CLYDEBANK FOOTBALL CLUB LIMITED
ALEXANDRIA

Hellopages » West Dunbartonshire » West Dunbartonshire » G83 9QZ

Company number SC234864
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 191 BROOMHILL CRESCENT, ALEXANDRIA, WEST DUNBARTONSHIRE, G83 9QZ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Gordon Robertson as a director on 2 June 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of CLYDEBANK FOOTBALL CLUB LIMITED are www.clydebankfootballclub.co.uk, and www.clydebank-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Clydebank Football Club Limited is a Private Limited Company. The company registration number is SC234864. Clydebank Football Club Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Clydebank Football Club Limited is 191 Broomhill Crescent Alexandria West Dunbartonshire G83 9qz. . BAMFORD, Matthew is a Secretary of the company. ABRAHAM, William is a Director of the company. BAMFORD, Matthew is a Director of the company. Secretary ABRAHAM, William has been resigned. Secretary BAMFORD, Matthew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LATIMER, Steven has been resigned. Secretary MUNRO, David Kerr has been resigned. Director ABRAHAM, William has been resigned. Director CUMMINGS, Paul has been resigned. Director HARKIN, David has been resigned. Director HOTCHKISS, Frank James has been resigned. Director JOHNSON, Ronald Gillies has been resigned. Director LATIMER, Steven has been resigned. Director MCALEER, David has been resigned. Director MCANENEY, Stephen has been resigned. Director MCGARVEY, Lawrence has been resigned. Director MCLAREN, Stephen has been resigned. Director MUNRO, David Kerr has been resigned. Director ROBERTSON, Gordon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BAMFORD, Matthew
Appointed Date: 08 August 2010

Director
ABRAHAM, William
Appointed Date: 16 September 2007
59 years old

Director
BAMFORD, Matthew
Appointed Date: 07 May 2007
66 years old

Resigned Directors

Secretary
ABRAHAM, William
Resigned: 08 August 2010
Appointed Date: 16 September 2007

Secretary
BAMFORD, Matthew
Resigned: 16 September 2007
Appointed Date: 15 August 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Secretary
LATIMER, Steven
Resigned: 07 September 2007
Appointed Date: 30 May 2003

Secretary
MUNRO, David Kerr
Resigned: 19 April 2003
Appointed Date: 01 August 2002

Director
ABRAHAM, William
Resigned: 29 September 2003
Appointed Date: 06 April 2003
59 years old

Director
CUMMINGS, Paul
Resigned: 09 May 2006
Appointed Date: 06 April 2003
45 years old

Director
HARKIN, David
Resigned: 07 May 2007
Appointed Date: 29 September 2003
50 years old

Director
HOTCHKISS, Frank James
Resigned: 24 July 2011
Appointed Date: 01 September 2006
60 years old

Director
JOHNSON, Ronald Gillies
Resigned: 02 June 2016
Appointed Date: 07 September 2008
71 years old

Director
LATIMER, Steven
Resigned: 07 September 2007
Appointed Date: 01 August 2002
64 years old

Director
MCALEER, David
Resigned: 02 June 2016
Appointed Date: 24 July 2011
62 years old

Director
MCANENEY, Stephen
Resigned: 02 June 2016
Appointed Date: 24 July 2011
64 years old

Director
MCGARVEY, Lawrence
Resigned: 29 September 2003
Appointed Date: 06 April 2003
60 years old

Director
MCLAREN, Stephen
Resigned: 02 June 2016
Appointed Date: 29 September 2003
67 years old

Director
MUNRO, David Kerr
Resigned: 19 April 2003
Appointed Date: 01 August 2002
67 years old

Director
ROBERTSON, Gordon
Resigned: 02 June 2016
Appointed Date: 06 April 2003
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

United Clydebank Supporters Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CLYDEBANK FOOTBALL CLUB LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Termination of appointment of Gordon Robertson as a director on 2 June 2016
30 Aug 2016
Confirmation statement made on 1 August 2016 with updates
30 Aug 2016
Termination of appointment of Stephen Mclaren as a director on 2 June 2016
30 Aug 2016
Termination of appointment of Stephen Mcaneney as a director on 2 June 2016
...
... and 80 more events
30 Oct 2002
Accounting reference date shortened from 31/08/03 to 31/07/03
30 Oct 2002
Registered office changed on 30/10/02 from: 60 st enochs square glasgow G1 4AW
02 Aug 2002
Secretary resigned
02 Aug 2002
Director resigned
01 Aug 2002
Incorporation