CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED

Register to unlock more data on OkredoRegister

CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC124884

Incorporation date

09/05/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Grant Street Park, Wyvis Place, Inverness IV3 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1990)
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon15/05/2025
Appointment of Mr James Robert Hastie as a director on 2025-05-02
dot icon15/05/2025
Appointment of Mr Paul William Adams as a director on 2025-05-02
dot icon10/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon10/04/2025
Appointment of Ms Sandra Duncan as a director on 2025-03-29
dot icon10/04/2025
Appointment of Mr David Macdougall as a director on 2025-03-29
dot icon10/04/2025
Appointment of Mr Alexander Maciver as a director on 2025-03-29
dot icon10/04/2025
Appointment of Mr Duncan Fraser as a director on 2025-03-29
dot icon10/04/2025
Appointment of Mr Duncan Fraser as a secretary on 2025-03-31
dot icon25/02/2025
Amended micro company accounts made up to 2023-05-31
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon10/04/2024
Termination of appointment of Christopher John Forbes as a director on 2024-03-14
dot icon10/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon04/04/2024
Appointment of Mr Christopher Stephen Stewart as a director on 2024-03-25
dot icon25/03/2024
Termination of appointment of Alexander Chisholm as a director on 2024-03-14
dot icon18/03/2024
Termination of appointment of Scott Dowling as a director on 2024-03-11
dot icon14/02/2024
Micro company accounts made up to 2023-05-31
dot icon07/04/2023
Termination of appointment of Sean Alistair Alexander Mackay as a director on 2023-03-31
dot icon07/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-05-31
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon11/10/2022
Micro company accounts made up to 2021-05-31
dot icon12/03/2022
Termination of appointment of Christopher Stephen Stewart as a director on 2022-02-27
dot icon28/06/2021
Micro company accounts made up to 2020-05-31
dot icon26/06/2021
Appointment of Mr Brian Duncan as a director on 2021-06-26
dot icon26/06/2021
Appointment of Mr Scott Dowling as a director on 2021-06-26
dot icon26/06/2021
Appointment of Mr Sean Alistair Alexander Mackay as a director on 2021-06-26
dot icon26/06/2021
Appointment of Mr Christopher John Forbes as a director on 2021-06-26
dot icon26/06/2021
Appointment of Mr Christopher Stephen Stewart as a director on 2021-06-26
dot icon26/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon20/02/2019
Termination of appointment of Sandra Duncan as a director on 2019-01-01
dot icon20/02/2019
Termination of appointment of Alice Macleod as a director on 2019-01-01
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-05-31
dot icon26/10/2017
Termination of appointment of Gail Mackie as a director on 2017-10-26
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon24/02/2017
Micro company accounts made up to 2016-05-31
dot icon20/09/2016
Termination of appointment of John Young Beaton as a director on 2016-09-20
dot icon31/08/2016
Director's details changed for Ms Gail Mackie on 2016-03-01
dot icon31/08/2016
Director's details changed for Mrs Alice Macleod on 2016-08-01
dot icon31/08/2016
Director's details changed for Sandra Duncan on 2016-01-01
dot icon31/08/2016
Director's details changed for Mr Alexander Chisholm on 2016-01-01
dot icon28/06/2016
Termination of appointment of Dennis Bridgeford as a director on 2016-06-28
dot icon11/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Michael Kelly as a director on 2016-03-07
dot icon11/04/2016
Termination of appointment of James David Oliver as a director on 2015-10-05
dot icon11/04/2016
Registered office address changed from Grant Street Park Wyvis Place Inverness IV3 8DR Scotland to Grant Street Park Wyvis Place Inverness IV3 8DR on 2016-04-11
dot icon11/04/2016
Registered office address changed from C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS to Grant Street Park Wyvis Place Inverness IV3 8DR on 2016-04-11
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon19/05/2015
Appointment of Ms Gail Mackie as a director on 2015-03-28
dot icon19/05/2015
Appointment of Mr James David Oliver as a director on 2015-03-28
dot icon19/05/2015
Termination of appointment of William Corbett as a director on 2015-03-28
dot icon19/05/2015
Appointment of Mrs Alice Macleod as a director on 2015-03-28
dot icon19/05/2015
Termination of appointment of Edward Murray Cochrane as a director on 2015-03-28
dot icon19/05/2015
Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 2015-05-19
dot icon29/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Alexander Chisholm as a director
dot icon12/06/2014
Appointment of Mr William Corbett as a director
dot icon12/06/2014
Termination of appointment of Peter Corbett as a director
dot icon27/02/2014
Termination of appointment of Brian Urquhart as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/08/2013
Registered office address changed from C/O Callander Colgan Ltd. Ballantyne House 84 Academy Street Inverness IV2 4FD on 2013-08-20
dot icon06/06/2013
Appointment of Michael Kelly as a director
dot icon06/06/2013
Appointment of Dennis Bridgeford as a director
dot icon05/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/10/2011
Annual return made up to 2011-03-28. List of shareholders has changed
dot icon17/10/2011
Annual return made up to 2010-03-28
dot icon14/10/2011
Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 2011-10-14
dot icon13/10/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/10/2011
Total exemption small company accounts made up to 2009-05-31
dot icon02/09/2011
Notice of completion of voluntary arrangement
dot icon02/09/2011
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-29
dot icon02/09/2011
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-20
dot icon26/08/2011
Appointment of Edward Murray Cochrane as a director
dot icon09/05/2011
Notice of end of Administration
dot icon15/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/11/2010
Notice of extension of period of Administration
dot icon12/07/2010
Appointment of Sandra Duncan as a director
dot icon12/07/2010
Appointment of Brian Charles Urquhart as a director
dot icon06/07/2010
Appointment of John Young Beaton as a director
dot icon06/07/2010
Appointment of Councillor Peter Corbett as a director
dot icon02/07/2010
Termination of appointment of Wilma Forbes as a director
dot icon02/07/2010
Termination of appointment of Christopher Forbes as a director
dot icon02/07/2010
Termination of appointment of Allan Downie as a director
dot icon02/07/2010
Termination of appointment of John Noble as a director
dot icon02/07/2010
Termination of appointment of David Dowling as a director
dot icon25/06/2010
Notice of report of meeting approving voluntary arrangement
dot icon25/06/2010
Notice of result of meeting creditors
dot icon08/06/2010
Statement of administrator's revised proposal
dot icon08/06/2010
Administrator's progress report
dot icon20/01/2010
Notice of result of meeting creditors
dot icon08/01/2010
Statement of administrator's proposal
dot icon21/12/2009
Statement of affairs with form 2.13B(SCOT)
dot icon25/11/2009
Registered office address changed from Redwood 19 Culduthel Road Inverness Highland IV2 4AA on 2009-11-25
dot icon16/11/2009
Appointment of an administrator
dot icon20/05/2009
Appointment terminated director david robertson
dot icon07/05/2009
Return made up to 28/03/09; full list of members
dot icon06/05/2009
Ad 08/12/08\gbp si 10000@1=10000\gbp ic 67175/77175\
dot icon06/03/2009
Appointment terminated secretary william skinner
dot icon06/03/2009
Appointment terminated director colin morgan
dot icon04/03/2009
Appointment terminated director kevin duff
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/09/2008
Director appointed kevin patrick duff
dot icon03/09/2008
Director appointed allan campbell downie
dot icon08/08/2008
Director appointed david alexander robertson
dot icon26/06/2008
Director appointed john douglas noble
dot icon01/05/2008
Return made up to 28/03/08; no change of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/02/2008
Appointment terminated director kevin duff
dot icon11/12/2007
Director resigned
dot icon17/05/2007
Return made up to 28/03/07; no change of members
dot icon16/05/2007
New director appointed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/08/2006
Registered office changed on 04/08/06 from: wyvis place inverness IV3 8DR
dot icon04/08/2006
Return made up to 28/03/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/12/2005
New director appointed
dot icon25/04/2005
Return made up to 28/03/05; no change of members
dot icon25/04/2005
New secretary appointed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/04/2004
Return made up to 28/03/04; no change of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon13/10/2003
New director appointed
dot icon25/06/2003
Return made up to 28/03/03; full list of members
dot icon13/05/2003
New secretary appointed
dot icon10/12/2002
Director resigned
dot icon25/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/07/2002
Accounting reference date extended from 30/11/02 to 31/05/03
dot icon12/04/2002
Return made up to 28/03/02; no change of members
dot icon07/11/2001
Partic of mort/charge *
dot icon24/05/2001
Return made up to 28/03/01; change of members
dot icon24/05/2001
New secretary appointed
dot icon30/04/2001
Accounts for a small company made up to 2000-11-30
dot icon15/11/2000
Secretary resigned;director resigned
dot icon29/08/2000
Accounts for a small company made up to 1999-11-30
dot icon07/06/2000
Partic of mort/charge *
dot icon24/05/2000
Partic of mort/charge *
dot icon25/04/2000
Return made up to 28/03/00; full list of members
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon18/10/1999
New director appointed
dot icon23/05/1999
Return made up to 09/05/99; change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-11-30
dot icon19/10/1998
Ad 28/09/98--------- £ si 300@1=300 £ ic 66650/66950
dot icon07/10/1998
Ad 01/06/90-30/11/97 £ si 1775@1
dot icon07/10/1998
Ad 01/06/90-30/11/97 £ si 3225@1
dot icon07/10/1998
Ad 01/03/90-30/11/97 £ si 61773@1
dot icon01/09/1998
Accounts for a small company made up to 1997-11-30
dot icon06/05/1998
Return made up to 09/05/98; full list of members
dot icon12/11/1997
Return made up to 09/05/97; full list of members
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New secretary appointed;new director appointed
dot icon15/05/1997
Full accounts made up to 1996-11-30
dot icon09/01/1997
Accounting reference date extended from 31/05/96 to 30/11/96
dot icon10/06/1996
Accounts for a small company made up to 1995-05-31
dot icon14/05/1996
Return made up to 09/05/96; no change of members
dot icon13/06/1995
New director appointed
dot icon13/06/1995
Return made up to 09/05/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 09/05/94; full list of members
dot icon22/06/1994
New director appointed
dot icon31/03/1994
Accounts for a small company made up to 1993-05-31
dot icon07/03/1994
Return made up to 09/05/93; no change of members
dot icon01/03/1994
Registered office changed on 01/03/94 from: 23 academy street inverness IV1 1JN
dot icon06/04/1993
Accounts for a small company made up to 1992-05-31
dot icon20/01/1993
Return made up to 09/05/92; change of members
dot icon04/01/1993
Return made up to 09/05/91; full list of members
dot icon27/11/1992
First Gazette notice for compulsory strike-off
dot icon26/11/1992
Compulsory strike-off action has been discontinued
dot icon26/11/1992
Accounts for a small company made up to 1991-05-31
dot icon18/11/1991
Partic of mort/charge 13735
dot icon28/05/1991
Partic of mort/charge 5973
dot icon18/02/1991
Partic of mort/charge 1951
dot icon02/11/1990
Secretary resigned
dot icon27/09/1990
Memorandum and Articles of Association
dot icon14/09/1990
Certificate of change of name
dot icon11/09/1990
Resolutions
dot icon05/09/1990
New director appointed
dot icon05/09/1990
Director resigned;new director appointed
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Accounting reference date notified as 31/05
dot icon20/07/1990
Nc inc already adjusted 11/06/90
dot icon20/07/1990
Resolutions
dot icon09/07/1990
Nc inc already adjusted 11/06/90
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon06/07/1990
Registered office changed on 06/07/90 from: 24 great king street edinburgh EH3 6QN
dot icon06/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
68.50K
-
0.00
-
-
2022
29
56.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Christopher Stephen
Director
25/03/2024 - Present
2
Stewart, Christopher Stephen
Director
26/06/2021 - 27/02/2022
2
Dowling, Scott
Director
26/06/2021 - 11/03/2024
6
Fraser, Duncan
Director
29/03/2025 - Present
1
Mackay, Sean Alistair Alexander
Director
26/06/2021 - 31/03/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED

CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED is an(a) Active company incorporated on 09/05/1990 with the registered office located at Grant Street Park, Wyvis Place, Inverness IV3 8DR. There are currently 9 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 CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED?

toggle

CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED is currently Active. It was registered on 09/05/1990 .

Where is CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED located?

toggle

CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED is registered at Grant Street Park, Wyvis Place, Inverness IV3 8DR.

What does CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED do?

toggle

CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED?

toggle

The latest filing was on 27/02/2026: Unaudited abridged accounts made up to 2025-05-31.