ABERDEEN FOOTBALL CLUB LIMITED

Pittodrie Stadium Pittodrie Stadium, Aberdeen, AB24 5QH
StatusACTIVE
Company No.SC005364
CategoryPrivate Limited Company
Incorporated27 May 1903
Age120 years, 11 months, 19 days
JurisdictionScotland

SUMMARY

ABERDEEN FOOTBALL CLUB LIMITED is an active private limited company with number SC005364. It was incorporated 120 years, 11 months, 19 days ago, on 27 May 1903. The company address is Pittodrie Stadium Pittodrie Stadium, Aberdeen, AB24 5QH.



People

JOHNSTON, Roy Macdonald

Secretary

ACTIVE

Assigned on 28 Jun 2013

Current time on role 10 years, 10 months, 17 days

BURROWS, Alan Gordon

Director

Company Director

ACTIVE

Assigned on 13 Mar 2023

Current time on role 1 year, 2 months, 2 days

CORMACK, David Alexander

Director

Company Director

ACTIVE

Assigned on 13 Jun 2017

Current time on role 6 years, 11 months, 2 days

CROTTY, Thomas Joseph

Director

Director

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 1 month, 17 days

EFSTATHIOU, Dimitrios

Director

Company Director

ACTIVE

Assigned on 08 Aug 2022

Current time on role 1 year, 9 months, 7 days

GARNER, William

Director

Company Director

ACTIVE

Assigned on 09 May 2022

Current time on role 2 years, 6 days

MACIVER, Kevin Duncan

Director

Finance Director

ACTIVE

Assigned on 10 Jul 2020

Current time on role 3 years, 10 months, 5 days

MILNE, Stewart

Director

Company Director

ACTIVE

Assigned on 14 Jun 1994

Current time on role 29 years, 11 months, 1 day

OGILVIE, Zoe Sutherland

Director

Company Director

ACTIVE

Assigned on 03 Jun 2021

Current time on role 2 years, 11 months, 12 days

FRASER, Duncan Grant

Secretary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 30 Jul 2004

Time on role 1 year, 6 months, 29 days

JOHNSTON, Edwin David

Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 28 Jun 2013

Time on role 8 years, 10 months, 29 days

JOHNSTON, Roy Macdonald

Secretary

RESIGNED

Assigned on 11 Feb 2000

Resigned on 31 Dec 2002

Time on role 2 years, 10 months, 20 days

RAMSAY, Richard

Secretary

RESIGNED

Assigned on 28 Jul 1997

Resigned on 11 Feb 2000

Time on role 2 years, 6 months, 14 days

TAGGART, Ian James

Secretary

RESIGNED

Assigned on

Resigned on 28 Jul 1997

Time on role 26 years, 9 months, 17 days

BENNETT, Gordon John

Director

Cheif Executive

RESIGNED

Assigned on 08 Nov 1999

Resigned on 12 Aug 2000

Time on role 9 months, 4 days

BROWN, James Craig

Director

Football Manager/Technical Director/Director

RESIGNED

Assigned on 13 Mar 2013

Resigned on 16 Dec 2019

Time on role 6 years, 9 months, 3 days

BUCHAN, Gordon Andrew

Director

Solicitor

RESIGNED

Assigned on 15 Apr 1992

Resigned on 03 Jun 2021

Time on role 29 years, 1 month, 18 days

BURKINSHAW, Keith Harry

Director

Company Director

RESIGNED

Assigned on 01 Jun 1997

Resigned on 25 Jul 2001

Time on role 4 years, 1 month, 24 days

CORMACK, David Alexander

Director

Executive

RESIGNED

Assigned on 17 Oct 2000

Resigned on 31 Jul 2001

Time on role 9 months, 14 days

CUMMINGS, James Cook

Director

Co Director

RESIGNED

Assigned on 24 Oct 2000

Resigned on 27 Mar 2001

Time on role 5 months, 3 days

DENNIS, Gavin Mark

Director

Investment Manager

RESIGNED

Assigned on 23 Jun 1998

Resigned on 04 Dec 1998

Time on role 5 months, 11 days

DONALD, Ian Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 20 years, 11 days

DONALD, Richard Mcnaughton

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 14 days

EALES, Darren Graham

Director

Director

RESIGNED

Assigned on 21 Nov 2019

Resigned on 08 Aug 2022

Time on role 2 years, 8 months, 17 days

FRASER, Duncan Grant

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2004

Resigned on 22 Jul 2020

Time on role 16 years, 1 month, 22 days

GAVIN, Christopher John

Director

Consultant

RESIGNED

Assigned on 28 Mar 2002

Resigned on 25 Jun 2012

Time on role 10 years, 2 months, 28 days

GILBERT, Martin James

Director

Chief Executive

RESIGNED

Assigned on 06 May 1997

Resigned on 25 Jun 2012

Time on role 15 years, 1 month, 19 days

GILMORE, William

Director

Investment Manager

RESIGNED

Assigned on 21 Dec 1998

Resigned on 29 Sep 2000

Time on role 1 year, 9 months, 8 days

JACK, Ian

Director

Regional Vp Uk & Holland

RESIGNED

Assigned on 04 Jul 2011

Resigned on 16 Dec 2019

Time on role 8 years, 5 months, 12 days

LITTLE, Hugh Wilson Mcintosh

Director

Investment Director

RESIGNED

Assigned on 13 Nov 2000

Resigned on 25 Jun 2012

Time on role 11 years, 7 months, 12 days

MATHESON, Kenneth Andrew

Director

Consultant

RESIGNED

Assigned on 31 May 2004

Resigned on 25 Jun 2012

Time on role 8 years, 25 days

MILLER, Denis John

Director

Company Director

RESIGNED

Assigned on 03 Nov 1989

Resigned on 21 Jun 1999

Time on role 9 years, 7 months, 18 days

MILLER, William Ferguson

Director

Consultant

RESIGNED

Assigned on 24 May 2004

Resigned on 29 Jun 2012

Time on role 8 years, 1 month, 5 days

RAMSAY, Richard

Director

Finance Director

RESIGNED

Assigned on 06 May 1997

Resigned on 11 Feb 2000

Time on role 2 years, 9 months, 5 days

SKINNER, Duncan Ross

Director

Director

RESIGNED

Assigned on 20 Jan 2015

Resigned on 16 Dec 2019

Time on role 4 years, 10 months, 27 days

WELSH, Colin Ian

Director

Company Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 19 Sep 2017

Time on role 6 years, 2 months, 15 days

WICKS, Robert Somerset

Director

Commercial Director

RESIGNED

Assigned on 30 Jul 2018

Resigned on 31 May 2023

Time on role 4 years, 10 months, 1 day

WYNESS, Keith

Director

Chief Executive

RESIGNED

Assigned on 22 Oct 2001

Resigned on 30 Jul 2004

Time on role 2 years, 9 months, 8 days

YULE, George Kynoch

Director

Company Director

RESIGNED

Assigned on 25 Jun 2012

Resigned on 22 Jun 2018

Time on role 5 years, 11 months, 27 days


Some Companies

Number:10542101
Status:ACTIVE
Category:Private Limited Company

ASSA SOLUTIONS LTD

8 MALLARD CLOSE,GLOUCESTER,GL2 4GT

Number:11032997
Status:ACTIVE
Category:Private Limited Company

BEESPOKE WHEELS LTD

1 QUEENS CLOSE,MACCLESFIELD,SK10 2DD

Number:11606598
Status:ACTIVE
Category:Private Limited Company

COSTELLO SOFTWARE LTD

THE BUNGALOW HIGH STREET,SANDHURST,GU47 8LN

Number:07438222
Status:ACTIVE
Category:Private Limited Company

LIGURIA (MANUFACTURING) LTD.

C/O HARDIE CALDWELL LLP,,GLASGOW,G4 0JY

Number:SC167901
Status:ACTIVE
Category:Private Limited Company

S & K PREMIER LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:05433872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source