ARBROATH FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

ARBROATH FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC276703

Incorporation date

01/12/2004

Size

Small

Contacts

Registered address

Registered address

Gayfield Park, Gayfield, Arbroath, Angus DD11 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2004)
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon22/01/2026
Statement of capital following an allotment of shares on 2026-01-12
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon30/11/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-10-15
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon23/09/2025
Termination of appointment of William Ogilvie as a director on 2025-09-20
dot icon28/08/2025
Appointment of Mr Neil Andrew Geddes Smyth as a director on 2025-08-20
dot icon26/07/2025
Statement of capital following an allotment of shares on 2025-07-15
dot icon21/07/2025
Appointment of Mr Jon Joseph Bruce as a director on 2025-07-10
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon13/06/2025
Termination of appointment of Gary Moir as a director on 2025-06-02
dot icon01/06/2025
Statement of capital following an allotment of shares on 2025-05-24
dot icon30/05/2025
Accounts for a small company made up to 2024-05-31
dot icon11/05/2025
Statement of capital following an allotment of shares on 2025-05-10
dot icon10/05/2025
Termination of appointment of Douglas Neil Bain as a director on 2025-05-05
dot icon10/05/2025
Termination of appointment of Ewen West as a director on 2025-05-08
dot icon23/03/2025
Statement of capital following an allotment of shares on 2025-03-23
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon17/11/2024
Statement of capital following an allotment of shares on 2024-11-16
dot icon17/11/2024
Appointment of Mr William Ogilvie as a director on 2024-11-06
dot icon29/09/2024
Statement of capital following an allotment of shares on 2024-09-29
dot icon11/09/2024
Appointment of Mr Scott Charles Milne as a director on 2024-08-30
dot icon18/08/2024
Termination of appointment of Jonathan Booth as a director on 2024-08-12
dot icon31/05/2024
Accounts for a small company made up to 2023-05-31
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon24/05/2024
Appointment of Mr Barclay Scott as a director on 2024-05-21
dot icon24/05/2024
Appointment of Mr Paul Reid as a director on 2024-05-21
dot icon15/05/2024
Termination of appointment of Michael Ian Caird as a director on 2024-05-14
dot icon07/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon13/02/2024
Termination of appointment of Anne Janette Mckeown as a director on 2024-02-12
dot icon11/02/2024
Statement of capital following an allotment of shares on 2024-02-11
dot icon10/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon12/11/2023
Statement of capital following an allotment of shares on 2023-11-12
dot icon02/07/2023
Statement of capital following an allotment of shares on 2023-07-02
dot icon31/05/2023
Accounts for a small company made up to 2022-05-31
dot icon04/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-10-11
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon23/06/2022
Accounts for a small company made up to 2021-05-31
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-05-02
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon24/07/2021
Appointment of Mr Gary Moir as a director on 2021-07-14
dot icon30/05/2021
Accounts for a small company made up to 2020-05-31
dot icon16/05/2021
Statement of capital following an allotment of shares on 2021-05-15
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon06/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-05-31
dot icon24/05/2020
Statement of capital following an allotment of shares on 2020-05-23
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon28/02/2020
Accounts for a small company made up to 2019-05-31
dot icon09/02/2020
Statement of capital following an allotment of shares on 2020-02-09
dot icon08/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon24/11/2019
Statement of capital following an allotment of shares on 2019-11-23
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon18/05/2019
Statement of capital following an allotment of shares on 2019-05-18
dot icon28/02/2019
Accounts for a small company made up to 2018-05-31
dot icon03/02/2019
Statement of capital following an allotment of shares on 2019-02-03
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon21/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon08/07/2018
Statement of capital following an allotment of shares on 2018-07-08
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon05/03/2018
Accounts for a small company made up to 2017-05-31
dot icon04/03/2018
Statement of capital following an allotment of shares on 2018-01-27
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon12/10/2017
Appointment of Mr Jonathan Booth as a director on 2017-09-02
dot icon27/08/2017
Appointment of Mr Douglas Neil Bain as a director on 2017-08-19
dot icon06/08/2017
Statement of capital following an allotment of shares on 2017-08-05
dot icon09/07/2017
Statement of capital following an allotment of shares on 2017-07-08
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon13/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon13/05/2017
Termination of appointment of James Haslam as a director on 2017-05-06
dot icon13/05/2017
Termination of appointment of John Donaldson Christison as a director on 2017-05-06
dot icon23/04/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon02/03/2017
Accounts for a small company made up to 2016-05-31
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-06-25
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon10/06/2016
Auditor's resignation
dot icon09/06/2016
Auditor's resignation
dot icon15/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon24/04/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon26/03/2016
Statement of capital following an allotment of shares on 2016-03-19
dot icon02/03/2016
Accounts for a small company made up to 2015-05-31
dot icon10/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon28/12/2015
Termination of appointment of Alistair Innes Callum Cameron as a director on 2015-12-24
dot icon20/12/2015
Statement of capital following an allotment of shares on 2015-12-20
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon20/09/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon22/08/2015
Statement of capital following an allotment of shares on 2015-08-15
dot icon26/07/2015
Statement of capital following an allotment of shares on 2015-07-25
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-07-08
dot icon29/06/2015
Appointment of Mr Brian Cargill as a director on 2015-06-14
dot icon31/05/2015
Termination of appointment of Malcolm Lindsay Fairweather as a director on 2015-05-30
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon02/03/2015
Accounts for a small company made up to 2014-05-31
dot icon11/02/2015
Appointment of Mr Ewen West as a director on 2015-02-10
dot icon14/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon14/12/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon28/02/2014
Accounts for a small company made up to 2013-05-31
dot icon28/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon17/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-08-10
dot icon11/08/2013
Statement of capital following an allotment of shares on 2013-08-10
dot icon21/04/2013
Statement of capital following an allotment of shares on 2013-04-07
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon15/12/2012
Termination of appointment of Ian Angus as a director
dot icon15/07/2012
Statement of capital following an allotment of shares on 2012-07-14
dot icon08/07/2012
Statement of capital following an allotment of shares on 2012-07-07
dot icon27/06/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon07/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon07/06/2012
Termination of appointment of Robert Ripley as a director
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon19/03/2012
Accounts for a small company made up to 2011-05-31
dot icon12/03/2012
Appointment of Mr Robert John Sim as a director
dot icon06/03/2012
Auditor's resignation
dot icon04/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon10/07/2011
Statement of capital following an allotment of shares on 2011-07-10
dot icon09/07/2011
Statement of capital following an allotment of shares on 2011-07-08
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon22/05/2011
Statement of capital following an allotment of shares on 2011-05-21
dot icon21/05/2011
Statement of capital following an allotment of shares on 2011-05-20
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-26
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon13/03/2011
Statement of capital following an allotment of shares on 2011-03-12
dot icon02/03/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon22/02/2011
Accounts for a small company made up to 2010-05-31
dot icon12/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon12/12/2010
Director's details changed for Robert Alan Ripley on 2010-11-30
dot icon12/12/2010
Director's details changed for Malcolm Lindsay Fairweather on 2010-11-30
dot icon12/12/2010
Director's details changed for Michael Ian Caird on 2010-11-30
dot icon12/12/2010
Director's details changed for Dr Gary John Callon on 2010-11-30
dot icon12/12/2010
Director's details changed for Alistair Innes Callum Cameron on 2010-11-30
dot icon12/12/2010
Director's details changed for John Donaldson Christison on 2010-11-30
dot icon12/12/2010
Secretary's details changed for Gary John Callon on 2010-11-30
dot icon12/12/2010
Director's details changed for Ian James Angus on 2010-11-30
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-11-17
dot icon03/10/2010
Statement of capital following an allotment of shares on 2010-10-03
dot icon03/07/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon25/04/2010
Statement of capital following an allotment of shares on 2010-04-24
dot icon28/03/2010
Statement of capital following an allotment of shares on 2010-03-27
dot icon01/03/2010
Accounts for a small company made up to 2009-05-31
dot icon17/02/2010
Appointment of Professor James Haslam as a director
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-12-11
dot icon14/01/2010
Annual return made up to 2009-12-01 with bulk list of shareholders
dot icon26/08/2009
Ad 21/08/09\gbp si 2500@1=2500\gbp ic 228470/230970\
dot icon10/08/2009
Ad 30/06/09\gbp si 300@1=300\gbp ic 228170/228470\
dot icon21/05/2009
Ad 14/05/09\gbp si 2000@1=2000\gbp ic 226170/228170\
dot icon07/05/2009
Ad 29/04/09\gbp si 1517@1=1517\gbp ic 224653/226170\
dot icon07/04/2009
Memorandum and Articles of Association
dot icon03/04/2009
Resolutions
dot icon27/03/2009
Ad 16/03/09\gbp si 13000@1=13000\gbp ic 211653/224653\
dot icon19/03/2009
Accounts for a small company made up to 2008-05-31
dot icon06/01/2009
Return made up to 01/12/08; bulk list available separately
dot icon09/12/2008
Ad 08/12/08\gbp si 500@1=500\gbp ic 212153/212653\
dot icon29/09/2008
Ad 23/09/08\gbp si 500@1=500\gbp ic 211653/212153\
dot icon31/07/2008
Ad 23/07/08\gbp si 100@1=100\gbp ic 211553/211653\
dot icon27/06/2008
Ad 15/06/08\gbp si 500@1=500\gbp ic 211053/211553\
dot icon27/06/2008
Ad 23/06/08\gbp si 1100@1=1100\gbp ic 209953/211053\
dot icon24/06/2008
Ad 15/06/08\gbp si 500@1=500\gbp ic 209453/209953\
dot icon24/06/2008
Ad 18/06/08\gbp si 200@1=200\gbp ic 209253/209453\
dot icon17/06/2008
Ad 08/06/08\gbp si 1420@1=1420\gbp ic 207833/209253\
dot icon17/06/2008
Ad 11/06/08\gbp si 500@1=500\gbp ic 207333/207833\
dot icon12/06/2008
Ad 04/06/08\gbp si 850@1=850\gbp ic 206483/207333\
dot icon08/05/2008
Ad 30/04/08\gbp si 1500@1=1500\gbp ic 204983/206483\
dot icon07/04/2008
Ad 30/03/08\gbp si 100@1=100\gbp ic 204883/204983\
dot icon09/02/2008
Accounts for a small company made up to 2007-05-31
dot icon09/02/2008
Ad 18/12/07--------- £ si 1000@1=1000 £ ic 203883/204883
dot icon27/12/2007
Return made up to 01/12/07; bulk list available separately
dot icon11/09/2007
Ad 25/08/07--------- £ si 100@1=100 £ ic 203783/203883
dot icon13/04/2007
Ad 07/03/07--------- £ si 250@1=250 £ ic 203533/203783
dot icon20/12/2006
Return made up to 01/12/06; full list of members
dot icon06/12/2006
Ad 10/11/06-18/11/06 £ si 1500@1=1500 £ ic 202968/204468
dot icon06/12/2006
Ad 18/11/06--------- £ si 729@1=729 £ ic 202239/202968
dot icon19/10/2006
Ad 16/10/06--------- £ si 2200@1=2200 £ ic 200039/202239
dot icon19/10/2006
Ad 12/12/05--------- £ si 2533@1
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Ad 22/09/06--------- £ si 50@1=50 £ ic 199989/200039
dot icon27/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/09/2006
Ad 16/09/06--------- £ si 400@1=400 £ ic 199589/199989
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Ad 06/02/06--------- £ si 292111@1
dot icon05/09/2006
Ad 29/08/06--------- £ si 5000@1=5000 £ ic 190586/195586
dot icon29/08/2006
Ad 22/08/06--------- £ si 100@1=100 £ ic 190486/190586
dot icon15/08/2006
Ad 23/06/06-12/08/06 £ si 100@1=100 £ ic 190386/190486
dot icon15/08/2006
Ad 22/05/06-22/06/06 £ si 700@1=700 £ ic 189686/190386
dot icon15/08/2006
Ad 27/04/06-03/05/06 £ si 7850@1=7850 £ ic 181836/189686
dot icon23/03/2006
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon16/03/2006
Ad 06/02/06--------- £ si 25214@1=25214 £ ic 156622/181836
dot icon13/02/2006
Ad 13/12/05--------- £ si 65634@1=65634 £ ic 90988/156622
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon18/10/2005
Registered office changed on 18/10/05 from: 50 castle street dundee DD1 3RU
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Secretary resigned
dot icon06/10/2005
Ad 10/09/05--------- £ si 171@1=171 £ ic 90817/90988
dot icon15/09/2005
Partic of mort/charge *
dot icon07/07/2005
Ad 27/06/05--------- £ si 90816@1=90816 £ ic 1/90817
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Memorandum and Articles of Association
dot icon14/06/2005
Partic of mort/charge *
dot icon27/05/2005
Director resigned
dot icon01/04/2005
New director appointed
dot icon17/03/2005
Nc inc already adjusted 10/03/05
dot icon17/03/2005
Memorandum and Articles of Association
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon06/01/2005
Certificate of change of name
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
Secretary resigned
dot icon01/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

45
2022
change arrow icon+20.12 % *

* during past year

Cash in Bank

£1,039,613.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.01M
-
0.00
865.51K
-
2022
45
1.25M
-
0.00
1.04M
-
2022
45
1.25M
-
0.00
1.04M
-

Employees

2022

Employees

45 Ascended73 % *

Net Assets(GBP)

1.25M £Ascended23.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Ascended20.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Jonathan
Director
02/09/2017 - 12/08/2024
12
Davies, Mark
Director
20/03/2005 - 09/09/2006
3
THORNTONS LAW LLP
Corporate Secretary
01/12/2004 - 26/09/2005
60
THORNTONS WS
Corporate Secretary
01/12/2004 - 01/12/2004
109
Bain, Douglas Neil
Director
19/08/2017 - 05/05/2025
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARBROATH FOOTBALL CLUB LIMITED

ARBROATH FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 01/12/2004 with the registered office located at Gayfield Park, Gayfield, Arbroath, Angus DD11 1QB. There are currently 9 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of ARBROATH FOOTBALL CLUB LIMITED?

toggle

ARBROATH FOOTBALL CLUB LIMITED is currently Active. It was registered on 01/12/2004 .

Where is ARBROATH FOOTBALL CLUB LIMITED located?

toggle

ARBROATH FOOTBALL CLUB LIMITED is registered at Gayfield Park, Gayfield, Arbroath, Angus DD11 1QB.

What does ARBROATH FOOTBALL CLUB LIMITED do?

toggle

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

How many employees does ARBROATH FOOTBALL CLUB LIMITED have?

toggle

ARBROATH FOOTBALL CLUB LIMITED had 45 employees in 2022.

What is the latest filing for ARBROATH FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 02/03/2026: Statement of capital following an allotment of shares on 2026-02-04.