NAIRN COUNTY FOOTBALL CLUB LIMITED

Hellopages » Highland » Highland » IV12 4AU

Company number SC158371
Status Active
Incorporation Date 1 June 1995
Company Type Private Limited Company
Address 28 HIGH STREET, NAIRN, IV12 4AU
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of William George Harper Geddes as a director on 5 July 2016; Termination of appointment of Gillian Elizabeth Mcwilliam as a director on 28 June 2016. The most likely internet sites of NAIRN COUNTY FOOTBALL CLUB LIMITED are www.nairncountyfootballclub.co.uk, and www.nairn-county-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Nairn County Football Club Limited is a Private Limited Company. The company registration number is SC158371. Nairn County Football Club Limited has been working since 01 June 1995. The present status of the company is Active. The registered address of Nairn County Football Club Limited is 28 High Street Nairn Iv12 4au. . YOUNG, William Leith is a Secretary of the company. DEVINE, Shona Ann Macintosh is a Director of the company. FINLAYSON, Ian Alexander is a Director of the company. GORDON, Ian Ramsay is a Director of the company. MACDONALD, Alexander Scott is a Director of the company. MACKINTOSH, Alexander John is a Director of the company. MACLEOD, Graeme is a Director of the company. MATHESON, Donald Lawrie is a Director of the company. YOUNG, William Leith is a Director of the company. Secretary MCDONALD, Alan Gray has been resigned. Director BAIN, Steven James has been resigned. Director BROWN, Stanley George has been resigned. Director CLARK, Hamish Duncan Donald has been resigned. Director COCHRANE, Derek has been resigned. Director CRAIB, Mansel Mclean has been resigned. Director FINLAYSON, Alexander has been resigned. Director GEDDES, William George Harper has been resigned. Director GORDON, Ronald Dingwall has been resigned. Director GRANT, Kenneth Duncan has been resigned. Director HAZELTON, Ian has been resigned. Director HENDERSON, Ronald has been resigned. Director JACK, Michael Austin has been resigned. Director KEMP, Alexander Irving has been resigned. Director MACHEN-YOUNG, Andrew William has been resigned. Director MACKINNON, David John has been resigned. Director MACKINNON, Michael has been resigned. Director MACKINTOSH, Donald Charles Smith has been resigned. Director MACKINTOSH, Peter has been resigned. Director MACPHERSON, Michael John has been resigned. Director MANSON, Robert Alexander has been resigned. Director MCGINLEY, John has been resigned. Director MCLEAN, Roland has been resigned. Director MCNEILL, John has been resigned. Director MCWILLIAM, Gillian Elizabeth has been resigned. Director MERCHANT, Bruce Alastair has been resigned. Director MUNRO, Gregor Macgregor has been resigned. Director REID, Kevin Henry has been resigned. Director ROBERTSON, John Charles has been resigned. Director SLEIGH, Henry has been resigned. Director WYLIE, Henry Brian, Dr has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
YOUNG, William Leith
Appointed Date: 14 August 1995

Director
DEVINE, Shona Ann Macintosh
Appointed Date: 25 May 2016
73 years old

Director
FINLAYSON, Ian Alexander
Appointed Date: 25 May 2016
53 years old

Director
GORDON, Ian Ramsay
Appointed Date: 24 May 2006
77 years old

Director
MACDONALD, Alexander Scott
Appointed Date: 25 May 2016
61 years old

Director
MACKINTOSH, Alexander John
Appointed Date: 17 August 1995
74 years old

Director
MACLEOD, Graeme
Appointed Date: 25 May 2016
38 years old

Director
MATHESON, Donald Lawrie
Appointed Date: 04 June 2007
62 years old

Director
YOUNG, William Leith
Appointed Date: 14 August 1995
72 years old

Resigned Directors

Secretary
MCDONALD, Alan Gray
Resigned: 14 August 1995
Appointed Date: 01 June 1995

Director
BAIN, Steven James
Resigned: 01 April 2004
Appointed Date: 14 August 1995
57 years old

Director
BROWN, Stanley George
Resigned: 01 January 2015
Appointed Date: 14 August 1995
72 years old

Director
CLARK, Hamish Duncan Donald
Resigned: 31 August 2004
Appointed Date: 27 April 1999
63 years old

Director
COCHRANE, Derek
Resigned: 23 March 1999
Appointed Date: 03 October 1995
76 years old

Director
CRAIB, Mansel Mclean
Resigned: 24 February 2000
Appointed Date: 03 October 1995
90 years old

Director
FINLAYSON, Alexander
Resigned: 27 March 2008
Appointed Date: 03 October 1995
93 years old

Director
GEDDES, William George Harper
Resigned: 05 July 2016
Appointed Date: 27 April 1999
63 years old

Director
GORDON, Ronald Dingwall
Resigned: 19 November 2013
Appointed Date: 14 August 1995
88 years old

Director
GRANT, Kenneth Duncan
Resigned: 25 May 2004
Appointed Date: 08 December 1998
82 years old

Director
HAZELTON, Ian
Resigned: 30 July 2002
Appointed Date: 21 August 2001
78 years old

Director
HENDERSON, Ronald
Resigned: 23 March 1999
Appointed Date: 14 August 1995
79 years old

Director
JACK, Michael Austin
Resigned: 19 November 2013
Appointed Date: 02 June 1999
64 years old

Director
KEMP, Alexander Irving
Resigned: 30 May 2003
Appointed Date: 27 April 1999
91 years old

Director
MACHEN-YOUNG, Andrew William
Resigned: 05 April 2002
Appointed Date: 21 September 1999
75 years old

Director
MACKINNON, David John
Resigned: 31 December 2015
Appointed Date: 12 December 2011
60 years old

Director
MACKINNON, Michael
Resigned: 12 March 2007
Appointed Date: 02 June 1999
68 years old

Director
MACKINTOSH, Donald Charles Smith
Resigned: 20 March 2001
Appointed Date: 14 August 1995
94 years old

Director
MACKINTOSH, Peter
Resigned: 01 June 2016
Appointed Date: 23 March 1999
86 years old

Director
MACPHERSON, Michael John
Resigned: 20 February 2004
Appointed Date: 03 October 1995
68 years old

Director
MANSON, Robert Alexander
Resigned: 31 January 2016
Appointed Date: 12 December 2011
77 years old

Director
MCGINLEY, John
Resigned: 15 June 2016
Appointed Date: 04 June 2007
68 years old

Director
MCLEAN, Roland
Resigned: 19 November 2013
Appointed Date: 12 December 2011
68 years old

Director
MCNEILL, John
Resigned: 27 March 2008
Appointed Date: 04 October 1995
81 years old

Director
MCWILLIAM, Gillian Elizabeth
Resigned: 28 June 2016
Appointed Date: 25 May 2016
61 years old

Director
MERCHANT, Bruce Alastair
Resigned: 14 August 1995
Appointed Date: 01 June 1995
80 years old

Director
MUNRO, Gregor Macgregor
Resigned: 19 November 2013
Appointed Date: 27 April 1999
73 years old

Director
REID, Kevin Henry
Resigned: 27 March 2008
Appointed Date: 27 April 1999
65 years old

Director
ROBERTSON, John Charles
Resigned: 23 March 2016
Appointed Date: 08 December 1998
98 years old

Director
SLEIGH, Henry
Resigned: 24 January 2002
Appointed Date: 28 November 2000
69 years old

Director
WYLIE, Henry Brian, Dr
Resigned: 12 March 2007
Appointed Date: 27 April 1999
60 years old

NAIRN COUNTY FOOTBALL CLUB LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
05 Jul 2016
Termination of appointment of William George Harper Geddes as a director on 5 July 2016
28 Jun 2016
Termination of appointment of Gillian Elizabeth Mcwilliam as a director on 28 June 2016
15 Jun 2016
Termination of appointment of John Mcginley as a director on 15 June 2016
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 43,140

...
... and 130 more events
17 Aug 1995
New director appointed
11 Jul 1995
Registered office changed on 11/07/95 from: 8 ardross terrace inverness inverness-shire IV3 5NW
07 Jul 1995
Memorandum and Articles of Association
07 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Jun 1995
Incorporation

NAIRN COUNTY FOOTBALL CLUB LIMITED Charges

13 March 2000
Standard security
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property comprising nairn county football club ground and…
25 January 2000
Bond & floating charge
Delivered: 10 February 2000
Status: Satisfied on 24 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 March 1996
Standard security
Delivered: 4 April 1996
Status: Satisfied on 10 March 2006
Persons entitled: Scottish and Newcastle PLC
Description: Licensed premises comprising the nairn county football club…
5 March 1996
Floating charge
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
30 January 1996
Standard security
Delivered: 5 February 1996
Status: Satisfied on 10 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Nairn county fc social club in church street,nairn.
9 November 1995
Standard security
Delivered: 16 November 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sportsground forming station park,balblair road/cawdor…
23 August 1995
Floating charge
Delivered: 11 September 1995
Status: Satisfied on 19 May 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…