Background WavePink WaveYellow Wave

EDINBURGH ACADEMICAL FOOTBALL CLUB (SC443233)

EDINBURGH ACADEMICAL FOOTBALL CLUB (SC443233) is an active UK company. incorporated on 20 February 2013. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. EDINBURGH ACADEMICAL FOOTBALL CLUB has been registered for 13 years. Current directors include BOYD, Neil Phillips Murray, COUPAR, William Matthew, LINDSAY, Alistair James and 2 others.

Company Number
SC443233
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2013
Age
13 years
Address
124/C Raeburn Place, Edinburgh, EH4 1HG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOYD, Neil Phillips Murray, COUPAR, William Matthew, LINDSAY, Alistair James, MCNAB, Ronald, PARROTT, Richard Jason
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH ACADEMICAL FOOTBALL CLUB

EDINBURGH ACADEMICAL FOOTBALL CLUB is an active company incorporated on 20 February 2013 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. EDINBURGH ACADEMICAL FOOTBALL CLUB was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

SC443233

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

EDINBURGH ACADEMICALS FOOTBALL CLUB
From: 20 February 2013To: 24 February 2017
Contact
Address

124/C Raeburn Place Edinburgh, EH4 1HG,

Previous Addresses

C/O Edinburgh Academical Club Raeburn Place Edinburgh EH4 1HQ
From: 20 February 2013To: 17 May 2021
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
May 23
Director Left
May 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 25
Director Left
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BOYD, Neil Phillips Murray

Active
Raeburn Place, EdinburghEH4 1HG
Born September 1961
Director
Appointed 08 Aug 2024

COUPAR, William Matthew

Active
Raeburn Place, EdinburghEH4 1HG
Born October 1984
Director
Appointed 14 Aug 2019

LINDSAY, Alistair James

Active
Raeburn Place, EdinburghEH4 1HG
Born August 1961
Director
Appointed 06 Sept 2023

MCNAB, Ronald

Active
Columba Road, EdinburghEH4 3QZ
Born August 1955
Director
Appointed 20 Feb 2013

PARROTT, Richard Jason

Active
East Fettes Avenue, EdinburghEH4 1DN
Born January 1969
Director
Appointed 20 Feb 2013

HARTOP, Graeme Thomas

Resigned
Warriston Crescent, EdinburghEH3 5LB
Secretary
Appointed 20 Feb 2013
Resigned 01 Sept 2019

ARNOLD, Paul John

Resigned
Comely Bank Place, EdinburghEH4 1ER
Born August 1976
Director
Appointed 20 Feb 2013
Resigned 25 Apr 2017

CURRIE, Steven Andrew

Resigned
Raeburn Place, EdinburghEH4 1HG
Born January 1978
Director
Appointed 20 Sept 2017
Resigned 08 Aug 2024

DESSON, Andrew Lawrence

Resigned
Succoth Avenue, EdinburghEH12 6BU
Born September 1975
Director
Appointed 20 Sept 2017
Resigned 24 Aug 2022

GALLOWAY, Mark

Resigned
Raeburn Place, EdinburghEH4 1HG
Born February 1967
Director
Appointed 20 Sept 2017
Resigned 06 Sept 2023

HODGSON, Louise Jane

Resigned
Raeburn Place, EdinburghEH4 1HQ
Born December 1970
Director
Appointed 20 Sept 2017
Resigned 13 Feb 2020

MACFIE, Euan Patrick

Resigned
Nile Grove, EdinburghEH10 4RF
Born March 1945
Director
Appointed 20 Feb 2013
Resigned 15 Aug 2014

O'DONOGHUE, Michael Vincent

Resigned
Plewlands Gardens, EdinburghEH10 5JS
Born January 1949
Director
Appointed 20 Feb 2013
Resigned 14 Aug 2019

PIKE, Nathan Neil

Resigned
Cathcart Place, EdinburghEH11 2HF
Born March 1979
Director
Appointed 20 Feb 2013
Resigned 15 Aug 2014

SOLE, David Michael Barclay

Resigned
Raeburn Place, EdinburghEH4 1HQ
Born May 1962
Director
Appointed 14 Aug 2019
Resigned 13 Feb 2020

SPRATT, Francis Stuart Dalgetty

Resigned
Clarendon Crescent, EdinburghEH4 1PU
Born June 1959
Director
Appointed 20 Feb 2013
Resigned 05 Feb 2020

WRIGHT, Peter John

Resigned
Hopetoun Terrace, GullaneEH31 2DE
Born March 1944
Director
Appointed 20 Feb 2013
Resigned 24 Aug 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Accounts With Accounts Type Dormant
2 May 2016
AAAnnual Accounts
Resolution
12 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2014
AR01AR01
Incorporation Company
20 February 2013
NEWINCIncorporation