
Appointed 01 Oct 2024

GRANT, Roderick John

Active
Ross Avenue, PerthPH1 1GZ
Born September 1966
Director
Appointed 22 Aug 2021

KLASE, Matthew Christopher

Active
Crieff Road, PerthPH1 2SJ
Born May 1977
Director
Appointed 29 Aug 2024

LAMB, Daniel Mark

Active
Crieff Road, PerthPH1 2SJ
Born January 1986
Director
Appointed 29 Aug 2024

LITSTER, Andrew John

Active
Mcdiarmid Park, PerthPH1 2SJ
Born September 1961
Director
Appointed 30 Jul 2025

SMITH, Francis Fitzsimmons

Active
Crieff Road, PerthPH1 2SJ
Born October 1981
Director
Appointed 22 Aug 2024

WEBB, Edward Adam

Active
Crieff Road, PerthPH1 2SJ
Born February 1971
Director
Appointed 27 Jun 2024

DUFF, Andrew Stewart Menzies

Resigned
80 Hermitage Drive, PerthPH1 2SY
Secretary
Appointed 01 Oct 1993
Resigned 31 May 2010

DUFF, Andrew Stewart Menzies

Resigned
80 Hermitage Drive, PerthPH1 2SY
Secretary
Appointed N/A
Resigned 15 Oct 1991

LITSTER, John

Resigned
14 Raith Crescent, KirkcaldyKY2 5NN
Secretary
Appointed 23 Jul 1990
Resigned 30 Sept 1993

RAMSAY, Albert James

Resigned
Crieff Road, PerthPH1 2SJ
Secretary
Appointed 24 Aug 2018
Resigned 30 Jul 2025

RAMSAY, Albert James

Resigned
Lammermuir Gardens, PerthPH1 1TA
Secretary
Appointed 01 Jun 2010
Resigned 16 May 2016

BEATON, David Donald

Resigned
Crieff Road, PerthPH1 2SJ
Born November 1990
Director
Appointed 22 Aug 2024
Resigned 22 May 2025

BROWN, Geoffrey Stewart

Resigned
Upper Pitfour, Perthshire
Born July 1943
Director
Appointed N/A
Resigned 03 Nov 2011

BROWN, Steven

Resigned
Rockhaven, GlencarsePH2 7NX
Born April 1964
Director
Appointed 26 Apr 2004
Resigned 31 May 2023

CAMPBELL, Alan William

Resigned
13 Elm Gardens, PerthPH1 1ES
Born April 1946
Director
Appointed N/A
Resigned 15 Oct 1991

DEWAR, Ian Mcgregor

Resigned
12 Comely Park, DunfermlineKY12 7HU
Born July 1946
Director
Appointed 21 Sept 2001
Resigned 31 May 2004

DONNACHIE, James

Resigned
6 Buchan Drive, PerthPH1 1NQ
Born July 1943
Director
Appointed 08 Sept 2000
Resigned 31 May 2004

DUFF, Andrew Stewart Menzies

Resigned
80 Hermitage Drive, PerthPH1 2SY
Born December 1949
Director
Appointed 23 Jul 1990
Resigned 31 May 2010

FRASER, Charles William Simpson

Resigned
Melrose Crescent, PerthPH1 1SD
Born May 1962
Director
Appointed 23 Sept 2011
Resigned 31 May 2023

GALLACHER, Charles Martin

Resigned
Craigie View, PerthPH2 7AS
Born October 1957
Director
Appointed 26 Apr 2004
Resigned 14 Nov 2005

HARRIS, Stanley Yorston

Resigned
Mcdiarmid Park, PerthPH1 2SJ
Born September 1959
Director
Appointed 01 Jun 2023
Resigned 26 Aug 2024

HARRIS, Stanley Yorston

Resigned
Frotoft, KinfaunsPH2 7JX
Born September 1958
Director
Appointed 03 May 2006
Resigned 13 Aug 2021

HAY, Alexander

Resigned
Morven, PerthPH1 5DN
Born September 1933
Director
Appointed 04 Oct 1993
Resigned 30 Jun 1996

MCCRACKEN, Alistair John, Dr

Resigned
31 Croft Wynd, KinrossKY13 9GH
Born April 1955
Director
Appointed 08 Sept 2000
Resigned 31 May 2004

MCDOUGALL, John

Resigned
Moncrieffe Terrace, PerthPH2 0DB
Born April 1964
Director
Appointed 31 Jul 2014
Resigned 31 Jan 2017

MCINTYRE, Douglas Balfour

Resigned
8 Buchan Drive, PerthPH1 1NQ
Born June 1946
Director
Appointed N/A
Resigned 18 Aug 2010

PARK, Steven Russell

Resigned
Mathieson Drive, PerthPH1 6QG
Born March 1962
Director
Appointed 26 Apr 2004
Resigned 22 Aug 2011

RAMSAY, Albert James

Resigned
6 Lammermuir Gardens, PerthPH1 1TA
Born August 1958
Director
Appointed 27 Aug 2004
Resigned 09 Sept 2011

REID, Robert

Resigned
2 Kinnoull Hill Place, PerthPH2 7DD
Born September 1945
Director
Appointed 17 Jul 2000
Resigned 31 May 2004

RITCHIE, Henry Scott

Resigned
10 Hatton View, PerthPH2 7DA
Born July 1941
Director
Appointed N/A
Resigned 31 May 1997

SIDEY, David Fraser

Resigned
1 Westerhill, PerthPH1 1DH
Born November 1936
Director
Appointed N/A
Resigned 14 Jul 2000

STEWART, Henry Gordon

Resigned
11a Kings Gate, AberdeenAB2 6BL
Born August 1947
Director
Appointed 31 Jul 1995
Resigned 05 Jul 2000

Persons with significant control

3

1 Active
2 Ceased

Edward Adam Webb

Active
Crieff Road, PerthPH1 2SJ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024

Mr Geoffrey Stewart Brown

Ceased
Crieff Road, PerthPH1 2SJ
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2023
Ceased 27 Jun 2024

Mr Steven Brown

Ceased
Mcdiarmid Park, PerthPH1 2SJ
Born April 1964

Nature of Control

Significant influence or control
Notified 08 Sept 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Miscellaneous
28 December 2017
MISCMISC
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
419a(Scot)419a(Scot)
Legacy
13 January 2006
419a(Scot)419a(Scot)
Legacy
13 January 2006
419a(Scot)419a(Scot)
Legacy
16 December 2005
419a(Scot)419a(Scot)
Legacy
23 November 2005
419a(Scot)419a(Scot)
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
19 September 2001
AUDAUD
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 2000
AAAnnual Accounts
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
26 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
288bResignation of Director or Secretary
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
3 October 1994
AAAnnual Accounts
Legacy
28 September 1994
363aAnnual Return
Resolution
1 September 1994
RESOLUTIONSResolutions
Resolution
1 September 1994
RESOLUTIONSResolutions
Legacy
20 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 February 1991
AAAnnual Accounts
Legacy
30 November 1990
288288
Legacy
27 March 1990
419a(Scot)419a(Scot)
Legacy
19 February 1990
419a(Scot)419a(Scot)
Legacy
31 October 1989
363363
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
15 September 1989
419a(Scot)419a(Scot)
Legacy
31 August 1989
410(Scot)410(Scot)
Legacy
31 August 1989
410(Scot)410(Scot)
Legacy
29 August 1989
287Change of Registered Office
Legacy
21 August 1989
410(Scot)410(Scot)
Legacy
21 August 1989
410(Scot)410(Scot)
Legacy
22 February 1989
416(Scot)416(Scot)
Legacy
4 February 1989
363363
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
24 January 1989
419a(Scot)419a(Scot)
Legacy
24 January 1989
419a(Scot)419a(Scot)
Legacy
23 March 1988
419a(Scot)419a(Scot)
Legacy
23 March 1988
419a(Scot)419a(Scot)
Legacy
25 January 1988
225(1)225(1)
Legacy
13 January 1988
363363
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Legacy
28 August 1987
288288
Legacy
20 August 1987
288288
Legacy
17 August 1987
363363
Legacy
12 August 1987
288288
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Legacy
8 December 1986
288288
Legacy
8 December 1986
288288
Legacy
8 December 1986
288288
Legacy
28 July 1986
288288
Miscellaneous
28 January 1958
MISCMISC
Miscellaneous
4 December 1951
MISCMISC
Miscellaneous
19 July 1930
MISCMISC
Incorporation Company
9 August 1910
NEWINCIncorporation
Miscellaneous
9 August 1910
MISCMISC