COWDENBEATH FOOTBALL CLUB, LTD. (THE)

Register to unlock more data on OkredoRegister

COWDENBEATH FOOTBALL CLUB, LTD. (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC005809

Incorporation date

01/03/1905

Size

Micro Entity

Contacts

Registered address

Registered address

Central Park, Cowdenbeath, Fife KY4 9QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1905)
dot icon05/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/02/2026
Appointment of Mr Graham Leonard Lyons as a director on 2026-02-09
dot icon17/02/2026
Appointment of Mr David Henderson as a director on 2026-02-07
dot icon13/01/2026
Change of details for Mr Donald Russell Findlay as a person with significant control on 2026-01-13
dot icon09/12/2025
Change of details for Mr Donald Russell Findlay as a person with significant control on 2025-12-09
dot icon06/11/2025
Termination of appointment of John Duthie Cameron as a director on 2025-09-22
dot icon06/11/2025
Termination of appointment of Aaron John Dougan as a director on 2025-09-22
dot icon06/11/2025
Termination of appointment of Neil Fentie as a director on 2025-09-22
dot icon06/11/2025
Termination of appointment of Alan David Reid Smart as a director on 2025-09-20
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon05/11/2024
Appointment of Mr Aaron John Dougan as a director on 2024-11-02
dot icon17/05/2024
Termination of appointment of Craig Bennet as a director on 2024-05-13
dot icon29/04/2024
Appointment of Mr Craig Bennet as a director on 2024-04-25
dot icon20/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/12/2023
Confirmation statement made on 2023-10-23 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-06-30
dot icon10/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-06-30
dot icon28/04/2021
Previous accounting period extended from 2020-05-27 to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon14/04/2020
Micro company accounts made up to 2019-05-28
dot icon17/02/2020
Previous accounting period shortened from 2019-05-28 to 2019-05-27
dot icon02/12/2019
Confirmation statement made on 2019-10-23 with updates
dot icon02/12/2019
Appointment of Mr Craig Alexander Leslie Scott as a director on 2019-11-28
dot icon28/05/2019
Termination of appointment of Alexander Henderson Anderson as a director on 2019-04-01
dot icon28/05/2019
Termination of appointment of Alexander Ferguson as a director on 2018-05-31
dot icon27/02/2019
Micro company accounts made up to 2018-05-28
dot icon07/12/2018
Confirmation statement made on 2018-10-23 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-05-28
dot icon20/02/2018
Previous accounting period shortened from 2017-05-29 to 2017-05-28
dot icon23/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon03/11/2017
Notification of Donald Russell Findlay as a person with significant control on 2017-11-03
dot icon03/11/2017
Cessation of Innovate (Cowdenbeath) Ltd as a person with significant control on 2017-11-03
dot icon11/04/2017
Full accounts made up to 2016-05-30
dot icon23/02/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon15/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon03/10/2016
Appointment of Mr Alexander Henderson Anderson as a director on 2016-09-17
dot icon03/10/2016
Appointment of Mr Alan David Reid Smart as a director on 2016-09-09
dot icon02/06/2016
Termination of appointment of John Graham Lints as a director on 2016-05-31
dot icon02/06/2016
Termination of appointment of Alexander Henderson Anderson as a director on 2016-05-31
dot icon02/06/2016
Appointment of Mr Alexander Ferguson as a director on 2016-05-31
dot icon21/04/2016
Accounts for a small company made up to 2015-05-30
dot icon18/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon18/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon02/03/2015
Accounts for a small company made up to 2014-05-31
dot icon20/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/02/2014
Accounts for a small company made up to 2013-05-31
dot icon01/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon31/10/2013
Registered office address changed from , Central Park, Cowdenbeath, KY4 9PG on 2013-10-31
dot icon31/10/2013
Appointment of Mr Thomas Ewing as a director
dot icon03/04/2013
Accounts for a small company made up to 2012-05-31
dot icon08/02/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon07/12/2012
Annual return made up to 2011-10-23 with full list of shareholders
dot icon17/05/2012
Current accounting period extended from 2012-04-30 to 2012-05-31
dot icon11/04/2012
Director's details changed for Mrs Margaret Graham on 2012-04-11
dot icon06/02/2012
Accounts for a small company made up to 2011-04-30
dot icon18/08/2011
Appointment of Mrs Margaret Graham as a director
dot icon18/08/2011
Appointment of Mr Neil Fentie as a director
dot icon18/08/2011
Appointment of Mr Malcolm Slora as a director
dot icon18/08/2011
Appointment of Mr Alexander Henderson Anderson as a director
dot icon18/08/2011
Appointment of Mr David Andrew Allan as a director
dot icon18/08/2011
Appointment of Mr John Duthie Cameron as a director
dot icon18/08/2011
Appointment of Mr John Graham Lints as a director
dot icon18/08/2011
Appointment of Mr Donald Russell Findlay as a director
dot icon09/06/2011
Termination of appointment of Scott Brewster as a director
dot icon09/06/2011
Termination of appointment of David Brewster as a director
dot icon09/06/2011
Termination of appointment of Alexander Brewster as a director
dot icon09/06/2011
Termination of appointment of Scott Brewster as a secretary
dot icon01/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon02/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon25/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon02/03/2010
Accounts for a small company made up to 2009-04-30
dot icon20/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Scott Macewan Alexander Brewster on 2009-11-11
dot icon20/11/2009
Director's details changed for Alexander Kinloch Brewster on 2009-11-11
dot icon20/11/2009
Director's details changed for David Farquhar Brewster on 2009-11-11
dot icon20/11/2009
Secretary's details changed for Mr Scott Macewan Alexander Brewster on 2009-11-11
dot icon20/05/2009
Secretary appointed mr scott macewan brewster
dot icon20/05/2009
Director appointed mr scott macewan brewster
dot icon01/05/2009
Appointment terminated secretary ewan dow
dot icon01/05/2009
Appointment terminated director stuart juner
dot icon01/05/2009
Appointment terminated director ewan dow
dot icon12/03/2009
Return made up to 23/10/08; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon20/02/2009
Appointment terminated director alexander benson
dot icon19/01/2009
Return made up to 23/10/07; full list of members
dot icon12/11/2008
Director appointed mr stuart gordon juner
dot icon12/11/2008
Secretary appointed mr ewan gordon dow
dot icon12/11/2008
Director appointed mr ewan gordon dow
dot icon12/11/2008
Appointment terminated secretary thomas ogilvie
dot icon03/10/2008
Appointment terminated director joseph macnamara
dot icon03/10/2008
Appointment terminated director gordon mcdougall
dot icon03/10/2008
Appointment terminated director john brown
dot icon12/05/2008
Director appointed alexander kinloch brewster
dot icon12/05/2008
Director appointed david farquhar brewster
dot icon12/05/2008
Director appointed alexander niven benson
dot icon23/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon02/07/2007
Accounts for a small company made up to 2007-04-30
dot icon01/03/2007
Accounts for a small company made up to 2006-04-30
dot icon09/01/2007
New director appointed
dot icon20/11/2006
Return made up to 23/10/06; no change of members
dot icon14/11/2006
Director resigned
dot icon28/02/2006
Accounts for a small company made up to 2005-04-30
dot icon13/01/2006
New director appointed
dot icon04/01/2006
Return made up to 23/10/05; full list of members
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon07/01/2005
Return made up to 23/10/04; full list of members
dot icon29/11/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/11/2003
Return made up to 23/10/03; no change of members
dot icon05/03/2003
Director resigned
dot icon25/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/12/2002
Return made up to 23/10/02; change of members
dot icon27/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/01/2002
Return made up to 23/10/01; full list of members
dot icon10/12/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon12/06/2001
Accounts for a small company made up to 2000-04-30
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon30/01/2001
Return made up to 23/10/00; no change of members
dot icon14/07/2000
Accounts for a small company made up to 1999-04-30
dot icon23/11/1999
Return made up to 23/10/99; no change of members
dot icon28/04/1999
Accounts for a small company made up to 1998-04-30
dot icon12/01/1999
Return made up to 23/10/98; full list of members
dot icon22/12/1998
Director resigned
dot icon11/12/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon09/12/1997
Director resigned
dot icon17/11/1997
Return made up to 23/10/97; no change of members
dot icon13/05/1997
Return made up to 23/10/96; full list of members
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon27/02/1997
Accounts for a small company made up to 1996-04-30
dot icon22/03/1996
Memorandum and Articles of Association
dot icon22/03/1996
Resolutions
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon28/12/1995
Return made up to 23/10/95; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 23/10/94; no change of members
dot icon07/07/1994
Accounts for a small company made up to 1993-04-30
dot icon19/12/1993
Return made up to 23/10/93; full list of members
dot icon12/07/1993
Accounts for a small company made up to 1992-04-30
dot icon31/03/1993
Director resigned
dot icon31/03/1993
Director resigned
dot icon26/11/1992
Return made up to 23/10/92; no change of members
dot icon30/10/1992
Accounts for a small company made up to 1991-04-30
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon28/05/1992
New director appointed
dot icon16/01/1992
Return made up to 23/10/91; change of members
dot icon14/01/1992
Director resigned
dot icon16/07/1991
Return made up to 23/10/90; full list of members
dot icon08/07/1991
Dec mort/charge 7647
dot icon08/07/1991
Dec mort/charge 7648
dot icon27/02/1991
Partic of mort/charge 2407
dot icon11/02/1991
Partic of mort/charge 5809
dot icon07/02/1991
Partic of mort/charge 1551
dot icon28/01/1991
New director appointed
dot icon28/01/1991
New director appointed
dot icon16/01/1991
Director resigned
dot icon16/01/1991
Director resigned
dot icon16/01/1991
New director appointed
dot icon16/01/1991
New director appointed
dot icon16/01/1991
Director resigned
dot icon28/10/1990
Director resigned
dot icon02/10/1990
Director resigned
dot icon02/10/1990
Accounts for a small company made up to 1990-04-30
dot icon26/03/1990
Accounts for a small company made up to 1989-04-30
dot icon18/01/1990
Return made up to 23/10/89; full list of members
dot icon04/09/1989
Secretary resigned;new secretary appointed
dot icon04/09/1989
Return made up to 13/06/88; no change of members
dot icon01/08/1989
Accounts for a small company made up to 1988-04-30
dot icon03/08/1988
Return made up to 31/12/87; no change of members
dot icon09/05/1988
Accounts for a small company made up to 1987-04-30
dot icon07/01/1987
Accounts for a small company made up to 1986-04-30
dot icon07/01/1987
Return made up to 29/12/86; full list of members
dot icon01/03/1905
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

23
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
23/10/2026
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)
2022
27
189.38K
-
0.00
-
-
2023
23
230.76K
-
0.00
-
-
2023
23
230.76K
-
0.00
-
-

Employees

2023

Employees

23 Descended-15 % *

Net Assets(GBP)

230.76K £Ascended21.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fentie, Neil
Director
04/06/2011 - 22/09/2025
6
Findlay, Donald Russell
Director
04/06/2011 - Present
5
Smart, Alan David Reid
Director
09/09/2016 - 20/09/2025
2
Ewing, Thomas
Director
09/09/2013 - Present
1
Scott, Craig Alexander Leslie
Director
28/11/2019 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COWDENBEATH FOOTBALL CLUB, LTD. (THE)

COWDENBEATH FOOTBALL CLUB, LTD. (THE) is an(a) Active company incorporated on 01/03/1905 with the registered office located at Central Park, Cowdenbeath, Fife KY4 9QQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of COWDENBEATH FOOTBALL CLUB, LTD. (THE)?

toggle

COWDENBEATH FOOTBALL CLUB, LTD. (THE) is currently Active. It was registered on 01/03/1905 .

Where is COWDENBEATH FOOTBALL CLUB, LTD. (THE) located?

toggle

COWDENBEATH FOOTBALL CLUB, LTD. (THE) is registered at Central Park, Cowdenbeath, Fife KY4 9QQ.

What does COWDENBEATH FOOTBALL CLUB, LTD. (THE) do?

toggle

COWDENBEATH FOOTBALL CLUB, LTD. (THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does COWDENBEATH FOOTBALL CLUB, LTD. (THE) have?

toggle

COWDENBEATH FOOTBALL CLUB, LTD. (THE) had 23 employees in 2023.

What is the latest filing for COWDENBEATH FOOTBALL CLUB, LTD. (THE)?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-06-30.