EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE)

Register to unlock more data on OkredoRegister

EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC007575

Incorporation date

15/06/1910

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ochilview Park Gladstone Road, Stenhousemuir, Larbert FK5 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1910)
dot icon03/03/2026
Compulsory strike-off action has been discontinued
dot icon02/03/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon27/02/2026
Termination of appointment of Simon Franklin Dickerson as a director on 2026-02-27
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon16/12/2025
Registered office address changed from C/O Falkirk Stadium Stadium Way Falkirk FK2 9EE Scotland to Ochilview Park Gladstone Road Stenhousemuir Larbert FK5 4QL on 2025-12-16
dot icon29/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/12/2024
Cessation of Kevin John Kelly as a person with significant control on 2024-12-18
dot icon18/12/2024
Termination of appointment of Kevin John Kelly as a director on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/06/2024
Termination of appointment of David Mccready as a director on 2024-06-14
dot icon30/05/2024
Termination of appointment of Fraser William Cromar as a director on 2024-05-30
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon04/11/2023
Cessation of William Sharp as a person with significant control on 2023-11-04
dot icon04/11/2023
Cessation of Henry Harley Bell as a person with significant control on 2023-07-14
dot icon14/07/2023
Termination of appointment of Henry Harley Bell as a director on 2023-07-12
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-05-31
dot icon25/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-05-31
dot icon07/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon02/12/2019
Termination of appointment of William Sharp as a director on 2019-11-18
dot icon14/11/2019
Notification of Henry Harley Bell as a person with significant control on 2019-05-01
dot icon14/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon13/05/2019
Change of details for Mr Ian Alexander Fleming as a person with significant control on 2019-05-13
dot icon13/05/2019
Appointment of Mr Henry Harley Bell as a director on 2019-05-01
dot icon13/05/2019
Director's details changed for Mr Ian Alexander Fleming on 2019-05-13
dot icon12/04/2019
Change of details for Mr William Sharp as a person with significant control on 2019-04-11
dot icon11/04/2019
Director's details changed for Mr William Sharp on 2019-04-11
dot icon11/04/2019
Registered office address changed from C/O C/O Home for U 1 South Broomage Avenue Larbert FK5 3LD Scotland to C/O Falkirk Stadium Stadium Way Falkirk FK2 9EE on 2019-04-11
dot icon11/04/2019
Change of details for Mr Andrew Williamson as a person with significant control on 2019-04-11
dot icon11/04/2019
Director's details changed for Mr David Mccready on 2019-04-11
dot icon11/04/2019
Director's details changed for Mr Andrew Williamson on 2019-04-11
dot icon25/03/2019
Appointment of Mr David Mccready as a director on 2019-03-12
dot icon19/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon19/11/2018
Cessation of Charles Morton Mclaughlin as a person with significant control on 2018-11-19
dot icon19/11/2018
Cessation of Andrew Charles Taylor as a person with significant control on 2018-11-19
dot icon25/10/2018
Termination of appointment of a director
dot icon25/10/2018
Cessation of Alan Bryce Archibald as a person with significant control on 2018-09-30
dot icon25/10/2018
Termination of appointment of Andrew Taylor as a secretary on 2018-09-30
dot icon25/10/2018
Termination of appointment of Alan Bryce Archibald as a director on 2018-09-30
dot icon25/10/2018
Termination of appointment of Andrew Charles Taylor as a director on 2018-09-30
dot icon28/08/2018
Micro company accounts made up to 2018-05-31
dot icon18/05/2018
Termination of appointment of Edwin Astill as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Charles Morton Mclaughlin as a director on 2018-05-18
dot icon13/03/2018
Notification of Andrew Williamson as a person with significant control on 2016-07-01
dot icon13/03/2018
Notification of William Sharp as a person with significant control on 2016-07-01
dot icon13/03/2018
Notification of Charles Morton Mclaughlin as a person with significant control on 2016-07-01
dot icon13/03/2018
Notification of Andrew Charles Taylor as a person with significant control on 2016-07-01
dot icon13/03/2018
Notification of Kevin John Kelly as a person with significant control on 2016-07-01
dot icon13/03/2018
Notification of Ian Alexander Fleming as a person with significant control on 2016-07-01
dot icon13/03/2018
Notification of Alan Bryce Archibald as a person with significant control on 2016-07-01
dot icon14/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/01/2018
Withdrawal of a person with significant control statement on 2018-01-16
dot icon10/01/2018
Confirmation statement made on 2017-11-11 with no updates
dot icon10/11/2017
Termination of appointment of Alan James Mackin as a director on 2017-10-23
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/01/2017
Confirmation statement made on 2016-11-11 with updates
dot icon09/01/2017
Registered office address changed from 1 1 South Broomage Avenue Larbert Falkirk Scotland to C/O C/O Home for U 1 South Broomage Avenue Larbert FK5 3LD on 2017-01-09
dot icon04/11/2016
Termination of appointment of Alexander Robert Telfer as a director on 2016-10-31
dot icon21/10/2016
Auditor's resignation
dot icon02/06/2016
Appointment of Mr Andrew Taylor as a secretary on 2016-05-16
dot icon02/06/2016
Termination of appointment of Tadek Kopszywa as a director on 2016-05-31
dot icon27/05/2016
Registered office address changed from 81D Main Street Bainsford Falkirk FK2 7NZ to 1 1 South Broomage Avenue Larbert Falkirk on 2016-05-27
dot icon27/05/2016
Appointment of Mr Andrew Williamson as a director on 2016-05-16
dot icon27/05/2016
Termination of appointment of Tadek Kopszywa as a secretary on 2016-05-16
dot icon17/03/2016
Appointment of Mr. Andrew Charles Taylor as a director on 2016-03-10
dot icon26/02/2016
Termination of appointment of Tony Ford as a director on 2016-02-03
dot icon24/02/2016
Accounts for a small company made up to 2015-05-31
dot icon27/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon24/11/2015
Appointment of Mr William Sharp as a director on 2015-11-13
dot icon18/11/2015
Termination of appointment of Jason David Smith as a director on 2015-11-13
dot icon28/04/2015
Appointment of Mr Alexander Robert Telfer as a director on 2015-04-09
dot icon24/02/2015
Accounts for a small company made up to 2014-05-31
dot icon27/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon27/11/2014
Termination of appointment of James Euan Mcleod as a director on 2014-01-01
dot icon28/08/2014
Auditor's resignation
dot icon26/02/2014
Accounts for a small company made up to 2013-05-31
dot icon29/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon24/05/2013
Appointment of Mr Kevin John Kelly as a director
dot icon24/05/2013
Appointment of Mr Charles Morton Mclaughlin as a director
dot icon24/05/2013
Termination of appointment of Trudy Wilson as a director
dot icon12/02/2013
Accounts for a small company made up to 2012-05-31
dot icon05/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Hugh Henderson as a director
dot icon05/07/2012
Appointment of Mr Jason David Smith as a director
dot icon05/07/2012
Registered office address changed from 202 Stirling Road Larbert Falkirk Stirlingshire FK5 3NJ Scotland on 2012-07-05
dot icon03/05/2012
Accounts for a small company made up to 2011-05-31
dot icon17/04/2012
Appointment of Mr James Euan Mcleod as a director
dot icon15/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon15/12/2011
Director's details changed for Alan James Mackin on 2011-12-06
dot icon23/11/2011
Appointment of Miss Trudy Wilson as a director
dot icon21/11/2011
Appointment of Mr Ian Alexander Fleming as a director
dot icon21/11/2011
Appointment of Mr Edwin Astill as a director
dot icon17/11/2011
Appointment of Mr Alan Bryce Archibald as a director
dot icon17/11/2011
Termination of appointment of Leslie Thomson as a director
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon07/09/2011
Accounts for a small company made up to 2010-05-31
dot icon24/08/2011
Registered office address changed from Firs Park Firs Street Falkirk Stirlingshire FK2 7AY on 2011-08-24
dot icon16/06/2011
Compulsory strike-off action has been suspended
dot icon27/05/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Appointment of Mr. Tony Ford as a director
dot icon17/05/2011
Appointment of Mr Hugh Calgacus Henderson as a director
dot icon17/05/2011
Appointment of Mr. Tadek Kopszywa as a secretary
dot icon17/05/2011
Termination of appointment of Leslie Thomson as a secretary
dot icon17/05/2011
Termination of appointment of Anthony Ford as a director
dot icon17/05/2011
Termination of appointment of Andrew Miller as a director
dot icon03/02/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon13/01/2011
Appointment of Mr Andrew Miller as a director
dot icon07/01/2011
Appointment of Tadek Kopszywa as a director
dot icon23/12/2010
Termination of appointment of Paul Marnie as a director
dot icon23/12/2010
Termination of appointment of Spencer Fearn as a director
dot icon23/06/2010
Amended accounts made up to 2009-05-31
dot icon06/04/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon06/04/2009
Appointment terminated director alexander mccabe
dot icon02/04/2009
Accounts for a small company made up to 2008-05-31
dot icon16/03/2009
Director appointed alan james mackin
dot icon11/12/2008
Return made up to 11/11/08; bulk list available separately
dot icon03/12/2008
Director appointed paul hannah marnie
dot icon03/12/2008
Director appointed anthony john ford
dot icon02/07/2008
Appointment terminated director douglas morrison
dot icon02/07/2008
Appointment terminated director alan mackin
dot icon15/05/2008
Return made up to 11/11/07; change of members
dot icon20/03/2008
Accounts for a small company made up to 2007-05-31
dot icon24/11/2007
Dec mort/charge *
dot icon21/11/2007
S-div 15/11/07
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon16/07/2007
Secretary resigned
dot icon22/12/2006
Return made up to 11/11/06; full list of members
dot icon21/12/2006
Accounts for a small company made up to 2006-05-31
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon17/01/2006
Full accounts made up to 2005-05-31
dot icon15/11/2005
Return made up to 11/11/05; change of members
dot icon06/12/2004
Return made up to 11/11/04; full list of members
dot icon08/11/2004
Full accounts made up to 2004-05-31
dot icon22/12/2003
Return made up to 11/11/03; full list of members
dot icon11/12/2003
Accounts for a small company made up to 2003-05-31
dot icon16/12/2002
Return made up to 11/11/02; change of members
dot icon10/12/2002
Accounts for a small company made up to 2002-05-31
dot icon28/10/2002
New director appointed
dot icon29/01/2002
Return made up to 11/11/01; full list of members
dot icon17/01/2002
Full accounts made up to 2001-05-31
dot icon14/06/2001
Partic of mort/charge *
dot icon08/03/2001
Full accounts made up to 2000-05-31
dot icon20/11/2000
Return made up to 11/11/00; change of members
dot icon10/08/2000
New secretary appointed
dot icon05/06/2000
Secretary resigned
dot icon22/05/2000
Director resigned
dot icon19/05/2000
Return made up to 11/11/99; full list of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned;director resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon08/12/1999
Accounts for a small company made up to 1999-05-31
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon22/05/1999
Director's particulars changed
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Director resigned
dot icon16/03/1999
New secretary appointed
dot icon09/03/1999
Return made up to 11/11/98; change of members
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Director resigned
dot icon21/02/1999
New director appointed
dot icon06/01/1999
Accounts for a small company made up to 1998-05-31
dot icon12/08/1998
Secretary resigned
dot icon09/03/1998
Accounts for a small company made up to 1997-05-31
dot icon16/01/1998
Director resigned
dot icon13/11/1997
New director appointed
dot icon10/11/1997
Return made up to 11/11/97; change of members
dot icon20/10/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Director resigned
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon12/12/1996
Return made up to 11/11/96; full list of members
dot icon19/11/1996
Director resigned
dot icon19/11/1996
Director resigned
dot icon19/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon07/12/1995
Return made up to 11/11/95; change of members
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon07/11/1995
Full accounts made up to 1995-05-31
dot icon03/10/1995
New secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-05-31
dot icon11/12/1994
New secretary appointed
dot icon11/11/1994
Return made up to 11/11/94; no change of members
dot icon02/12/1993
Return made up to 11/11/93; full list of members
dot icon02/12/1993
Director resigned;new director appointed
dot icon02/12/1993
New director appointed
dot icon02/12/1993
Director resigned;new director appointed
dot icon25/11/1993
Accounts for a small company made up to 1993-05-31
dot icon06/04/1993
Director resigned
dot icon11/02/1993
New director appointed
dot icon17/12/1992
Director resigned
dot icon16/11/1992
Return made up to 11/11/92; bulk list available separately
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Accounts for a small company made up to 1992-05-31
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon24/03/1992
New director appointed
dot icon19/02/1992
Full accounts made up to 1991-05-31
dot icon24/12/1991
Director resigned
dot icon03/12/1991
Director resigned;new director appointed
dot icon14/11/1991
Return made up to 11/11/91; full list of members
dot icon18/09/1991
Full accounts made up to 1990-05-31
dot icon07/02/1991
Director resigned;new director appointed
dot icon07/02/1991
Director resigned;new director appointed
dot icon10/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/11/1990
Return made up to 03/01/90; full list of members
dot icon26/04/1990
Full accounts made up to 1989-05-31
dot icon19/05/1989
Return made up to 29/12/88; full list of members
dot icon13/05/1989
Full accounts made up to 1988-05-31
dot icon20/04/1988
Full accounts made up to 1987-05-31
dot icon08/04/1988
Director resigned;new director appointed
dot icon13/10/1987
Return made up to 31/12/86; full list of members
dot icon06/10/1987
02/01/86 amend
dot icon06/10/1987
Full accounts made up to 1986-05-31
dot icon12/08/1987
New director appointed
dot icon12/08/1987
New director appointed
dot icon27/11/1986
Director resigned
dot icon27/11/1986
Director resigned
dot icon27/11/1986
Return made up to 02/01/86; full list of members
dot icon07/12/1982
Particulars of mortgage/charge
dot icon15/06/1910
Incorporation
dot icon15/06/1910
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£23,568.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
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
17
56.01K
-
0.00
-
-
2022
17
16.67K
-
0.00
23.57K
-
2022
17
16.67K
-
0.00
23.57K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

16.67K £Descended-70.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Telfer, Alexander Robert
Director
09/04/2015 - 31/10/2016
5
Miller, Andrew
Director
15/06/2010 - 07/04/2011
5
Miller, Alexander
Director
20/08/1998 - 19/05/1999
23
Miller, Alexander
Director
07/12/1999 - 19/12/2000
23
Jack, Robert
Director
04/08/1997 - 11/05/1999
-

Persons with Significant Control

12
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 EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE)

EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) is an(a) Active company incorporated on 15/06/1910 with the registered office located at Ochilview Park Gladstone Road, Stenhousemuir, Larbert FK5 4QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE)?

toggle

EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) is currently Active. It was registered on 15/06/1910 .

Where is EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) located?

toggle

EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) is registered at Ochilview Park Gladstone Road, Stenhousemuir, Larbert FK5 4QL.

What does EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) do?

toggle

EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) have?

toggle

EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) had 17 employees in 2022.

What is the latest filing for EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE)?

toggle

The latest filing was on 03/03/2026: Compulsory strike-off action has been discontinued.