Background WavePink WaveYellow Wave

FRASERBURGH FOOTBALL CLUB LIMITED (SC187738)

FRASERBURGH FOOTBALL CLUB LIMITED (SC187738) is an active UK company. incorporated on 17 July 1998. with registered office in Fraserburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. FRASERBURGH FOOTBALL CLUB LIMITED has been registered for 27 years. Current directors include ADAMS, James Gilchrist, ADAMS, James Alexander, Councillor, COWE, Peter Jon and 5 others.

Company Number
SC187738
Status
active
Type
ltd
Incorporated
17 July 1998
Age
27 years
Address
Bank House, Fraserburgh, AB43 9BB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ADAMS, James Gilchrist, ADAMS, James Alexander, Councillor, COWE, Peter Jon, MILNE, David Taylor, MOWAT, Ewan Duncan, MURRAY, Michael, SMITH, Lorraine, WEST, Charles Alexander
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERBURGH FOOTBALL CLUB LIMITED

FRASERBURGH FOOTBALL CLUB LIMITED is an active company incorporated on 17 July 1998 with the registered office located in Fraserburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. FRASERBURGH FOOTBALL CLUB LIMITED was registered 27 years ago.(SIC: 93110, 93120)

Status

active

Active since 27 years ago

Company No

SC187738

LTD Company

Age

27 Years

Incorporated 17 July 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

PIZZAZZ LIMITED
From: 17 July 1998To: 30 April 1999
Contact
Address

Bank House Seaforth Street Fraserburgh, AB43 9BB,

Previous Addresses

83 Broad Street Fraserburgh Aberdeenshire AB43 9AX
From: 17 July 1998To: 2 April 2025
Timeline

28 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Feb 11
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Left
Feb 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Mar 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

ADAMS, James Gilchrist

Active
Seaforth Street, FraserburghAB43 9BB
Born February 1968
Director
Appointed 10 May 2023

ADAMS, James Alexander, Councillor

Active
Seaforth Street, FraserburghAB43 9BB
Born November 1992
Director
Appointed 30 Jun 2020

COWE, Peter Jon

Active
Seaforth Street, FraserburghAB43 9BB
Born December 1991
Director
Appointed 21 Nov 2024

MILNE, David Taylor

Active
Seaforth Street, FraserburghAB43 9BB
Born August 1964
Director
Appointed 30 Jun 2020

MOWAT, Ewan Duncan

Active
Lonmay, FraserburghAB43 8RX
Born July 1954
Director
Appointed 01 Feb 2011

MURRAY, Michael

Active
Seaforth Street, FraserburghAB43 9BB
Born August 1972
Director
Appointed 19 Oct 2023

SMITH, Lorraine

Active
Seaforth Street, FraserburghAB43 9BB
Born April 1963
Director
Appointed 06 May 2024

WEST, Charles Alexander

Active
Seaforth Street, FraserburghAB43 9BB
Born May 1962
Director
Appointed 06 Jun 2024

MASSON GLENNIE LLP

Resigned
Broad Street, PeterheadAB42 1HY
Corporate secretary
Appointed 17 Jul 1998
Resigned 02 Apr 2025

ADAMS, James Gunn

Resigned
85 Strichen Road, FraserburghAB43 9QJ
Born June 1931
Director
Appointed 25 Apr 2000
Resigned 24 Jun 2003

BRUCE, Peter

Resigned
Cuminestown, TurriffAB53 8HR
Born August 1965
Director
Appointed 27 Aug 2008
Resigned 17 Apr 2023

CHEGWYN, Gordon Kenneth

Resigned
Rathen House, FraserburghAB43 8UL
Born June 1951
Director
Appointed 08 Mar 2000
Resigned 24 Feb 2008

COWE, Peter Buchan

Resigned
24 Duthie Place, FraserburghAB43 8WX
Born September 1957
Director
Appointed 25 Apr 2000
Resigned 02 Feb 2018

COWE, Robert

Resigned
Three Gables, FraserburghAB43 8UL
Born November 1959
Director
Appointed 25 Apr 2000
Resigned 20 Jun 2025

DUTHIE, Ian Buchan

Resigned
Wallfield Crescent, AberdeenAB25 2LB
Born September 1957
Director
Appointed 27 Aug 2008
Resigned 18 Feb 2014

FORSYTH, Mark Downie

Resigned
17 Kirkton Road, FraserburghAB43 9PF
Born August 1967
Director
Appointed 25 Apr 2000
Resigned 31 May 2007

GEDDES, James Alexander

Resigned
Sinclairhills Cottages, FraserburghAB43 7AL
Born January 1974
Director
Appointed 01 Jun 2016
Resigned 23 Jun 2020

GIBB, James Thomas

Resigned
South Pitblae House, FraserburghAB43 7AD
Born March 1971
Director
Appointed 15 May 2013
Resigned 06 Jan 2016

GRAY, Martin

Resigned
83 Broad Street, AberdeenshireAB43 9AX
Born April 1977
Director
Appointed 05 Nov 2021
Resigned 30 Jun 2022

MCLEAN, Rachael

Resigned
Broad House, PeterheadAB42 1HY
Born March 1944
Director
Appointed 17 Jul 1998
Resigned 17 Jul 1998

MILNE, David Taylor

Resigned
Craigellie Circle, FraserburghAB43 9WH
Born August 1963
Director
Appointed 24 Jan 2014
Resigned 06 Jan 2016

MILNE, David Taylor

Resigned
18 Craigellie Circle, FraserburghAB43 9WH
Born August 1963
Director
Appointed 25 Apr 2000
Resigned 22 Apr 2012

MORRICE, Calvin Dick

Resigned
21 Kyle Crescent, DunfermlineKY11 8GU
Born January 1968
Director
Appointed 25 Apr 2000
Resigned 07 Mar 2023

NICOL, Jason Hepburn

Resigned
83 Broad Street, AberdeenshireAB43 9AX
Born December 1979
Director
Appointed 15 May 2013
Resigned 07 May 2024

NOBLE, Finlay Mclean

Resigned
Bawdleyhead, FraserburghAB43 9SE
Born April 1969
Director
Appointed 01 Apr 2008
Resigned 07 May 2024

ROGER, Kenneth

Resigned
Invernorth, RathenAB43 8TR
Born April 1947
Director
Appointed 25 Apr 2000
Resigned 31 May 2007

SMITH, William Robertson Dickson

Resigned
33 Brucklay Street, RoseheartyAB43 7JN
Born November 1953
Director
Appointed 28 Nov 2002
Resigned 28 Nov 2002

THOM, George Buchan

Resigned
Seaforth Street, FraserburghAB43 9BB
Born May 1961
Director
Appointed 23 May 2022
Resigned 12 Feb 2026

THOMSON, James Buchan

Resigned
2 Cairnhill Drive, FraserburghAB43 9ST
Born March 1960
Director
Appointed 25 Apr 2000
Resigned 31 May 2007
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Memorandum Articles
2 October 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Move Registers To Registered Office Company
19 July 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
21 August 2000
88(3)88(3)
Legacy
21 August 2000
88(2)R88(2)R
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
225Change of Accounting Reference Date
Memorandum Articles
22 June 2000
MEM/ARTSMEM/ARTS
Legacy
22 June 2000
123Notice of Increase in Nominal Capital
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 1998
NEWINCIncorporation