This company is commonly known as Queen Of The South Football Club, Limited. The company was founded 102 years ago and was given the registration number SC012085. The firm's registered office is in DUMFRIES. You can find them at Palmerston Park, Terregles Street, Dumfries, Scotland. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | QUEEN OF THE SOUTH FOOTBALL CLUB, LIMITED |
---|---|---|
Company Number | : | SC012085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1922 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Palmerston Park, Terregles Street, Dumfries, Scotland, United Kingdom, DG2 9BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nile Bank 1 The Lane, Craigs Road, Dumfries, DG2 7SA | Secretary | 16 May 2005 | Active |
Palmerston Park, Terregles Street, Dumfries, United Kingdom, DG2 9BA | Director | 03 March 2013 | Active |
The Hollies, Peatford, Lockerbie, DG11 1BJ | Director | 15 December 2003 | Active |
Palmerston Park, Terregles Street, Dumfries, United Kingdom, DG2 9BA | Director | 25 March 2024 | Active |
Nile Bank 1 The Lane, Craigs Road, Dumfries, DG2 7SA | Director | 30 October 1999 | Active |
Cornaldeen 21 Maxwellton Drive, Dumfries, DG2 9JH | Secretary | - | Active |
8 Kirkland Road, Heathhall, Dumfries, DG1 3RN | Secretary | 01 May 1996 | Active |
Bencroft Bankend Road, Dumfries, DG1 4AL | Director | 14 April 1994 | Active |
Magnolia 15 Corberry Park, Dumfries, DG2 7NG | Director | 11 December 1996 | Active |
Magnolia, 15 Corberry Park, Dumfries & Galloway, DG2 7NG | Director | 10 December 2001 | Active |
Parkhead Drive, Dumfries, DG1 3BY | Director | - | Active |
12 Craigs Drive, Dumfries, DG1 4LS | Director | 14 April 1994 | Active |
2 Monro Court, Dumfries, DG1 4YL | Director | - | Active |
Nithview, Glencaple, Dumfries, DG1 4RD | Director | 14 April 1994 | Active |
Main Road,Glencaple, Invernith, Dumfries, | Director | - | Active |
14 Gloucester Avenue, Dumfries, DG2 9HT | Director | - | Active |
17 Victoria Road, Dumfries, DG2 7NU | Director | 14 April 1994 | Active |
Elimar 37 Dunmuir Road, Castle Douglas, DG7 1LQ | Director | - | Active |
Border View, Hightae, Lockerbie, DG11 1JY | Director | 10 October 2001 | Active |
Ladypark View, Ladypark Farm, Lockerbie Road, Dumfries, Scotland, DG1 3PF | Director | 10 June 2011 | Active |
Wilderbank, Dumfries, DG2 7PQ | Director | - | Active |
33 Antonine Road, Dullatur, G68 0FE | Director | 26 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Accounts | Accounts with accounts type small. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type small. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type small. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type small. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type small. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Accounts | Accounts with accounts type small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-13 | Accounts | Accounts with accounts type small. | Download |
2014-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-12-23 | Accounts | Accounts with accounts type small. | Download |
2013-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.