AIRDRIE FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

AIRDRIE FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC231089

Incorporation date

02/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Excelsior Stadium, Craigneuk Avenue, Airdrie ML6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon26/02/2026
Micro company accounts made up to 2025-06-30
dot icon04/06/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon16/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/10/2021
Termination of appointment of Scott Hetherington as a director on 2021-10-06
dot icon14/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-05-02 with updates
dot icon04/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/02/2019
Termination of appointment of William Marshall as a director on 2019-02-07
dot icon20/12/2018
Termination of appointment of Stuart James Shields as a director on 2018-12-20
dot icon16/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2018
Appointment of Mr William Marshall as a director on 2018-01-29
dot icon30/01/2018
Appointment of Mr Scott Hetherington as a director on 2018-01-29
dot icon30/01/2018
Appointment of Mr Paul Anthony Hetherington as a director on 2018-01-29
dot icon29/01/2018
Appointment of Mr Scott Cameron Russell as a director on 2018-01-29
dot icon29/01/2018
Notification of The Airdrie Diamonds Ltd as a person with significant control on 2018-01-09
dot icon29/01/2018
Cessation of Thomas Brown Wotherspoon as a person with significant control on 2018-01-09
dot icon29/01/2018
Termination of appointment of Ann Marie Ballantyne as a director on 2018-01-29
dot icon29/01/2018
Termination of appointment of Ann Marie Ballantyne as a secretary on 2018-01-29
dot icon25/01/2018
Termination of appointment of Thomas Brown Wotherspoon as a director on 2018-01-05
dot icon14/01/2018
Registered office address changed from 60 st. Enoch Square Glasgow G1 4AG to Excelsior Stadium Craigneuk Avenue Airdrie ML6 8QZ on 2018-01-14
dot icon08/01/2018
Termination of appointment of Rose Mary Ballantyne as a director on 2018-01-07
dot icon08/01/2018
Termination of appointment of James William Ballantyne as a director on 2018-01-07
dot icon08/01/2018
Termination of appointment of Gillian Ballantyne as a director on 2018-01-07
dot icon20/12/2017
Appointment of Mr Stuart James Shields as a director on 2017-12-14
dot icon01/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/06/2016
Termination of appointment of Iain Rossi King as a director on 2016-06-10
dot icon04/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/09/2015
Appointment of Mr Iain Rossi King as a director on 2015-08-01
dot icon11/09/2015
Appointment of Mr Thomas Brown Wotherspoon as a director on 2015-06-12
dot icon08/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon08/05/2015
Registered office address changed from 60 st Enochs Square Glasgow G1 4AW to 60 st. Enoch Square Glasgow G1 4AG on 2015-05-08
dot icon08/05/2015
Director's details changed for Rose Mary Ballantyne on 2015-02-04
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/10/2014
Termination of appointment of Christopher Ewing as a director on 2014-10-01
dot icon06/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/01/2014
Termination of appointment of Colin Rutherford as a director
dot icon11/07/2013
Appointment of Mr Christopher Ewing as a director
dot icon29/05/2013
Appointment of Mr Colin Rutherford as a director
dot icon29/05/2013
Appointment of Mrs Gillian Ballantyne as a director
dot icon08/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/12/2009
Termination of appointment of John Ballantyne as a director
dot icon08/05/2009
Return made up to 02/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/02/2009
Ad 15/06/08-15/06/08\gbp si 200000@1=200000\gbp ic 250000/450000\
dot icon07/05/2008
Return made up to 02/05/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon23/08/2007
Ad 30/06/07--------- £ si 200000@1=200000 £ ic 250000/450000
dot icon17/05/2007
Return made up to 02/05/07; full list of members
dot icon30/04/2007
Nc inc already adjusted 13/04/07
dot icon30/04/2007
Resolutions
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2006
Return made up to 02/05/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 02/05/05; full list of members
dot icon04/05/2005
New director appointed
dot icon30/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/06/2004
Return made up to 02/05/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/03/2004
Ad 30/06/03--------- £ si 40000@1=40000 £ ic 210000/250000
dot icon27/01/2004
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon19/06/2003
Return made up to 02/05/03; full list of members
dot icon17/03/2003
Ad 30/11/02--------- £ si 159840@1=159840 £ ic 160/160000
dot icon17/03/2003
Nc inc already adjusted 30/11/02
dot icon17/03/2003
Resolutions
dot icon06/01/2003
Nc inc already adjusted 30/11/02
dot icon06/01/2003
Resolutions
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Ad 24/07/02--------- £ si 60@1=60 £ ic 100/160
dot icon28/08/2002
Nc inc already adjusted 24/07/02
dot icon28/08/2002
Resolutions
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New secretary appointed;new director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon02/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.71K
-
0.00
-
-
2022
0
21.71K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hetherington, Paul Anthony
Director
29/01/2018 - Present
17
Russell, Scott Cameron
Director
29/01/2018 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRDRIE FOOTBALL CLUB LIMITED

AIRDRIE FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 02/05/2002 with the registered office located at Excelsior Stadium, Craigneuk Avenue, Airdrie ML6 8QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRDRIE FOOTBALL CLUB LIMITED?

toggle

AIRDRIE FOOTBALL CLUB LIMITED is currently Active. It was registered on 02/05/2002 .

Where is AIRDRIE FOOTBALL CLUB LIMITED located?

toggle

AIRDRIE FOOTBALL CLUB LIMITED is registered at Excelsior Stadium, Craigneuk Avenue, Airdrie ML6 8QZ.

What does AIRDRIE FOOTBALL CLUB LIMITED do?

toggle

AIRDRIE FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for AIRDRIE FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-06-30.