ELGIN CITY FOOTBALL CLUB LIMITED
ELGIN ELGIN CITY FOOTBALL CLUB 2000 LIMITED

Hellopages » Moray » Moray » IV30 1AP

Company number SC207126
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address BOROUGH BRIGGS, BOROUGH BRIGGS ROAD, ELGIN, MORAYSHIRE, IV30 1AP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mrs Isla Benzie as a director on 5 December 2016; Accounts for a small company made up to 31 May 2016; Termination of appointment of Martyn Albert Hunter as a director on 31 October 2015. The most likely internet sites of ELGIN CITY FOOTBALL CLUB LIMITED are www.elgincityfootballclub.co.uk, and www.elgin-city-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Elgin City Football Club Limited is a Private Limited Company. The company registration number is SC207126. Elgin City Football Club Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of Elgin City Football Club Limited is Borough Briggs Borough Briggs Road Elgin Morayshire Iv30 1ap. . TAYLOR, Kate is a Secretary of the company. BENZIE, Isla is a Director of the company. CLARK, Ian is a Director of the company. JACK, Cecil Alexander is a Director of the company. MCKENZIE, Andrew Ewen is a Director of the company. MUTCH, Graham is a Director of the company. TATTERS, Graham is a Director of the company. Secretary ALLAN, Ian Alexander has been resigned. Secretary MEICHAN, John Robertson has been resigned. Secretary MILTON, John Alexander has been resigned. Director ARIF, William has been resigned. Director CHARLESWORTH, Howard Dean has been resigned. Director FARQUHAR, James Alexander has been resigned. Director FIMISTER, Gordon Neil has been resigned. Director GREEN, Norman James has been resigned. Director GREEN, Norman James has been resigned. Director HUNTER, Martyn Albert has been resigned. Director HUNTER, Martyn Albert has been resigned. Director INNES, Norman has been resigned. Director LAING, Roy has been resigned. Director MCGREGOR, Alan has been resigned. Director MCHARDY, Ronald Williamson has been resigned. Director MEICHAN, John Robertson has been resigned. Director MENZIES, Ewen Clark has been resigned. Director MILLER, Denis John has been resigned. Director MILNE, Steven Gary has been resigned. Director MILTON, John Alexander has been resigned. Director SHEWAN, Derek William has been resigned. Director THOMSON, Ronald Alexander has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
TAYLOR, Kate
Appointed Date: 26 June 2012

Director
BENZIE, Isla
Appointed Date: 05 December 2016
49 years old

Director
CLARK, Ian
Appointed Date: 11 February 2008
66 years old

Director
JACK, Cecil Alexander
Appointed Date: 11 June 2007
82 years old

Director
MCKENZIE, Andrew Ewen
Appointed Date: 24 April 2006
65 years old

Director
MUTCH, Graham
Appointed Date: 30 January 2006
69 years old

Director
TATTERS, Graham
Appointed Date: 21 November 2005
76 years old

Resigned Directors

Secretary
ALLAN, Ian Alexander
Resigned: 26 June 2012
Appointed Date: 07 November 2005

Secretary
MEICHAN, John Robertson
Resigned: 01 June 2000
Appointed Date: 15 May 2000

Secretary
MILTON, John Alexander
Resigned: 25 October 2005
Appointed Date: 01 June 2000

Director
ARIF, William
Resigned: 05 March 2005
Appointed Date: 16 April 2001
88 years old

Director
CHARLESWORTH, Howard Dean
Resigned: 07 January 2008
Appointed Date: 11 June 2007
62 years old

Director
FARQUHAR, James Alexander
Resigned: 25 October 2005
Appointed Date: 07 May 2002
75 years old

Director
FIMISTER, Gordon Neil
Resigned: 30 April 2015
Appointed Date: 11 February 2008
65 years old

Director
GREEN, Norman James
Resigned: 22 March 2006
Appointed Date: 11 June 2002
74 years old

Director
GREEN, Norman James
Resigned: 30 August 2001
Appointed Date: 01 June 2000
74 years old

Director
HUNTER, Martyn Albert
Resigned: 31 October 2015
Appointed Date: 02 December 2005
78 years old

Director
HUNTER, Martyn Albert
Resigned: 27 March 2002
Appointed Date: 15 May 2000
78 years old

Director
INNES, Norman
Resigned: 24 March 2011
Appointed Date: 30 November 2005
77 years old

Director
LAING, Roy
Resigned: 08 October 2005
Appointed Date: 02 June 2003
65 years old

Director
MCGREGOR, Alan
Resigned: 30 August 2001
Appointed Date: 01 June 2000
67 years old

Director
MCHARDY, Ronald Williamson
Resigned: 23 October 2005
Appointed Date: 01 June 2000
79 years old

Director
MEICHAN, John Robertson
Resigned: 22 March 2006
Appointed Date: 15 May 2000
74 years old

Director
MENZIES, Ewen Clark
Resigned: 30 July 2002
Appointed Date: 01 June 2000
68 years old

Director
MILLER, Denis John
Resigned: 25 October 2005
Appointed Date: 01 June 2000
95 years old

Director
MILNE, Steven Gary
Resigned: 30 September 2009
Appointed Date: 17 May 2006
59 years old

Director
MILTON, John Alexander
Resigned: 25 October 2005
Appointed Date: 01 June 2000
73 years old

Director
SHEWAN, Derek William
Resigned: 07 January 2008
Appointed Date: 28 December 2005
66 years old

Director
THOMSON, Ronald Alexander
Resigned: 22 March 2006
Appointed Date: 19 September 2002
82 years old

ELGIN CITY FOOTBALL CLUB LIMITED Events

26 Jan 2017
Appointment of Mrs Isla Benzie as a director on 5 December 2016
14 Dec 2016
Accounts for a small company made up to 31 May 2016
05 Aug 2016
Termination of appointment of Martyn Albert Hunter as a director on 31 October 2015
05 Aug 2016
Termination of appointment of Gordon Neil Fimister as a director on 30 April 2015
03 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 640,378

...
... and 104 more events
13 Jun 2000
New director appointed
13 Jun 2000
New director appointed
13 Jun 2000
New secretary appointed;new director appointed
13 Jun 2000
New director appointed
15 May 2000
Incorporation

ELGIN CITY FOOTBALL CLUB LIMITED Charges

10 May 2004
Standard security
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Football ground at borough briggs, elgin MOR1843.
10 May 2004
Standard security
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Ground on north side of borough briggs road, elgin.
15 November 2003
Bond & floating charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Scottish and Newcastle PLC
Description: Undertaking and all property and assets present and future…
6 September 2000
Bond & floating charge
Delivered: 11 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…