UKBizDB.co.uk

AIRDRIEONIANS FC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airdrieonians Fc Ltd. The company was founded 58 years ago and was given the registration number SC042250. The firm's registered office is in AIRDRIE. You can find them at Excelsior Stadium, Craigneuk Avenue, Airdrie, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:AIRDRIEONIANS FC LTD
Company Number:SC042250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1965
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director07 February 2018Active
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director05 February 2018Active
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director04 November 2017Active
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director05 February 2018Active
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director30 August 2019Active
43 Gadloch View, Lenzie, Glasgow, G66 5NS

Secretary19 July 2002Active
Flat 1/1, Wilson Court, 60 Wilson Street, Glasgow, G1 1SH

Secretary29 June 1999Active
18 Brookfield Drive, Robroyston, Glasgow, G33 1SA

Secretary15 March 2000Active
13a Alva Street, Edinburgh, Scotland, EH2 4PH

Secretary22 September 1997Active
54 Sidlaw Road, Bearsden, Glasgow, G61 4LD

Secretary14 February 1995Active
14 Balmoral Drive, Bearsden, Glasgow, G61 1DH

Secretary-Active
43 Gadloch View, Lenzie, Glasgow, G66 5NS

Director19 July 2002Active
Amberlea Grange, Lindsaybeg Road, Chryston, Glasgow, Scotland, G69 9HS

Director21 May 2013Active
Amberlea Grange Lindsaybeg Road, Chryston, Glasgow, G69 9HS

Director19 July 2002Active
5 Comrie Road, Stepps, Glasgow, G33 6LF

Director30 September 2003Active
The Clock Tower, The Arches View, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 3WG

Director30 September 2003Active
Nexus Capital Limited, 6th Floor, 65 Front Street, Hamilton, Bermuda, HM12

Director22 September 1997Active
98 Murdoch Crescent, Bonhill,

Director-Active
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director05 February 2018Active
17 Glendevon Place, Clydebank, G81 4SG

Director-Active
17, Macneill Drive, East Kilbride, Glasgow, Scotland, G74 4TR

Director01 August 2015Active
4 Kinghorn Place, Edinburgh, EH6 4BN

Director08 October 1999Active
4 Kinghorn Place, Edinburgh, EH6 4BN

Director22 September 1997Active
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director05 February 2018Active
49 Dawson Street, Dublin 2, Ireland, IRISH

Director14 February 1998Active
13a Alva Street, Edinburgh, Scotland, EH2 4PH

Director22 September 1997Active
33, Antonine Road, Dullatur, Glasgow, Scotland, G68 0FE

Director21 May 2013Active
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director05 February 2018Active
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director07 February 2018Active
Alison House, Flat 1/2, 87 Gartloch Avenue, Glasgow, G69 8FE

Director01 July 2003Active
Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland, ML6 8QZ

Director07 February 2018Active
An Teallach Doune Road, Dunblane, FK15 9HR

Director01 March 2003Active
48 Garvel Road, Milngavie, Glasgow, G62 7JD

Director-Active
78 Prestonfield, Milngavie, Glasgow, G62 7PZ

Director-Active
6 Hollymount, Bearsden, Glasgow, G61 1DQ

Director-Active

People with Significant Control

Airdrie Football Club Ltd
Notified on:01 July 2016
Status:Active
Country of residence:Scotland
Address:60, St. Enoch Square, Glasgow, Scotland, G1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.