UKBizDB.co.uk

ST JOHNSTONE FOOTBALL CLUB LIMITED (THE)

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

This company is commonly known as St Johnstone Football Club Limited (the). The company was founded 113 years ago and was given the registration number SC007629. The firm's registered office is in PERTH. You can find them at Mcdiarmid Park, Crieff Road, Perth, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ST JOHNSTONE FOOTBALL CLUB LIMITED (THE)
Company Number:SC007629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1910
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Mcdiarmid Park, Crieff Road, Perth, PH1 2SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcdiarmid Park, Crieff Road, Perth, Scotland, PH1 2SJ

Secretary24 August 2018Active
12, Ross Avenue, Perth, Scotland, PH1 1GZ

Director22 August 2021Active
Mcdiarmid Park, Crieff Road, Perth, PH1 2SJ

Director01 June 2023Active
Mcdiarmid Park, Crieff Road, Perth, PH1 2SJ

Director01 June 2023Active
80 Hermitage Drive, Perth, PH1 2SY

Secretary01 October 1993Active
80 Hermitage Drive, Perth, PH1 2SY

Secretary-Active
14 Raith Crescent, Kirkcaldy, KY2 5NN

Secretary23 July 1990Active
6, Lammermuir Gardens, Perth, PH1 1TA

Secretary01 June 2010Active
Upper Pitfour, Glencarse, Perthshire,

Director-Active
Rockhaven, St Madoes, Glencarse, PH2 7NX

Director26 April 2004Active
13 Elm Gardens, Perth, PH1 1ES

Director-Active
12 Comely Park, Dunfermline, KY12 7HU

Director21 September 2001Active
6 Buchan Drive, Perth, PH1 1NQ

Director08 September 2000Active
80 Hermitage Drive, Perth, PH1 2SY

Director23 July 1990Active
2, Melrose Crescent, Perth, Scotland, PH1 1SD

Director23 September 2011Active
Craigie View, 21 Fairmount Terrace, Barnhill, Perth, PH2 7AS

Director26 April 2004Active
Frotoft, 12 The Holdings, Kinfauns, PH2 7JX

Director03 May 2006Active
Morven, 9 Muirton Bank, Perth, PH1 5DN

Director04 October 1993Active
31 Croft Wynd, Milnathort, Kinross, KY13 9GH

Director08 September 2000Active
26, Moncrieffe Terrace, Perth, PH2 0DB

Director31 July 2014Active
8 Buchan Drive, Perth, PH1 1NQ

Director-Active
3, Mathieson Drive, Perth, PH1 6QG

Director26 April 2004Active
6 Lammermuir Gardens, Perth, PH1 1TA

Director27 August 2004Active
2 Kinnoull Hill Place, Perth, PH2 7DD

Director17 July 2000Active
10 Hatton View, Perth, PH2 7DA

Director-Active
1 Westerhill, Perth, PH1 1DH

Director-Active
11a Kings Gate, Aberdeen, AB2 6BL

Director31 July 1995Active

People with Significant Control

Mr Geoffrey Stewart Brown
Notified on:01 July 2023
Status:Active
Date of birth:July 1943
Nationality:Scottish
Country of residence:Scotland
Address:Mcdiarmid Park, Crieff Road, Perth, Scotland, PH1 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Brown
Notified on:08 September 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Mcdiarmid Park, Perth, PH1 2SJ
Nature of control:
  • Significant influence or control

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
2024-02-22Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type small.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2017-12-28Miscellaneous

Miscellaneous.

Download
2017-11-28Accounts

Accounts with accounts type small.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.