STRATHSPEY THISTLE FOOTBALL CLUB LTD
GRANTOWN-ON-SPEY

Hellopages » Highland » Highland » PH26 3EG

Company number SC361981
Status Active
Incorporation Date 1 July 2009
Company Type Private Limited Company
Address 65 HIGH STREET, GRANTOWN-ON-SPEY, MORAY, PH26 3EG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 July 2016 with updates; Termination of appointment of Michael Alexander Munro as a director on 31 May 2016. The most likely internet sites of STRATHSPEY THISTLE FOOTBALL CLUB LTD are www.strathspeythistlefootballclub.co.uk, and www.strathspey-thistle-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Aviemore Rail Station is 12.8 miles; to Forres Rail Station is 19.4 miles; to Nairn Rail Station is 19.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strathspey Thistle Football Club Ltd is a Private Limited Company. The company registration number is SC361981. Strathspey Thistle Football Club Ltd has been working since 01 July 2009. The present status of the company is Active. The registered address of Strathspey Thistle Football Club Ltd is 65 High Street Grantown On Spey Moray Ph26 3eg. . MCLEOD, Donald is a Director of the company. ROBSON, Anthony Cameron is a Director of the company. ROBSON, Scott Alexander is a Director of the company. TAYLOR, Malcolm Alexander is a Director of the company. Secretary MCLEOD, Robert has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director MCLEOD, Robert has been resigned. Director MUNRO, Michael Alexander has been resigned. Director RITCHIE, Brian has been resigned. Director ROBSON, Alexander Stewart has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
MCLEOD, Donald
Appointed Date: 01 July 2009
76 years old

Director
ROBSON, Anthony Cameron
Appointed Date: 17 March 2016
52 years old

Director
ROBSON, Scott Alexander
Appointed Date: 16 September 2009
56 years old

Director
TAYLOR, Malcolm Alexander
Appointed Date: 08 September 2015
64 years old

Resigned Directors

Secretary
MCLEOD, Robert
Resigned: 08 September 2015
Appointed Date: 01 July 2009

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 July 2009
Appointed Date: 01 July 2009

Director
MCLEOD, Robert
Resigned: 08 September 2015
Appointed Date: 01 July 2009
71 years old

Director
MUNRO, Michael Alexander
Resigned: 31 May 2016
Appointed Date: 01 July 2009
73 years old

Director
RITCHIE, Brian
Resigned: 16 February 2016
Appointed Date: 16 September 2009
57 years old

Director
ROBSON, Alexander Stewart
Resigned: 09 February 2015
Appointed Date: 19 January 2012
81 years old

Persons With Significant Control

Mr Donald Mcleod
Notified on: 7 July 2016
76 years old
Nature of control: Has significant influence or control

Mr Scott Alexander Robson
Notified on: 7 July 2016
56 years old
Nature of control: Has significant influence or control

Mr Anthony Cameron Robson
Notified on: 7 July 2016
52 years old
Nature of control: Has significant influence or control

Mr Malcolm Alexander Taylor
Notified on: 7 July 2016
64 years old
Nature of control: Has significant influence or control

STRATHSPEY THISTLE FOOTBALL CLUB LTD Events

12 Aug 2016
Total exemption small company accounts made up to 31 May 2016
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 May 2016
Termination of appointment of Michael Alexander Munro as a director on 31 May 2016
17 Mar 2016
Appointment of Mr Anthony Cameron Robson as a director on 17 March 2016
16 Feb 2016
Termination of appointment of Brian Ritchie as a director on 16 February 2016
...
... and 23 more events
23 Mar 2010
Appointment of Scott Alexander Robson as a director
20 Jul 2009
Accounting reference date shortened from 31/07/2010 to 31/05/2010
20 Jul 2009
Ad 01/07/09-01/07/09\gbp si 2@1=2\gbp ic 1/3\
06 Jul 2009
Appointment terminated secretary jordan nominees (scotland) LIMITED
01 Jul 2009
Incorporation