UKBizDB.co.uk

THE DUMBARTON FOOTBALL CLUB LIMITED

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

This company is commonly known as The Dumbarton Football Club Limited. The company was founded 110 years ago and was given the registration number SC009005. The firm's registered office is in DUMBARTON. You can find them at The C&g Systems Stadium, Castle Road, Dumbarton, West Dunbartonshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE DUMBARTON FOOTBALL CLUB LIMITED
Company Number:SC009005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1914
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The C&g Systems Stadium, Castle Road, Dumbarton, West Dunbartonshire, Scotland, G82 1JJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Grantlea Grove, Mount Vernon, G32 9JW

Director11 August 2001Active
The C&G Systems Stadium, Castle Road, Dumbarton, Scotland, G82 1JJ

Director19 April 2021Active
The C&G Systems Stadium, Castle Road, Dumbarton, Scotland, G82 1JJ

Director19 April 2018Active
The C&G Systems Stadium, Castle Road, Dumbarton, Scotland, G82 1JJ

Director07 August 2023Active
The C&G Systems Stadium, Castle Road, Dumbarton, Scotland, G82 1JJ

Director18 March 2024Active
11 Lever Road, Helensburgh, G84 9DP

Secretary28 March 1999Active
Viewfield Drymen Road, Balloch, Alexandria, G83 8HS

Secretary-Active
The Cheaper Insurance Direct Stadium, Castle Road, Dumbarton, G82 1JJ

Secretary30 January 2016Active
22 Gryfebank Avenue, Houston, PA6 7LZ

Secretary11 December 2004Active
The C&G Systems Stadium, Castle Road, Dumbarton, Scotland, G82 1JJ

Secretary14 May 2018Active
The Your Radio 103fm Stadium, Castle Road, Dumbarton, Scotland, G82 1JJ

Secretary30 June 2017Active
12 Crawford Drive, Helensburgh, G84 9DL

Secretary01 June 1992Active
Cawder Gardens Cottage, Bishopbriggs, Glasgow, G64 3QE

Secretary03 April 1996Active
The C&G Systems Stadium, Castle Road, Dumbarton, Scotland, G82 1JJ

Secretary31 March 2018Active
65 Bonhill Road, Dumbarton, G82 2DR

Director02 June 1992Active
11 Lever Road, Helensburgh, G84 9DP

Director02 April 2003Active
11, Glazert Meadow, Lennoxtown, G66 7EZ

Director03 December 2008Active
42 North Main Street, Carronshore, Falkirk, FK2 8HL

Director06 August 2002Active
Foreland 21 East Abercromby Street, Helensburgh, G84 9HZ

Director03 April 1996Active
Viewfield Drymen Road, Balloch, Alexandria, G83 8HS

Director-Active
The C&G Systems Stadium, Castle Road, Dumbarton, Scotland, G82 1JJ

Director19 April 2021Active
69, Dumbuck Crescent, Dumbarton, G82 1EH

Director03 March 2009Active
22 Millar Place, Greenmount Park, Falkirk, FK2 8QB

Director05 September 2002Active
Dunachton, Park Road, Kilmacolm, PA13 4EA

Director02 December 2004Active
Flat 2 Roundabout Inn, Carrochan Road, Balloch, G83 8BW

Director-Active
Kirklands, Main Road, Cardross, Dumbarton, Scotland, G82 5JX

Director14 February 2015Active
1, Bewcastle Drive, Ormskirk, England, L40 6HB

Director21 April 2016Active
Kirkfield, 1 Bewcastle Drive, Ormskirk, England, L40 8HB

Director26 September 2002Active
65 Hope Street, Inverkeithing, KY11 1LN

Director-Active
12 East Argyle Street, Helensburgh, G84 7RR

Director02 December 2004Active
12 East Argyle Street, Helensburgh, G84 7RR

Director24 October 2002Active
12 East Argyle Street, Helensburgh, G84 7RR

Director06 August 2002Active
14, Colquhoun Street, Dumbarton, Scotland, G82 2HL

Director01 November 2006Active
22 Gryfebank Avenue, Houston, PA6 7LZ

Director19 May 1994Active
80 Forthill Road, Broughty Ferry, Dundee, DD5 3DN

Director25 November 2004Active

People with Significant Control

Cognitive Capital Ltd
Notified on:29 April 2021
Status:Active
Country of residence:England
Address:44-45, Calthorpe Road, Birmingham, England, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Brabco736 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17 Ge, George Street, St. Helens, England, WA10 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-03-18Officers

Appoint person director company with name date.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.