ROSS COUNTY FOOTBALL CLUB LIMITED
DINGWALL


Company number SC033275
Status Active
Incorporation Date 11 August 1958
Company Type Private Limited Company
Address VICTORIA PARK, JUBILEE PARK ROAD, DINGWALL, ROSS-SHIRE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Cmm Accountancy (Inverness) Limited as a secretary on 18 April 2017; Full accounts made up to 30 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2017-01-05 GBP 7,459,370 . The most likely internet sites of ROSS COUNTY FOOTBALL CLUB LIMITED are www.rosscountyfootballclub.co.uk, and www.ross-county-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. Ross County Football Club Limited is a Private Limited Company. The company registration number is SC033275. Ross County Football Club Limited has been working since 11 August 1958. The present status of the company is Active. The registered address of Ross County Football Club Limited is Victoria Park Jubilee Park Road Dingwall Ross Shire. . DALY, Leo Francis is a Director of the company. FRASER, Ronald Mackay is a Director of the company. KENNEDY, Alastair Ian is a Director of the company. KYDD, Michael Burns is a Director of the company. MACDONALD, James Donald is a Director of the company. MACGREGOR, John William is a Director of the company. MACGREGOR, Roderick James is a Director of the company. MACKENZIE, Duncan William is a Director of the company. MACRAE, Gordon Major Robson is a Director of the company. Secretary ANDREW DUNCAN & CO has been resigned. Secretary CAIRD, Catherine has been resigned. Secretary COOPER, Alan Richard has been resigned. Secretary MACKAY, Martin Fraser has been resigned. Secretary CMM ACCOUNTANCY (INVERNESS) LIMITED has been resigned. Director CAMERON, Colin has been resigned. Director CAMERON, Kenneth has been resigned. Director DINGWALL, Ian Stewart has been resigned. Director DUNCAN, Andrew Raymond has been resigned. Director GIFFORD, Ian has been resigned. Director GRANT, Calum Edward has been resigned. Director GRANT, Calum Edward has been resigned. Director HARPER, Douglas King has been resigned. Director KYDD, Michael Burns has been resigned. Director LAMB, Leslie has been resigned. Director LAWSON, Donald Sinclair has been resigned. Director MACALLISTER, William has been resigned. Director MACBEAN, Donald has been resigned. Director MACDONALD, James Donald has been resigned. Director MACKENZIE, Thomas Alexander has been resigned. Director MACKILLOP, Donald Macaskill has been resigned. Director MACKINTOSH, Alistair has been resigned. Director MACLEAN, Donald Roderick has been resigned. Director MACLENNAN, Hector has been resigned. Director MACLEOD, Kenneth has been resigned. Director MAGEE, Jeffrey has been resigned. Director MATHESON, Alexander has been resigned. Director MUNRO, Brian Kenneth has been resigned. Director NEWTON, Sydney Morris Macleod has been resigned. Director PATIENCE, David Roderick has been resigned. Director ROAN, David Miller has been resigned. Director RYDER, Gavin has been resigned. Director SIEGEL, David Milne has been resigned. Director SWANSON, Peter Cunningham has been resigned. Director SWANSON, Peter Cunningham has been resigned. Director THOMSON, Ronald has been resigned. Director WARD, John James has been resigned. Director YULE, George Kynoch has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
DALY, Leo Francis
Appointed Date: 20 July 2012
76 years old

Director
FRASER, Ronald Mackay
Appointed Date: 22 August 2003
80 years old

Director
KENNEDY, Alastair Ian
Appointed Date: 22 August 2003
72 years old

Director
KYDD, Michael Burns
Appointed Date: 20 April 2009
74 years old

Director
MACDONALD, James Donald
Appointed Date: 20 July 2012
60 years old

Director
MACGREGOR, John William
Appointed Date: 22 August 2003
70 years old

Director
MACGREGOR, Roderick James
Appointed Date: 16 March 1992
72 years old

Director
MACKENZIE, Duncan William
Appointed Date: 20 July 2012
60 years old

Director
MACRAE, Gordon Major Robson
Appointed Date: 05 July 1993
88 years old

Resigned Directors

Secretary
ANDREW DUNCAN & CO
Resigned: 04 June 2004
Appointed Date: 19 July 2002

Secretary
CAIRD, Catherine
Resigned: 30 January 1998

Secretary
COOPER, Alan Richard
Resigned: 01 April 2007
Appointed Date: 04 June 2004

Secretary
MACKAY, Martin Fraser
Resigned: 19 July 2002
Appointed Date: 30 January 1998

Secretary
CMM ACCOUNTANCY (INVERNESS) LIMITED
Resigned: 18 April 2017
Appointed Date: 01 April 2007

Director
CAMERON, Colin
Resigned: 05 June 1993
97 years old

Director
CAMERON, Kenneth
Resigned: 05 January 1998
77 years old

Director
DINGWALL, Ian Stewart
Resigned: 05 January 1998
Appointed Date: 12 July 1993
89 years old

Director
DUNCAN, Andrew Raymond
Resigned: 31 March 2005
Appointed Date: 22 January 1999
77 years old

Director
GIFFORD, Ian
Resigned: 21 May 1990

Director
GRANT, Calum Edward
Resigned: 01 October 2005
Appointed Date: 05 February 2001
78 years old

Director
GRANT, Calum Edward
Resigned: 05 January 1998
Appointed Date: 21 April 1997
78 years old

Director
HARPER, Douglas King
Resigned: 19 August 1996
Appointed Date: 16 March 1992
77 years old

Director
KYDD, Michael Burns
Resigned: 25 May 2005
Appointed Date: 22 August 2003
74 years old

Director
LAMB, Leslie
Resigned: 21 May 1990
79 years old

Director
LAWSON, Donald Sinclair
Resigned: 21 October 2005
Appointed Date: 22 August 2003
66 years old

Director
MACALLISTER, William
Resigned: 16 March 1992

Director
MACBEAN, Donald
Resigned: 05 January 1998
77 years old

Director
MACDONALD, James Donald
Resigned: 31 March 2012
Appointed Date: 23 March 2012
60 years old

Director
MACKENZIE, Thomas Alexander
Resigned: 01 October 2004
Appointed Date: 16 November 1998
74 years old

Director
MACKILLOP, Donald Macaskill
Resigned: 31 March 1993
62 years old

Director
MACKINTOSH, Alistair
Resigned: 14 July 1997
Appointed Date: 11 July 1994
74 years old

Director
MACLEAN, Donald Roderick
Resigned: 22 January 1999
Appointed Date: 11 September 1995
70 years old

Director
MACLENNAN, Hector
Resigned: 21 April 1997
96 years old

Director
MACLEOD, Kenneth
Resigned: 06 March 1995
72 years old

Director
MAGEE, Jeffrey
Resigned: 16 May 1994
Appointed Date: 05 July 1993
75 years old

Director
MATHESON, Alexander
Resigned: 10 December 2003
Appointed Date: 15 July 1999
94 years old

Director
MUNRO, Brian Kenneth
Resigned: 20 August 2009
Appointed Date: 20 April 2009
58 years old

Director
NEWTON, Sydney Morris Macleod
Resigned: 18 February 1992
78 years old

Director
PATIENCE, David Roderick
Resigned: 05 January 1998
Appointed Date: 21 April 1997
69 years old

Director
ROAN, David Miller
Resigned: 08 May 1996
Appointed Date: 31 May 1993
75 years old

Director
RYDER, Gavin
Resigned: 22 May 2015
Appointed Date: 25 June 2010
57 years old

Director
SIEGEL, David Milne
Resigned: 31 May 2010
Appointed Date: 20 April 2009
77 years old

Director
SWANSON, Peter Cunningham
Resigned: 01 June 2009
Appointed Date: 22 August 2003
73 years old

Director
SWANSON, Peter Cunningham
Resigned: 08 November 2000
Appointed Date: 01 May 1998
73 years old

Director
THOMSON, Ronald
Resigned: 21 May 1990

Director
WARD, John James
Resigned: 21 October 2010
Appointed Date: 25 June 2010
60 years old

Director
YULE, George Kynoch
Resigned: 14 December 2009
Appointed Date: 20 April 2009
74 years old

ROSS COUNTY FOOTBALL CLUB LIMITED Events

18 Apr 2017
Termination of appointment of Cmm Accountancy (Inverness) Limited as a secretary on 18 April 2017
06 Apr 2017
Full accounts made up to 30 June 2016
05 Jan 2017
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2017-01-05
  • GBP 7,459,370

05 Jul 2016
Secretary's details changed for Cmm Accountancy (Inverness) Limited on 6 June 2016
27 May 2016
Full accounts made up to 30 June 2015
...
... and 240 more events
05 Jun 1988
Return made up to 08/02/88; bulk list available separately
02 Sep 1987
123 4/6/87 BY7500 to 10000

15 Jul 1987
Return made up to 04/11/86; full list of members
15 Jul 1987
Full accounts made up to 31 May 1986

15 Jul 1987
Resolutions
  • SRES13 ‐ Special resolution

ROSS COUNTY FOOTBALL CLUB LIMITED Charges

17 February 1997
Bond & floating charge
Delivered: 3 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 March 1995
Standard security
Delivered: 23 March 1995
Status: Satisfied on 23 March 1998
Persons entitled: Ross & Cromarty Enterprise Limited
Description: Victoria park, dingwall.
26 September 1994
Mandate
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of all grants payable relative to the ground…
8 August 1985
Bond & floating charge
Delivered: 9 August 1985
Status: Satisfied on 19 March 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 March 1981
Standard security
Delivered: 8 April 1981
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries LTD
Description: Property, tulloch st. Dingwall, ross and cromarty.
24 November 1978
Standard security
Delivered: 30 November 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Extension to premises in tulloch street, dingwall occupied…
21 April 1978
Standard security
Delivered: 28 April 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Victoria park, dingwall.
24 November 1971
To personal bond standard security
Delivered: 29 November 1971
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Club premises in tullock street, dingwall.