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.
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 | : |
|
Registered Address | : | Rugby Park, Kilmarnock, Ayrshire, KA1 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rugby Park, Kilmarnock, Ayrshire, KA1 2DP | Secretary | 01 September 2019 | Active |
Rugby Park, Rugby Road, Kilmarnock, KA1 2DP | Director | 14 March 2014 | Active |
Rugby Park, Kilmarnock, Ayrshire, KA1 2DP | Director | 12 May 2018 | Active |
Rugby Park, Kilmarnock, Ayrshire, KA1 2DP | Director | 01 June 2018 | Active |
13 Calderwood, Northacre, Kilwinning, KA13 7DR | Secretary | 04 November 1991 | Active |
24 Auchendoon Crescent, Ayr, KA7 4AS | Secretary | 18 February 2003 | Active |
42 Rugby Road, Kilmarnock, KA1 2DG | Secretary | - | Active |
Mayfield, Tandlehill Road, Kilbarchan, Renfrewshire, PA10 2DD | Secretary | 13 May 2002 | Active |
Rugby Park, Kilmarnock, Ayrshire, KA1 2DP | Secretary | 01 July 2017 | Active |
Rugby Park, Kilmarnock, Ayrshire, Uk, KA1 2DP | Director | 02 March 2015 | Active |
15 Longhill Avenue, Ayr, KA7 4DY | Director | 04 November 1997 | Active |
5830 Bahia Way South, St Petersburgh Beach, United States Of America, 3370 | Director | - | Active |
2 Bruce Avenue, Prestwick, KA9 1SG | Director | 23 April 1996 | Active |
31 Ayr Road, Prestwick, Scotland, KA9 1SY | Director | 26 March 1996 | Active |
Kepplestone 72 Dundonald Road, Kilmarnock, KA1 1RZ | Director | - | Active |
58 Dalry Road, Kilwinning, KA13 7HL | Director | - | Active |
58 Glasgow Road, Kilmarnock, KA3 1TX | Director | 06 September 1993 | Active |
58 Glasgow Road, Kilmarnock, KA3 1TX | Director | - | Active |
7a Cleveden Drive, Glasgow, G12 0SB | Director | 07 August 2001 | Active |
62, Aytoun Road, Glasgow, G41 5HE | Director | 10 December 2003 | Active |
24 Auchendoon Crescent, Ayr, KA7 4AS | Director | 15 October 2002 | Active |
Kilmarnock Fitness Centre, Rugby Park Rugby Road, Kilmarnock, United Kingdom, KA1 2DP | Director | 27 February 2015 | Active |
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 | Director | 27 January 2014 | Active |
Ardneil, Summerlea Road, West Kilbride, KA23 9HP | Director | 21 April 1999 | Active |
Sarala 23 Bowfield Road, West Kilbride, KA23 9LD | Director | - | Active |
Rugby Park, Rugby Road, Kilmarnock, United Kingdom, KA1 2DP | Director | 14 March 2014 | Active |
Gowanlea, Evergreen Estate, Coalhall, Ayr, KA6 6ND | Director | 01 March 2001 | Active |
Norward, Cumnock, KA18 1 | Director | - | Active |
20 Ewart Drive, Dumfries, DG2 7LT | Director | 01 July 2001 | Active |
2 Tormeadow Road, Newton Mearns, Glasgow, G77 6TE | Director | - | Active |
15 Ardlochan Road, Maidens, Girvan, KA26 9NS | Director | 21 April 1998 | Active |
Rugby Park, Rugby Road, Kilmarnock, U.K., KA1 2DP | Director | 14 March 2014 | Active |
6 Holm, Cumnock, KA18 1AW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Capital | Capital allotment shares. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Capital | Capital allotment shares. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Capital | Capital allotment shares. | Download |
2022-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Capital | Capital allotment shares. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Capital | Capital allotment shares. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-12 | Officers | Termination secretary company with name termination date. | Download |
2019-09-12 | Officers | Appoint person secretary company with name date. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.