UKBizDB.co.uk

RAITH ROVERS FC HOLDINGS LIMITED

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

This company is commonly known as Raith Rovers Fc Holdings Limited. The company was founded 30 years ago and was given the registration number SC149552. The firm's registered office is in KIRKCALDY. You can find them at Stark's Park, Pratt Street, Kirkcaldy, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RAITH ROVERS FC HOLDINGS LIMITED
Company Number:SC149552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1994
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Stark's Park, Pratt Street, Kirkcaldy, KY1 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Huntingtower Road, Perth, United Kingdom, PH1 2LH

Director28 November 2012Active
Stark's Park, Pratt Street, Kirkcaldy, KY1 1SA

Director01 May 2021Active
39 Abbotshall Road, Kirkcaldy, KY2 5PH

Secretary24 July 1995Active
10 Trinafour, Perth, PH1 2SS

Secretary09 December 1998Active
114 Greenloanings, Kirkcaldy, KY2 6NL

Secretary22 April 1999Active
26 Windsor Gardens, Auchterarder, PH3 1QE

Secretary27 June 1997Active
46 Milton Road, Kirkcaldy, KY1 1TL

Secretary07 April 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 March 1994Active
19 Bellsmains, Gorebridge, EH23 4QD

Director22 April 1999Active
19 Bellsmains, Gorebridge, Midlothian, EH23 4QD

Director09 December 1998Active
29 Townsend Crescent, Kirkcaldy, KY1 1DN

Director14 June 1999Active
29 Townsend Crescent, Kirkcaldy, KY1 1DN

Director09 December 1998Active
39 Abbotshall Road, Kirkcaldy, KY2 5PH

Director07 April 1994Active
16 Glen Isla Road, Kirkcaldy, KY2 6UN

Director03 August 2006Active
14 Spylaw Avenue, Edinburgh, EH13 0LR

Director09 December 1998Active
76 Spylaw Bank Road, Edinburgh, Scotland, EH13 0JD

Director22 April 1999Active
10 Trinafour, Perth, PH1 2SS

Director09 December 1998Active
4 Mansionhouse Road, Mount Vernon, Glasgow, G32 0RP

Director09 December 1998Active
11 Stewart Terrace, Monifieth, Dundee, DD5 4DN

Director27 June 1997Active
7 Dean Park Gardens, Chapel, Kirkcaldy, KY2 6XX

Director14 June 1999Active
7 Dean Park Gardens, Chapel, Kirkcaldy, KY2 6XX

Director09 December 1998Active
22 Tower Terrace, Kirkcaldy, KY1 3BA

Director09 December 1998Active
17a Clerwood Park, Edinburgh, EH12 8PW

Director04 January 2006Active
17a Clerwood Park, Edinburgh, EH12 8PW

Director07 January 2004Active
17a Clerwood Park, Edinburgh, EH12 8PW

Director14 October 2000Active
26 Windsor Gardens, Auchterarder, PH3 1QE

Director27 June 1997Active
26 Windsor Gardens, Auchterarder, PH3 1QE

Director01 August 1997Active
46 Milton Road, Kirkcaldy, KY1 1TL

Director07 April 1994Active
12 Normand Road, Dysart, Kirkcaldy, KY1 2XJ

Director04 January 2006Active
37 Watling Street, Uddingston, Glasgow, G71 6DJ

Director30 June 2004Active
115 Garrowhill Drive, Baillieston, Glasgow, G69 6NL

Director23 June 1999Active
Craignairn House, Ravenscraig Street, Kirkcaldy, KY1 2AL

Director11 October 2004Active
16 Viewforth, Balbirnie Burns, Markinch, KY7 6NY

Director30 December 2005Active
16 Bryanston Drive, Dollar, FK14 7EF

Director23 April 1994Active
Seafield Vista, Kirkcaldy,

Director07 April 1994Active

People with Significant Control

Stark's Park Properties Ltd
Notified on:27 July 2017
Status:Active
Country of residence:United Kingdom
Address:Stark's Park, Pratt Street, Kirkcaldy, United Kingdom, KY1 1SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
New Raith Rovers Limited
Notified on:31 December 2016
Status:Active
Country of residence:Scotland
Address:Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download
2017-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.