AIRDRIEONIANS FC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of David Mcarthur as a director on 2024-02-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Accounts for a small company made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Scott Hetherington as a director on 2021-10-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR GORDON WASTON

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WASTON / 30/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART SHIELDS

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN SPEIRS

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER SPEIRS

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY ANN BALLANTYNE

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANN BALLANTYNE

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR GAVIN SPEIRS

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR WALTER GARDNER SPEIRS

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR SAMUEL GREENE

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR WILLIAM MARSHALL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR SCOTT HETHERINGTON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PAUL ANTHONY HETHERINGTON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR STUART JAMES SHIELDS

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR SCOTT CAMERON RUSSELL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOTHERSPOON

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM 60 ST. ENOCH SQUARE GLASGOW STRATHCLYDE G1 4AG

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROSE BALLANTYNE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BALLANTYNE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BALLANTYNE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATSON

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR DAVID MCARTHUR

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR ALEXANDER GORDON WATSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARY BALLANTYNE / 01/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN KING

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/02/167 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR THOMAS BROWN WOTHERSPOON

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR IAIN ROSSI KING

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 SECOND FILING WITH MUD 01/01/14 FOR FORM AR01

View Document

26/02/1426 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED AIRDRIE UNITED FOOTBALL CLUB LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 DIRECTOR APPOINTED MRS GILLIAN BALLANTYNE

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED NR COLIN RUTHERFORD

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE BALLANTYNE / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARY BALLANTYNE / 31/12/2009

View Document

28/12/0928 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BALLANTYNE

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 NC INC ALREADY ADJUSTED 31/12/2007

View Document

03/07/083 July 2008 GBP NC 30000/300000 31/12/2007

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/05/035 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: C/O PKF 78 CARLTON PLACE GLASGOW G5 9TH

View Document

30/07/0230 July 2002 COMPANY NAME CHANGED CLYDEBANK FOOTBALL CLUB LIMITED CERTIFICATE ISSUED ON 30/07/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 DEC MORT/CHARGE *****

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: BURNBRAE 49-51 GLASGOW ROAD MILNGAVIE GLASGOW LANARKSHIRE G62 6HX

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/12/9916 December 1999 ADOPTARTICLES13/12/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 13A ALVA STREET EDINBURGH EH2 4PH

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: CO WEST OF SCOTLAND RFC BURNBRAE MINGAVIE GLASGOW G62 6HX

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 PARTIC OF MORT/CHARGE *****

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: KILBOWIE PARK CLYDEBANK

View Document

08/10/968 October 1996 PARTIC OF MORT/CHARGE *****

View Document

26/09/9626 September 1996 DEC MORT/CHARGE *****

View Document

23/09/9623 September 1996 DEC MORT/CHARGE *****

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/10/893 October 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

19/11/8619 November 1986 RETURN MADE UP TO 12/12/85; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 RETURN MADE UP TO 20/12/84; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

02/11/842 November 1984 ANNUAL RETURN MADE UP TO 09/12/82

View Document

01/11/841 November 1984 ANNUAL RETURN MADE UP TO 24/12/80

View Document

31/10/8431 October 1984 ANNUAL RETURN MADE UP TO 06/01/81

View Document

30/10/8430 October 1984 ANNUAL RETURN MADE UP TO 06/12/79

View Document

29/10/8429 October 1984 ANNUAL RETURN MADE UP TO 04/01/78

View Document

28/10/8428 October 1984 ANNUAL RETURN MADE UP TO 28/12/77

View Document

01/10/811 October 1981 ANNUAL RETURN MADE UP TO 09/11/76

View Document

19/08/7619 August 1976 ANNUAL RETURN MADE UP TO 06/11/75

View Document

02/10/752 October 1975 ANNUAL RETURN MADE UP TO 28/11/74

View Document

22/10/7422 October 1974 ANNUAL RETURN MADE UP TO 08/11/73

View Document

02/06/652 June 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/652 June 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company