DALKEITH THISTLE COMMUNITY FOOTBALL CLUB
Status | ACTIVE |
Company No. | SC245828 |
Category | |
Incorporated | 17 Mar 2003 |
Age | 21 years, 2 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
DALKEITH THISTLE COMMUNITY FOOTBALL CLUB is an active with number SC245828. It was incorporated 21 years, 2 months, 23 days ago, on 17 March 2003. The company address is 26 First Street 26 First Street, Dalkeith, EH22 4QH, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Appoint person secretary company with name date
Date: 15 Mar 2023
Action Date: 05 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-05
Officer name: Mr Graeme Morrison
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2020
Action Date: 09 Feb 2020
Category: Address
Type: AD01
New address: 26 First Street Newtongrange Dalkeith EH22 4QH
Old address: 27 Cowden Crescent Dalkeith EH22 2HG Scotland
Change date: 2020-02-09
Documents
Appoint person director company with name date
Date: 09 Feb 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Mccran
Appointment date: 2020-02-02
Documents
Termination director company with name termination date
Date: 09 Feb 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Dixon
Termination date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-18
Officer name: Mr Antonio Gerardo Cervi
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
New address: 27 Cowden Crescent Dalkeith EH22 2HG
Old address: 9 Wester Kippielaw Path Dalkeith EH22 2GH Scotland
Change date: 2017-09-26
Documents
Termination director company with name termination date
Date: 03 Sep 2017
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Scotland
Termination date: 2017-09-03
Documents
Termination secretary company with name termination date
Date: 03 Sep 2017
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Scotland
Termination date: 2017-09-03
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Mr Michael Scotland
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Terrell
Termination date: 2017-04-24
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-24
Officer name: David Brian Rowe
Documents
Appoint person secretary company with name date
Date: 13 Jun 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Scotland
Appointment date: 2017-04-24
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
Old address: 23 Kippielaw Walk Dalkeith Midlothian EH22 4HS
Change date: 2017-06-13
New address: 9 Wester Kippielaw Path Dalkeith EH22 2GH
Documents
Certificate change of name company
Date: 08 May 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalkeith miners cyp\certificate issued on 08/05/17
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-19
Officer name: Mr David Brian Rowe
Documents
Termination secretary company with name termination date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-16
Officer name: James Smith Mcmahon
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 11 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 14 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 16 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Wood
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 29 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 11 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 13 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 07 Apr 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Appoint person secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Smith Mcmahon
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Rowe
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Thomas Terrell
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James William Wood
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Stephen Paul Dixon
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/03/09
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/03/08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/03/07
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/03/06
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/03/05
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/03/04
Documents
Some Companies
106 417 WICK LANE,LONDON,E3 2JJ
Number: | 10944346 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 04642037 |
Status: | ACTIVE |
Category: | Private Limited Company |
HR MANAGEMENT CONSULTANTS LIMITED
3 FLIXTON ROAD,MANCHESTER,M13 9GU
Number: | 08399364 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BUNKERS HILL ROAD,HULL,HU4 6BD
Number: | 09540932 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SPINDLE CLOSE,ANDOVER,SP11 6UR
Number: | 10138306 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENTON HOUSE,LANCASTER,LA1 1TE
Number: | 01853428 |
Status: | ACTIVE |
Category: | Public Limited Company |