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.
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 | : |
|
Registered Address | : | Mcdiarmid Park, Crieff Road, Perth, PH1 2SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mcdiarmid Park, Crieff Road, Perth, Scotland, PH1 2SJ | Secretary | 24 August 2018 | Active |
12, Ross Avenue, Perth, Scotland, PH1 1GZ | Director | 22 August 2021 | Active |
Mcdiarmid Park, Crieff Road, Perth, PH1 2SJ | Director | 01 June 2023 | Active |
Mcdiarmid Park, Crieff Road, Perth, PH1 2SJ | Director | 01 June 2023 | Active |
80 Hermitage Drive, Perth, PH1 2SY | Secretary | 01 October 1993 | Active |
80 Hermitage Drive, Perth, PH1 2SY | Secretary | - | Active |
14 Raith Crescent, Kirkcaldy, KY2 5NN | Secretary | 23 July 1990 | Active |
6, Lammermuir Gardens, Perth, PH1 1TA | Secretary | 01 June 2010 | Active |
Upper Pitfour, Glencarse, Perthshire, | Director | - | Active |
Rockhaven, St Madoes, Glencarse, PH2 7NX | Director | 26 April 2004 | Active |
13 Elm Gardens, Perth, PH1 1ES | Director | - | Active |
12 Comely Park, Dunfermline, KY12 7HU | Director | 21 September 2001 | Active |
6 Buchan Drive, Perth, PH1 1NQ | Director | 08 September 2000 | Active |
80 Hermitage Drive, Perth, PH1 2SY | Director | 23 July 1990 | Active |
2, Melrose Crescent, Perth, Scotland, PH1 1SD | Director | 23 September 2011 | Active |
Craigie View, 21 Fairmount Terrace, Barnhill, Perth, PH2 7AS | Director | 26 April 2004 | Active |
Frotoft, 12 The Holdings, Kinfauns, PH2 7JX | Director | 03 May 2006 | Active |
Morven, 9 Muirton Bank, Perth, PH1 5DN | Director | 04 October 1993 | Active |
31 Croft Wynd, Milnathort, Kinross, KY13 9GH | Director | 08 September 2000 | Active |
26, Moncrieffe Terrace, Perth, PH2 0DB | Director | 31 July 2014 | Active |
8 Buchan Drive, Perth, PH1 1NQ | Director | - | Active |
3, Mathieson Drive, Perth, PH1 6QG | Director | 26 April 2004 | Active |
6 Lammermuir Gardens, Perth, PH1 1TA | Director | 27 August 2004 | Active |
2 Kinnoull Hill Place, Perth, PH2 7DD | Director | 17 July 2000 | Active |
10 Hatton View, Perth, PH2 7DA | Director | - | Active |
1 Westerhill, Perth, PH1 1DH | Director | - | Active |
11a Kings Gate, Aberdeen, AB2 6BL | Director | 31 July 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type small. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Officers | Appoint person secretary company with name date. | Download |
2017-12-28 | Miscellaneous | Miscellaneous. | Download |
2017-11-28 | Accounts | Accounts with accounts type small. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.