AIRDRIEONIANS FC LTD

Register to unlock more data on OkredoRegister

AIRDRIEONIANS FC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC042250

Incorporation date

02/06/1965

Size

Small

Contacts

Registered address

Registered address

Excelsior Stadium, Craigneuk Avenue, Airdrie ML6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1965)
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon26/01/2026
Termination of appointment of Samuel William Mcintosh Greene as a director on 2025-08-01
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon21/01/2025
Termination of appointment of David Mcarthur as a director on 2024-02-21
dot icon21/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon27/06/2024
Accounts for a small company made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon21/04/2023
Accounts for a small company made up to 2022-06-30
dot icon08/02/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon07/06/2022
Accounts for a small company made up to 2021-06-30
dot icon19/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon06/10/2021
Termination of appointment of Scott Hetherington as a director on 2021-10-06
dot icon11/05/2021
Accounts for a small company made up to 2020-06-30
dot icon11/03/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon18/06/2020
Accounts for a small company made up to 2019-06-30
dot icon14/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon03/09/2019
Director's details changed for Mr Gordon Waston on 2019-08-30
dot icon03/09/2019
Appointment of Mr Gordon Waston as a director on 2019-08-30
dot icon08/06/2019
Compulsory strike-off action has been discontinued
dot icon06/06/2019
Accounts for a small company made up to 2018-06-30
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon08/02/2019
Termination of appointment of William Marshall as a director on 2019-02-07
dot icon15/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon20/12/2018
Termination of appointment of Stuart James Shields as a director on 2018-12-20
dot icon22/10/2018
Termination of appointment of Gavin Walter Speirs as a director on 2018-10-19
dot icon18/10/2018
Satisfaction of charge 7 in full
dot icon05/10/2018
Termination of appointment of Walter Gardner Speirs as a director on 2018-10-04
dot icon04/10/2018
Satisfaction of charge 6 in full
dot icon04/10/2018
Satisfaction of charge 2 in full
dot icon16/05/2018
Termination of appointment of Ann Marie Ballantyne as a secretary on 2018-05-16
dot icon16/05/2018
Termination of appointment of Ann Marie Ballantyne as a director on 2018-05-16
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon07/02/2018
Appointment of Mr Walter Gardner Speirs as a director on 2018-02-07
dot icon07/02/2018
Appointment of Mr Gavin Speirs as a director on 2018-02-07
dot icon07/02/2018
Appointment of Mr Samuel Greene as a director on 2018-02-07
dot icon06/02/2018
Appointment of Mr William Marshall as a director on 2018-02-05
dot icon06/02/2018
Appointment of Mr Scott Hetherington as a director on 2018-02-05
dot icon05/02/2018
Appointment of Mr Stuart James Shields as a director on 2018-02-05
dot icon05/02/2018
Appointment of Mr Scott Cameron Russell as a director on 2018-02-05
dot icon05/02/2018
Appointment of Mr Paul Anthony Hetherington as a director on 2018-02-05
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 Strathclyde G1 4AG to Excelsior Stadium Craigneuk Avenue Airdrie ML6 8QZ on 2018-01-14
dot icon08/01/2018
Termination of appointment of Alexander Gordon Watson as a director on 2018-01-07
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 icon05/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon17/11/2017
Appointment of Mr Alexander Gordon Watson as a director on 2017-11-04
dot icon17/11/2017
Appointment of Mr David Mcarthur as a director on 2017-11-04
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon08/01/2017
Director's details changed for Rose Mary Ballantyne on 2017-01-01
dot icon18/06/2016
Termination of appointment of Iain Rossi King as a director on 2016-06-10
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/02/2016
Annual return made up to 2016-01-01 with full list of shareholders
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 icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-01
dot icon26/02/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Colin Rutherford as a director
dot icon17/07/2013
Certificate of change of name
dot icon29/05/2013
Appointment of Nr Colin Rutherford as a director
dot icon29/05/2013
Appointment of Mrs Gillian Ballantyne as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon04/01/2010
Director's details changed for Rose Mary Ballantyne on 2009-12-31
dot icon04/01/2010
Director's details changed for Ann Marie Ballantyne on 2009-12-31
dot icon28/12/2009
Termination of appointment of John Ballantyne as a director
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon05/01/2009
Return made up to 01/01/09; full list of members
dot icon04/07/2008
Resolutions
dot icon03/07/2008
Ad 01/01/08\gbp si 240000@1=240000\gbp ic 30000/270000\
dot icon03/07/2008
Resolutions
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/01/2008
Return made up to 01/01/08; full list of members
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/01/2007
Return made up to 01/01/07; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/01/2006
Return made up to 01/01/06; full list of members
dot icon30/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/01/2005
Return made up to 01/01/05; full list of members
dot icon16/03/2004
Return made up to 01/01/04; full list of members
dot icon16/03/2004
New director appointed
dot icon08/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon30/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/01/2003
Return made up to 01/01/03; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/09/2002
Return made up to 01/01/02; full list of members
dot icon28/08/2002
Total exemption full accounts made up to 2000-06-30
dot icon14/08/2002
Registered office changed on 14/08/02 from: c/o pkf 78 carlton place glasgow G5 9TH
dot icon30/07/2002
Certificate of change of name
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Secretary resigned
dot icon23/07/2002
Dec mort/charge *
dot icon13/09/2001
Return made up to 01/01/01; full list of members
dot icon08/08/2001
Secretary resigned
dot icon21/06/2001
Registered office changed on 21/06/01 from: burnbrae 49-51 glasgow road milngavie glasgow lanarkshire G62 6HX
dot icon30/11/2000
Director resigned
dot icon30/05/2000
Return made up to 01/01/00; full list of members
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
Director resigned
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon28/04/2000
New secretary appointed
dot icon16/12/1999
Resolutions
dot icon07/12/1999
New director appointed
dot icon22/11/1999
Accounts for a small company made up to 1998-06-30
dot icon23/08/1999
Director's particulars changed
dot icon23/08/1999
New secretary appointed
dot icon21/05/1999
Director resigned
dot icon20/04/1999
Registered office changed on 20/04/99 from: 13A alva street edinburgh EH2 4PH
dot icon12/04/1999
Director resigned
dot icon06/01/1999
Return made up to 01/01/99; full list of members
dot icon01/07/1998
Registered office changed on 01/07/98 from: co west of scotland rfc burnbrae mingavie glasgow G62 6HX
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon03/03/1998
New director appointed
dot icon22/01/1998
Return made up to 01/01/98; full list of members
dot icon31/12/1997
Partic of mort/charge *
dot icon16/10/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New secretary appointed
dot icon10/03/1997
Accounts for a small company made up to 1996-06-30
dot icon12/02/1997
Return made up to 01/01/97; no change of members
dot icon04/11/1996
Registered office changed on 04/11/96 from: kilbowie park clydebank
dot icon08/10/1996
Partic of mort/charge *
dot icon26/09/1996
Dec mort/charge *
dot icon23/09/1996
Dec mort/charge *
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon01/02/1996
Return made up to 01/01/96; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon27/02/1995
Secretary resigned;new secretary appointed
dot icon13/02/1995
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Accounts for a small company made up to 1993-06-30
dot icon28/02/1994
Return made up to 01/01/94; no change of members
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon31/01/1993
Return made up to 01/01/93; full list of members
dot icon08/06/1992
Full group accounts made up to 1991-06-30
dot icon03/03/1992
Return made up to 01/01/92; no change of members
dot icon21/06/1991
Accounts for a small company made up to 1990-06-30
dot icon19/04/1991
Return made up to 10/01/91; no change of members
dot icon08/05/1990
Return made up to 01/01/90; full list of members
dot icon17/04/1990
Accounts for a small company made up to 1989-06-30
dot icon03/10/1989
Secretary's particulars changed;director's particulars changed
dot icon03/10/1989
Return made up to 02/01/89; full list of members
dot icon14/06/1989
Accounts for a small company made up to 1988-06-30
dot icon15/07/1988
Return made up to 04/01/88; full list of members
dot icon15/07/1988
Accounts for a small company made up to 1987-06-30
dot icon17/09/1987
Return made up to 01/01/87; full list of members
dot icon07/07/1987
Accounts for a small company made up to 1986-06-30
dot icon19/11/1986
Accounts for a small company made up to 1985-06-30
dot icon19/11/1986
Accounts for a small company made up to 1984-06-30
dot icon19/11/1986
Return made up to 20/12/84; full list of members
dot icon19/11/1986
Return made up to 12/12/85; full list of members
dot icon02/11/1984
Annual return made up to 09/12/82
dot icon01/11/1984
Annual return made up to 24/12/80
dot icon31/10/1984
Annual return made up to 06/01/81
dot icon30/10/1984
Annual return made up to 06/12/79
dot icon29/10/1984
Annual return made up to 04/01/78
dot icon28/10/1984
Annual return made up to 28/12/77
dot icon01/10/1981
Annual return made up to 09/11/76
dot icon19/08/1976
Annual return made up to 06/11/75
dot icon02/10/1975
Annual return made up to 28/11/74
dot icon22/10/1974
Annual return made up to 08/11/73
dot icon02/06/1965
Incorporation
dot icon02/06/1965
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

21
2022
change arrow icon-6.81 % *

* during past year

Cash in Bank

£194,564.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
398.95K
-
0.00
208.77K
-
2022
21
387.39K
-
0.00
194.56K
-
2022
21
387.39K
-
0.00
194.56K
-

Employees

2022

Employees

21 Ascended5 % *

Net Assets(GBP)

387.39K £Descended-2.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.56K £Descended-6.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcarthur, David
Director
04/11/2017 - 21/02/2024
14
Ballantyne, Rose Mary
Director
30/09/2003 - 07/01/2018
3
Moffat, Alexander Douglas, Mr.
Director
22/09/1997 - 07/04/1999
50
Speirs, Walter Gardner
Director
01/03/2003 - 25/08/2007
10
Speirs, Walter Gardner
Director
07/02/2018 - 04/10/2018
10

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AIRDRIEONIANS FC LTD

AIRDRIEONIANS FC LTD is an(a) Active company incorporated on 02/06/1965 with the registered office located at Excelsior Stadium, Craigneuk Avenue, Airdrie ML6 8QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRDRIEONIANS FC LTD?

toggle

AIRDRIEONIANS FC LTD is currently Active. It was registered on 02/06/1965 .

Where is AIRDRIEONIANS FC LTD located?

toggle

AIRDRIEONIANS FC LTD is registered at Excelsior Stadium, Craigneuk Avenue, Airdrie ML6 8QZ.

What does AIRDRIEONIANS FC LTD do?

toggle

AIRDRIEONIANS FC LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does AIRDRIEONIANS FC LTD have?

toggle

AIRDRIEONIANS FC LTD had 21 employees in 2022.

What is the latest filing for AIRDRIEONIANS FC LTD?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-06-30.