UKBizDB.co.uk

QUEEN OF THE SOUTH FOOTBALL CLUB, LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Nile Bank 1 The Lane, Craigs Road, Dumfries, DG2 7SA

Secretary16 May 2005Active
Palmerston Park, Terregles Street, Dumfries, United Kingdom, DG2 9BA

Director03 March 2013Active
The Hollies, Peatford, Lockerbie, DG11 1BJ

Director15 December 2003Active
Palmerston Park, Terregles Street, Dumfries, United Kingdom, DG2 9BA

Director25 March 2024Active
Nile Bank 1 The Lane, Craigs Road, Dumfries, DG2 7SA

Director30 October 1999Active
Cornaldeen 21 Maxwellton Drive, Dumfries, DG2 9JH

Secretary-Active
8 Kirkland Road, Heathhall, Dumfries, DG1 3RN

Secretary01 May 1996Active
Bencroft Bankend Road, Dumfries, DG1 4AL

Director14 April 1994Active
Magnolia 15 Corberry Park, Dumfries, DG2 7NG

Director11 December 1996Active
Magnolia, 15 Corberry Park, Dumfries & Galloway, DG2 7NG

Director10 December 2001Active
Parkhead Drive, Dumfries, DG1 3BY

Director-Active
12 Craigs Drive, Dumfries, DG1 4LS

Director14 April 1994Active
2 Monro Court, Dumfries, DG1 4YL

Director-Active
Nithview, Glencaple, Dumfries, DG1 4RD

Director14 April 1994Active
Main Road,Glencaple, Invernith, Dumfries,

Director-Active
14 Gloucester Avenue, Dumfries, DG2 9HT

Director-Active
17 Victoria Road, Dumfries, DG2 7NU

Director14 April 1994Active
Elimar 37 Dunmuir Road, Castle Douglas, DG7 1LQ

Director-Active
Border View, Hightae, Lockerbie, DG11 1JY

Director10 October 2001Active
Ladypark View, Ladypark Farm, Lockerbie Road, Dumfries, Scotland, DG1 3PF

Director10 June 2011Active
Wilderbank, Dumfries, DG2 7PQ

Director-Active
33 Antonine Road, Dullatur, G68 0FE

Director26 March 2007Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-02-29Accounts

Accounts with accounts type small.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type small.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type small.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type small.

Download
2014-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Mortgage

Mortgage create with deed with charge number.

Download
2013-12-23Accounts

Accounts with accounts type small.

Download
2013-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.