PARTICK THISTLE FOOTBALL CLUB LTD. (THE)

Register to unlock more data on OkredoRegister

PARTICK THISTLE FOOTBALL CLUB LTD. (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC005417

Incorporation date

04/08/1903

Size

Medium

Contacts

Registered address

Registered address

Wyre Stadium At Firhill 80 Firhill Road, Wyre Stadium At Firhill, Glasgow G20 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon10/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/04/2026
Replacement Filing for the appointment of Mrs Caroline Jane Mackie as a director
dot icon08/04/2026
Termination of appointment of Allan Mcgraw as a director on 2026-04-08
dot icon18/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon13/02/2026
Appointment of Mr Max Gordon Ramsay as a director on 2026-02-12
dot icon13/02/2026
Termination of appointment of Elliot Douglas Gilmour as a director on 2026-02-12
dot icon13/02/2026
Appointment of Mr Grant Cairney Russell as a director on 2026-02-12
dot icon13/02/2026
Termination of appointment of Grant Bennet Stupart as a director on 2026-02-12
dot icon04/12/2025
Termination of appointment of Richard Hedley Beastall as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Allan Mcgraw as a secretary on 2025-12-04
dot icon03/11/2025
Termination of appointment of Richard Beastall as a secretary on 2025-11-03
dot icon03/11/2025
Appointment of Mr Allan Mcgraw as a secretary on 2025-11-03
dot icon15/10/2025
Appointment of Mr Richard Beastall as a secretary on 2025-10-15
dot icon15/10/2025
Appointment of Mr Grant Bennet Stupart as a director on 2025-10-02
dot icon15/10/2025
Termination of appointment of Levi Asa Gill as a secretary on 2025-10-15
dot icon28/07/2025
Termination of appointment of James Stuart Callison as a director on 2025-06-09
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon24/03/2025
Resolutions
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon24/02/2025
Accounts for a medium company made up to 2024-05-31
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon13/11/2024
Change of details for Tjf 1876 Limited as a person with significant control on 2023-07-18
dot icon13/11/2024
Change of details for Tjf 1876 Limited as a person with significant control on 2023-07-18
dot icon13/11/2024
Change of details for Tjf 1876 Limited as a person with significant control on 2023-07-18
dot icon12/11/2024
Change of details for The Ptfc Trust as a person with significant control on 2023-07-20
dot icon11/11/2024
Termination of appointment of Richard Beastall as a secretary on 2024-10-30
dot icon11/11/2024
Appointment of Levi Asa Gill as a secretary on 2024-10-30
dot icon11/11/2024
Termination of appointment of Elaine Michelle Hamilton as a director on 2024-07-31
dot icon06/07/2024
Change of details for The Ptfc Trust as a person with significant control on 2022-11-04
dot icon06/07/2024
Appointment of Ms Elaine Michelle Hamilton as a director on 2024-06-25
dot icon06/07/2024
Appointment of Donald Kenneth Mcclymont as a director on 2024-06-25
dot icon02/07/2024
Appointment of Mr Alistair Albert Gray as a director on 2024-06-25
dot icon02/07/2024
Appointment of Mr James Stuart Callison as a director on 2024-06-25
dot icon02/07/2024
Appointment of Mr Elliot Douglas Gilmour as a director on 2024-06-25
dot icon02/07/2024
Appointment of Mr Allan Mcgraw as a director on 2024-06-25
dot icon01/07/2024
Termination of appointment of Chris Ross as a secretary on 2024-06-28
dot icon01/07/2024
Appointment of Mr Richard Beastall as a secretary on 2024-06-28
dot icon06/02/2024
Statement of capital following an allotment of shares on 2023-10-04
dot icon31/01/2024
Memorandum and Articles of Association
dot icon31/01/2024
Resolutions
dot icon19/01/2024
Full accounts made up to 2023-05-31
dot icon12/01/2024
Termination of appointment of Andrew Alan Holloway as a director on 2024-01-12
dot icon12/01/2024
Termination of appointment of Douglas Campbell Mccrea as a director on 2024-01-12
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon03/11/2023
Memorandum and Articles of Association
dot icon31/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Resolutions
dot icon10/10/2023
Termination of appointment of Alistair James Creevy as a director on 2023-10-05
dot icon03/08/2023
Termination of appointment of Fergus Alexander Maclennan as a director on 2023-08-02
dot icon31/07/2023
Termination of appointment of Gerard Britton as a secretary on 2023-07-31
dot icon31/07/2023
Appointment of Mr Chris Ross as a secretary on 2023-07-31
dot icon27/06/2023
Registered office address changed from Wyre Stadium at Firhill Firhill Road Glasgow G20 7AL Scotland to Wyre Stadium at Firhill 80 Firhill Road Wyre Stadium at Firhill Glasgow G20 7AL on 2023-06-27
dot icon27/06/2023
Registered office address changed from Firhill Stadium Firhill Road Glasgow G20 7AL Scotland to Wyre Stadium at Firhill Firhill Road Glasgow G20 7AL on 2023-06-27
dot icon15/06/2023
Appointment of Mr Andrew Alan Holloway as a director on 2023-06-14
dot icon15/06/2023
Appointment of Mr Douglas Campbell Mccrea as a director on 2023-06-14
dot icon09/06/2023
Termination of appointment of Duncan Smillie as a director on 2023-06-08
dot icon27/04/2023
Appointment of Mr Alistair James Creevy as a director on 2023-04-27
dot icon12/12/2022
Appointment of Mr Fergus Alexander Maclennan as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mr Richard Hedley Beastall as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mrs Caroline Jane Mackie as a director on 2022-12-12
dot icon07/12/2022
Termination of appointment of Alan Alexander Caldwell as a director on 2022-12-07
dot icon07/12/2022
Termination of appointment of Andrew Byron as a director on 2022-12-07
dot icon07/12/2022
Termination of appointment of Jacqui Low as a director on 2022-12-07
dot icon07/12/2022
Termination of appointment of Douglas Noble as a director on 2022-12-07
dot icon07/12/2022
Termination of appointment of John Penman as a director on 2022-12-07
dot icon07/12/2022
Termination of appointment of Michael Gregory Robertson as a director on 2022-12-07
dot icon07/12/2022
Termination of appointment of Alan Roderick Rough as a director on 2022-12-07
dot icon05/12/2022
Full accounts made up to 2022-05-31
dot icon04/11/2022
Notification of The Ptfc Trust as a person with significant control on 2022-09-20
dot icon03/11/2022
Cessation of Three Black Cats Limited as a person with significant control on 2022-09-20
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

79
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Adam
Director
23/10/2007 - 20/04/2008
3
Oliver, James
Director
21/06/1989 - 11/05/2006
7
Springford, Norman
Director
11/07/2019 - 20/11/2019
13
Springford, Norman
Director
04/03/1998 - 09/03/2007
13
Donald, Brian
Director
06/07/2012 - 08/04/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PARTICK THISTLE FOOTBALL CLUB LTD. (THE)

PARTICK THISTLE FOOTBALL CLUB LTD. (THE) is an(a) Active company incorporated on 04/08/1903 with the registered office located at Wyre Stadium At Firhill 80 Firhill Road, Wyre Stadium At Firhill, Glasgow G20 7AL. There are currently 5 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 PARTICK THISTLE FOOTBALL CLUB LTD. (THE)?

toggle

PARTICK THISTLE FOOTBALL CLUB LTD. (THE) is currently Active. It was registered on 04/08/1903 .

Where is PARTICK THISTLE FOOTBALL CLUB LTD. (THE) located?

toggle

PARTICK THISTLE FOOTBALL CLUB LTD. (THE) is registered at Wyre Stadium At Firhill 80 Firhill Road, Wyre Stadium At Firhill, Glasgow G20 7AL.

What does PARTICK THISTLE FOOTBALL CLUB LTD. (THE) do?

toggle

PARTICK THISTLE FOOTBALL CLUB LTD. (THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for PARTICK THISTLE FOOTBALL CLUB LTD. (THE)?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-24 with no updates.