UKBizDB.co.uk

RAITH ROVERS FOOTBALL CLUB LIMITED

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

This company is commonly known as Raith Rovers Football Club Limited. The company was founded 76 years ago and was given the registration number SC026287. The firm's registered office is in KIRKCALDY. You can find them at The Pavilion Stark's Park, Pratt Street, Kirkcaldy, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:RAITH ROVERS FOOTBALL CLUB LIMITED
Company Number:SC026287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1948
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA

Director01 June 2023Active
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA

Director01 June 2023Active
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA

Director01 June 2023Active
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, United Kingdom, KY1 1SA

Director26 February 2019Active
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA

Director01 June 2023Active
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA

Director01 June 2023Active
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA

Director01 June 2023Active
11 William Street, Kirkcaldy, KY1 1TW

Secretary-Active
39 Abbotshall Road, Kirkcaldy, KY2 5PH

Secretary24 January 1994Active
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, United Kingdom, KY1 1SA

Secretary10 October 2017Active
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
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA

Secretary23 August 2020Active
14, Morlich Grove, Dalgety Bay, Scotland, KY11 9UX

Director01 April 2016Active
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
11 William Street, Kirkcaldy, KY1 1TW

Director-Active
39 Abbotshall Road, Kirkcaldy, KY2 5PH

Director16 December 1993Active
The Pavilion, Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA

Director29 October 2020Active
Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA

Director10 October 2017Active
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

Director14 June 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
16 Blair Place, Kirkcaldy, KY2 5SQ

Director17 June 1979Active
7 Dean Park Gardens, Chapel, Kirkcaldy, KY2 6XX

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

Director31 October 1994Active
22 Tower Terrace, Kirkcaldy, KY1 3BA

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

Director04 January 2006Active

People with Significant Control

Stark's Park Properties Ltd
Notified on:31 July 2017
Status:Active
Country of residence:Scotland
Address:Carlton House, Camp Road, Symington, Scotland, ML12 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
New Raith Rovers Limited
Notified on:29 December 2016
Status:Active
Country of residence:Scotland
Address:Stark's Park, Pratt Street, Kirkcaldy, Scotland, KY1 1SA
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 (5 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
2024-03-04Accounts

Accounts with accounts type small.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-17Capital

Capital allotment shares.

Download
2024-01-03Capital

Capital allotment shares.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-03-27Accounts

Accounts amended with accounts type small.

Download
2023-02-22Accounts

Accounts with accounts type small.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-03Officers

Termination secretary company with name termination date.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2022-01-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.