FOOTBALL AID TRADING LIMITED
DUNWILCO (784) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7TE

Company number SC206156
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address 6A RANDOLPH PLACE, EDINBURGH, EH3 7TE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 ; Appointment of Mr Michael O'brien as a director on 2 March 2016. The most likely internet sites of FOOTBALL AID TRADING LIMITED are www.footballaidtrading.co.uk, and www.football-aid-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Football Aid Trading Limited is a Private Limited Company. The company registration number is SC206156. Football Aid Trading Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Football Aid Trading Limited is 6a Randolph Place Edinburgh Eh3 7te. . HAMILTON, Fiona is a Secretary of the company. COHEN, Hal is a Director of the company. DALE, David is a Director of the company. GEEY, Daniel Steven is a Director of the company. KENNEDY, John is a Director of the company. MITCHELL, Roger Paul is a Director of the company. O'BRIEN, Michael is a Director of the company. PATERSON, Jonathon is a Director of the company. SCOTT, Gordon Robert Laidlaw is a Director of the company. Secretary COOPER, Laura has been resigned. Secretary COOPER, Laura Margaret has been resigned. Secretary JENKINS, David Hugh Morgan has been resigned. Secretary TAVENDALE, Wendy Anne has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARNWELL, John has been resigned. Director BISSETT, Graeme has been resigned. Director CHALFIN, Jae Alistaire has been resigned. Nominee Director CRAWFORD, Douglas James has been resigned. Director DAVIES, Gregory Nigel has been resigned. Director HARRIS, Kenneth has been resigned. Director HERBERT, Alan Grant has been resigned. Director JENKINS, David Hugh Morgan has been resigned. Director MCGUIRE, Stewart has been resigned. Director MCPHAIL, Cameron Ian has been resigned. Director MITCHELL, Roger has been resigned. Director MURRAY, John Antony has been resigned. Director NEVIN, Patrick Kevin Francis has been resigned. Director PATERSON, Craig Gerald has been resigned. Director PATERSON, Grahame Mark Peter has been resigned. Director POLSON, Michael Buchanan has been resigned. Director REID, Mark Thomas has been resigned. Director ROBINSON SUMROY, Kathryn has been resigned. Director SMITH, Douglas Andrew has been resigned. Director TAVENDALE, Wendy Anne has been resigned. Director THOMSON, Stewart has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HAMILTON, Fiona
Appointed Date: 16 June 2015

Director
COHEN, Hal
Appointed Date: 04 February 2015
44 years old

Director
DALE, David
Appointed Date: 17 September 2008
48 years old

Director
GEEY, Daniel Steven
Appointed Date: 31 January 2012
44 years old

Director
KENNEDY, John
Appointed Date: 01 September 2010
42 years old

Director
MITCHELL, Roger Paul
Appointed Date: 02 July 2010
61 years old

Director
O'BRIEN, Michael
Appointed Date: 02 March 2016
52 years old

Director
PATERSON, Jonathon
Appointed Date: 01 September 2010
38 years old

Director
SCOTT, Gordon Robert Laidlaw
Appointed Date: 06 October 2014
61 years old

Resigned Directors

Secretary
COOPER, Laura
Resigned: 16 June 2015
Appointed Date: 22 September 2008

Secretary
COOPER, Laura Margaret
Resigned: 01 April 2008
Appointed Date: 06 July 2005

Secretary
JENKINS, David Hugh Morgan
Resigned: 22 September 2008
Appointed Date: 15 June 2007

Secretary
TAVENDALE, Wendy Anne
Resigned: 18 June 2002
Appointed Date: 13 October 2000

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 06 July 2005
Appointed Date: 28 June 2002

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 13 October 2000
Appointed Date: 11 April 2000

Director
BARNWELL, John
Resigned: 04 November 2009
Appointed Date: 01 November 2003
86 years old

Director
BISSETT, Graeme
Resigned: 01 January 2014
Appointed Date: 25 January 2008
67 years old

Director
CHALFIN, Jae Alistaire
Resigned: 01 January 2014
Appointed Date: 04 October 2011
47 years old

Nominee Director
CRAWFORD, Douglas James
Resigned: 13 October 2000
Appointed Date: 11 April 2000
60 years old

Director
DAVIES, Gregory Nigel
Resigned: 26 April 2005
Appointed Date: 12 December 2002
64 years old

Director
HARRIS, Kenneth
Resigned: 01 September 2003
Appointed Date: 27 June 2001
67 years old

Director
HERBERT, Alan Grant
Resigned: 15 June 2007
Appointed Date: 13 October 2000
67 years old

Director
JENKINS, David Hugh Morgan
Resigned: 22 September 2008
Appointed Date: 02 September 2005
50 years old

Director
MCGUIRE, Stewart
Resigned: 15 June 2007
Appointed Date: 17 February 2006
60 years old

Director
MCPHAIL, Cameron Ian
Resigned: 05 March 2010
Appointed Date: 01 September 2003
71 years old

Director
MITCHELL, Roger
Resigned: 02 March 2007
Appointed Date: 23 November 2001
61 years old

Director
MURRAY, John Antony
Resigned: 31 January 2012
Appointed Date: 17 February 2006
76 years old

Director
NEVIN, Patrick Kevin Francis
Resigned: 02 July 2010
Appointed Date: 02 September 2005
62 years old

Director
PATERSON, Craig Gerald
Resigned: 06 October 2014
Appointed Date: 13 October 2000
69 years old

Director
PATERSON, Grahame Mark Peter
Resigned: 08 June 2004
Appointed Date: 27 June 2001
61 years old

Director
POLSON, Michael Buchanan
Resigned: 13 October 2000
Appointed Date: 11 April 2000
61 years old

Director
REID, Mark Thomas
Resigned: 01 September 2003
Appointed Date: 27 June 2001
63 years old

Director
ROBINSON SUMROY, Kathryn
Resigned: 12 January 2005
Appointed Date: 09 November 2001
57 years old

Director
SMITH, Douglas Andrew
Resigned: 01 September 2003
Appointed Date: 27 June 2001
79 years old

Director
TAVENDALE, Wendy Anne
Resigned: 18 June 2002
Appointed Date: 13 October 2000
57 years old

Director
THOMSON, Stewart
Resigned: 20 May 2011
Appointed Date: 05 March 2010
63 years old

FOOTBALL AID TRADING LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 August 2016
19 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

15 Mar 2016
Appointment of Mr Michael O'brien as a director on 2 March 2016
16 Feb 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Appointment of Mrs Fiona Hamilton as a secretary on 16 June 2015
...
... and 109 more events
19 Oct 2000
New secretary appointed;new director appointed
19 Oct 2000
Director resigned
19 Oct 2000
Director resigned
25 May 2000
Company name changed dunwilco (784) LIMITED\certificate issued on 26/05/00
11 Apr 2000
Incorporation