AIRDRIEONIANS FC LTD
STRATHCLYDE AIRDRIE UNITED FOOTBALL CLUB LIMITED CLYDEBANK FOOTBALL CLUB LIMITED

Hellopages » Glasgow City » Glasgow City » G1 4AG

Company number SC042250
Status Active
Incorporation Date 2 June 1965
Company Type Private Limited Company
Address 60 ST. ENOCH SQUARE, GLASGOW, STRATHCLYDE, G1 4AG
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 January 2017 with updates; Director's details changed for Rose Mary Ballantyne on 1 January 2017. The most likely internet sites of AIRDRIEONIANS FC LTD are www.airdrieoniansfc.co.uk, and www.airdrieonians-fc.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. The distance to to Cathcart Rail Station is 2.7 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airdrieonians Fc Ltd is a Private Limited Company. The company registration number is SC042250. Airdrieonians Fc Ltd has been working since 02 June 1965. The present status of the company is Active. The registered address of Airdrieonians Fc Ltd is 60 St Enoch Square Glasgow Strathclyde G1 4ag. . BALLANTYNE, Ann Marie is a Secretary of the company. BALLANTYNE, Ann Marie is a Director of the company. BALLANTYNE, Gillian is a Director of the company. BALLANTYNE, James William is a Director of the company. BALLANTYNE, Rose Mary is a Director of the company. WOTHERSPOON, Thomas Brown is a Director of the company. Secretary HALL, William has been resigned. Secretary MCCAFFREY, Marie has been resigned. Secretary MOFFAT, Alexander Douglas has been resigned. Secretary STEEDMAN, Andrew Herbert has been resigned. Secretary STEEDMAN, Ian Cosgrove has been resigned. Director BALLANTYNE, John has been resigned. Director HALL, John Mckelvie, Dr has been resigned. Director HEGGIE, James has been resigned. Director HOWATT, William has been resigned. Director KING, Iain Rossi has been resigned. Director MACKAY, Linda has been resigned. Director MACKAY, Linda has been resigned. Director MCCARTHY, Colm Patrick has been resigned. Director MOFFAT, Alexander Douglas has been resigned. Director RUTHERFORD, Colin Neil has been resigned. Director SPEIRS, Gavin Walter has been resigned. Director SPEIRS, Walter Gardner has been resigned. Director STEEDMAN, Charles Graham has been resigned. Director STEEDMAN, Charles Alexander has been resigned. Director STEEDMAN, Colin Livingston has been resigned. Director STEEDMAN, Ian Cosgrove has been resigned. Director STEEDMAN, John Struthers has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BALLANTYNE, Ann Marie
Appointed Date: 19 July 2002

Director
BALLANTYNE, Ann Marie
Appointed Date: 19 July 2002
64 years old

Director
BALLANTYNE, Gillian
Appointed Date: 21 May 2013
54 years old

Director
BALLANTYNE, James William
Appointed Date: 19 July 2002
62 years old

Director
BALLANTYNE, Rose Mary
Appointed Date: 30 September 2003
87 years old

Director
WOTHERSPOON, Thomas Brown
Appointed Date: 12 June 2015
56 years old

Resigned Directors

Secretary
HALL, William
Resigned: 10 April 2000
Appointed Date: 29 June 1999

Secretary
MCCAFFREY, Marie
Resigned: 19 July 2002
Appointed Date: 15 March 2000

Secretary
MOFFAT, Alexander Douglas
Resigned: 24 October 2000
Appointed Date: 22 September 1997

Secretary
STEEDMAN, Andrew Herbert
Resigned: 22 September 1997
Appointed Date: 14 February 1995

Secretary
STEEDMAN, Ian Cosgrove
Resigned: 14 February 1995

Director
BALLANTYNE, John
Resigned: 27 November 2009
Appointed Date: 30 September 2003
89 years old

Director
HALL, John Mckelvie, Dr
Resigned: 19 July 2002
Appointed Date: 22 September 1997
62 years old

Director
HEGGIE, James
Resigned: 22 September 1997
101 years old

Director
HOWATT, William
Resigned: 22 September 1997
102 years old

Director
KING, Iain Rossi
Resigned: 10 June 2016
Appointed Date: 01 August 2015
58 years old

Director
MACKAY, Linda
Resigned: 23 October 2000
Appointed Date: 08 October 1999
69 years old

Director
MACKAY, Linda
Resigned: 28 April 1999
Appointed Date: 22 September 1997
69 years old

Director
MCCARTHY, Colm Patrick
Resigned: 10 April 2000
Appointed Date: 14 February 1998
78 years old

Director
MOFFAT, Alexander Douglas
Resigned: 07 April 1999
Appointed Date: 22 September 1997
79 years old

Director
RUTHERFORD, Colin Neil
Resigned: 07 January 2014
Appointed Date: 21 May 2013
69 years old

Director
SPEIRS, Gavin Walter
Resigned: 25 August 2007
Appointed Date: 01 July 2003
44 years old

Director
SPEIRS, Walter Gardner
Resigned: 25 August 2007
Appointed Date: 01 March 2003
74 years old

Director
STEEDMAN, Charles Graham
Resigned: 22 September 1997
74 years old

Director
STEEDMAN, Charles Alexander
Resigned: 22 September 1997
103 years old

Director
STEEDMAN, Colin Livingston
Resigned: 22 September 1997
69 years old

Director
STEEDMAN, Ian Cosgrove
Resigned: 22 September 1997
71 years old

Director
STEEDMAN, John Struthers
Resigned: 22 September 1997
97 years old

Persons With Significant Control

Airdrie Football Club Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

AIRDRIEONIANS FC LTD Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jan 2017
Confirmation statement made on 1 January 2017 with updates
08 Jan 2017
Director's details changed for Rose Mary Ballantyne on 1 January 2017
18 Jun 2016
Termination of appointment of Iain Rossi King as a director on 10 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 123 more events
19 Nov 1986
Return made up to 20/12/84; full list of members

19 Nov 1986
Return made up to 12/12/85; full list of members

19 Nov 1986
Return made up to 12/12/85; full list of members

02 Jun 1965
Incorporation
02 Jun 1965
Incorporation

AIRDRIEONIANS FC LTD Charges

22 December 1997
Floating charge
Delivered: 31 December 1997
Status: Partially satisfied
Persons entitled: Amcows Twentyone Limited
Description: Undertaking and all property and assets present and future…
24 September 1996
Standard security
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Vico Securities Limited
Description: Area of ground situated on the west side of montrose…
10 August 1982
Bond & floating charge
Delivered: 13 August 1982
Status: Satisfied on 26 September 1996
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
1 March 1978
Standard security
Delivered: 8 March 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 acres & 37 square poles at kilbowie park clydebank.
20 December 1966
Bond of cash credit floating charge
Delivered: 29 December 1966
Status: Satisfied on 23 September 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…