UKBizDB.co.uk

THE KILMARNOCK FOOTBALL CLUB LIMITED

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

This company is commonly known as The Kilmarnock Football Club Limited. The company was founded 117 years ago and was given the registration number SC006219. The firm's registered office is in AYRSHIRE. You can find them at Rugby Park, Kilmarnock, Ayrshire, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE KILMARNOCK FOOTBALL CLUB LIMITED
Company Number:SC006219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1906
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Rugby Park, Kilmarnock, Ayrshire, KA1 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rugby Park, Kilmarnock, Ayrshire, KA1 2DP

Secretary01 September 2019Active
Rugby Park, Rugby Road, Kilmarnock, KA1 2DP

Director14 March 2014Active
Rugby Park, Kilmarnock, Ayrshire, KA1 2DP

Director12 May 2018Active
Rugby Park, Kilmarnock, Ayrshire, KA1 2DP

Director01 June 2018Active
13 Calderwood, Northacre, Kilwinning, KA13 7DR

Secretary04 November 1991Active
24 Auchendoon Crescent, Ayr, KA7 4AS

Secretary18 February 2003Active
42 Rugby Road, Kilmarnock, KA1 2DG

Secretary-Active
Mayfield, Tandlehill Road, Kilbarchan, Renfrewshire, PA10 2DD

Secretary13 May 2002Active
Rugby Park, Kilmarnock, Ayrshire, KA1 2DP

Secretary01 July 2017Active
Rugby Park, Kilmarnock, Ayrshire, Uk, KA1 2DP

Director02 March 2015Active
15 Longhill Avenue, Ayr, KA7 4DY

Director04 November 1997Active
5830 Bahia Way South, St Petersburgh Beach, United States Of America, 3370

Director-Active
2 Bruce Avenue, Prestwick, KA9 1SG

Director23 April 1996Active
31 Ayr Road, Prestwick, Scotland, KA9 1SY

Director26 March 1996Active
Kepplestone 72 Dundonald Road, Kilmarnock, KA1 1RZ

Director-Active
58 Dalry Road, Kilwinning, KA13 7HL

Director-Active
58 Glasgow Road, Kilmarnock, KA3 1TX

Director06 September 1993Active
58 Glasgow Road, Kilmarnock, KA3 1TX

Director-Active
7a Cleveden Drive, Glasgow, G12 0SB

Director07 August 2001Active
62, Aytoun Road, Glasgow, G41 5HE

Director10 December 2003Active
24 Auchendoon Crescent, Ayr, KA7 4AS

Director15 October 2002Active
Kilmarnock Fitness Centre, Rugby Park Rugby Road, Kilmarnock, United Kingdom, KA1 2DP

Director27 February 2015Active
68 London Road, Kilmarnock, KA3 7DD

Director-Active
3 Corsehillbank Street, Stewarton, Kilmarnock, KA3 5BA

Director-Active
Meslyn, 5, Fairways, Two Mile Ash, Milton Keynes, Uk, MK8 8AL

Director27 January 2014Active
Ardneil, Summerlea Road, West Kilbride, KA23 9HP

Director21 April 1999Active
Sarala 23 Bowfield Road, West Kilbride, KA23 9LD

Director-Active
Rugby Park, Rugby Road, Kilmarnock, United Kingdom, KA1 2DP

Director14 March 2014Active
Gowanlea, Evergreen Estate, Coalhall, Ayr, KA6 6ND

Director01 March 2001Active
Norward, Cumnock, KA18 1

Director-Active
20 Ewart Drive, Dumfries, DG2 7LT

Director01 July 2001Active
2 Tormeadow Road, Newton Mearns, Glasgow, G77 6TE

Director-Active
15 Ardlochan Road, Maidens, Girvan, KA26 9NS

Director21 April 1998Active
Rugby Park, Rugby Road, Kilmarnock, U.K., KA1 2DP

Director14 March 2014Active
6 Holm, Cumnock, KA18 1AW

Director-Active

People with Significant Control

Bowie Ventures Limited
Notified on:21 May 2021
Status:Active
Country of residence:United Kingdom
Address:Moorfield Industrial Estate, Kilmarnock, United Kingdom, KA2 0BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Billy Bowie Special Projects Limited
Notified on:26 June 2019
Status:Active
Country of residence:United Kingdom
Address:Moorfield Industrial Estate, Kilmarnock, United Kingdom, KA2 0BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr William Davidson Bowie
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Rugby Park, Rugby Road, Kilmarnock, United Kingdom, KA1 2DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Michael Johnston
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:24, Auchendoon Crescent, Ayr, United Kingdom, KA7 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change person director company with change date.

Download
2024-02-29Accounts

Accounts with accounts type full.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Capital

Capital allotment shares.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital allotment shares.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Capital

Capital allotment shares.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-09-12Officers

Appoint person secretary company with name date.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.