Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PARTICK THISTLE FOOTBALL CLUB LTD. (THE)
Company Information for

PARTICK THISTLE FOOTBALL CLUB LTD. (THE)

WYRE STADIUM AT FIRHILL 80 FIRHILL ROAD, WYRE STADIUM AT FIRHILL, GLASGOW, G20 7AL,
Company Registration Number
SC005417
Private Limited Company
Active

Company Overview

About Partick Thistle Football Club Ltd. (the)
PARTICK THISTLE FOOTBALL CLUB LTD. (THE) was founded on 1903-08-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Partick Thistle Football Club Ltd. (the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARTICK THISTLE FOOTBALL CLUB LTD. (THE)
 
Legal Registered Office
WYRE STADIUM AT FIRHILL 80 FIRHILL ROAD
WYRE STADIUM AT FIRHILL
GLASGOW
G20 7AL
Other companies in G20
 
Filing Information
Company Number SC005417
Company ID Number SC005417
Date formed 1903-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTICK THISTLE FOOTBALL CLUB LTD. (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARTICK THISTLE FOOTBALL CLUB LTD. (THE)

Current Directors
Officer Role Date Appointed
DAVID ALLAN KELLY
Company Secretary 2014-02-01
IAN REES DODD
Director 2011-05-30
BRIAN DONALD
Director 2012-07-06
JACQUI LOW
Director 2015-07-06
MICHAEL GREGORY ROBERTSON
Director 2018-03-05
ALAN RODERICK ROUGH
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BEATTIE
Director 2007-05-30 2018-06-14
GREIG RONALD BROWN
Director 2011-06-01 2018-06-14
IAN GARDNER MAXWELL
Director 2013-08-30 2018-05-20
AJAY CHOPRA
Director 2012-06-04 2017-05-26
WILLIAM MACDONALD ALLAN
Director 2009-05-15 2017-01-20
HELEN FRASER DUNN MUIR
Company Secretary 2011-05-30 2014-01-31
GRANT ALEXANDER BANNERMAN
Director 2005-01-21 2012-06-04
RONALD GILFILLAN
Director 2001-04-30 2012-06-04
GERBER LANDER & GEE C.A.
Company Secretary 2005-04-16 2011-05-04
JAMES ALEXANDER
Director 2010-09-17 2011-01-31
THOMAS HUGHES
Director 1998-03-04 2010-09-30
ALLAN COWAN
Director 1998-03-04 2010-09-20
KIERON PAUL DEMPSEY
Director 2008-09-11 2010-05-29
THOMAS BROWN MCMASTER
Director 1997-11-25 2008-07-17
ADAM BELL
Director 2007-10-23 2008-04-20
WILLIAM ARTHUR
Director 2006-09-09 2007-04-30
ALAN CASSELLS DICK
Company Secretary 1998-11-01 2005-04-16
MARGARET WRIGHT GEMMELL FORSYTH
Director 1998-09-29 2002-10-09
ROBERT WILLIAM REID
Company Secretary 1998-03-11 1998-11-01
LORNA HOWGATE
Company Secretary 1996-01-01 1998-03-11
ROBERT GRAHAM SCOTT MCCAMLEY
Director 1991-03-16 1998-03-04
THOMAS BROWN MCMASTER
Director 1989-05-06 1997-02-25
ROBERT WILLIAM REID
Company Secretary 1990-12-22 1995-12-31
JOHN MCCREADY LAMBIE
Director 1990-05-31 1995-08-08
EDWARD CAMPBELL GILLAN
Company Secretary 1989-05-06 1990-12-22
JAMES HOUSTON DONALD
Director 1988-10-29 1990-09-21
LESLIE J MCINTYRE
Director 1988-10-29 1989-12-31
JAMES REVIE AITKEN
Director 1988-10-29 1989-12-18
LESLIE J MCINTYRE
Company Secretary 1988-10-29 1989-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN REES DODD FIRHILL DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-01-13 Active - Proposal to Strike off
BRIAN DONALD SPORTS EVENT MANAGEMENT LIMITED Director 2001-03-07 CURRENT 2001-02-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0604/10/23 STATEMENT OF CAPITAL GBP 2501662.9
2024-01-31Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Pre-emption waived terms article 30 04/10/2023</ul>
2024-01-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Pre-emption waived terms article 30 04/10/2023<li>Resolution passed adopt articles</ul>
2024-01-31Memorandum articles filed
2024-01-19FULL ACCOUNTS MADE UP TO 31/05/23
2023-10-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-10-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-10-13Memorandum articles filed
2023-10-10APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES CREEVY
2023-08-03APPOINTMENT TERMINATED, DIRECTOR FERGUS ALEXANDER MACLENNAN
2023-07-31Appointment of Mr Chris Ross as company secretary on 2023-07-31
2023-07-31Termination of appointment of Gerard Britton on 2023-07-31
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Firhill Stadium Firhill Road Glasgow G20 7AL Scotland
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Wyre Stadium at Firhill Firhill Road Glasgow G20 7AL Scotland
2023-06-15DIRECTOR APPOINTED MR DOUGLAS CAMPBELL MCCREA
2023-06-15DIRECTOR APPOINTED MR ANDREW ALAN HOLLOWAY
2023-06-09APPOINTMENT TERMINATED, DIRECTOR DUNCAN SMILLIE
2023-04-27DIRECTOR APPOINTED MR ALISTAIR JAMES CREEVY
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCEWAN TAYLOR
2022-02-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-12AP01DIRECTOR APPOINTED MR GAVIN MCEWAN TAYLOR
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GERRY BRITTON on 2021-07-26
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-09-02AP01DIRECTOR APPOINTED MR ALAN RODERICK ROUGH
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARAN SINGH GILL
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM The Energy Check Stadium at Firhill 80 Firhill Road Glasgow G20 7AL Scotland
2020-03-03AP01DIRECTOR APPOINTED MS JACQUI LOW
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-02-06RP04SH01Second filing of capital allotment of shares GBP2,323,091.50
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TRAYNOR WEIR
2019-12-03PSC02Notification of Three Black Cats Limited as a person with significant control on 2019-11-20
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN REES DODD
2019-12-03AP01DIRECTOR APPOINTED ALAN ALEXANDER CALDWELL
2019-12-03PSC09Withdrawal of a person with significant control statement on 2019-12-03
2019-11-21AP03Appointment of Mr Gerry Britton as company secretary on 2019-11-20
2019-11-21TM02Termination of appointment of David Allan Kelly on 2019-11-20
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-07-15AP01DIRECTOR APPOINTED MR NORMAN SPRINGFORD
2019-07-15AP03Appointment of Mr David Allan Kelly as company secretary on 2019-07-11
2018-11-21AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland
2018-06-26AP01DIRECTOR APPOINTED MR MICHAEL GREGORY ROBERTSON
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAXWELL
2018-06-26AP01DIRECTOR APPOINTED MR ALAN RODERICK ROUGH
2018-01-15RP04AP01Second filing of director appointment of Greig Brown
2018-01-15ANNOTATIONSecond Filing
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR AJAY CHOPRA
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2323091.5
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM Firhill Stadium 80 Firhill Road Glasgow G20 7BA
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-31
2016-05-12ANNOTATIONSecond Filing
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 14135470
2016-01-09AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-09LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2323092
2015-12-22SH0113/11/15 STATEMENT OF CAPITAL GBP 14135470
2015-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-07-29AP01DIRECTOR APPOINTED JACQUI LOW
2015-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 1574792
2015-01-25AR0131/12/14 FULL LIST
2015-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACDONALD ALLAN / 01/03/2014
2014-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2014-09-01AP03SECRETARY APPOINTED MR DAVID ALLAN KELLY
2014-02-17TM02APPOINTMENT TERMINATED, SECRETARY HELEN MUIR
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1574792
2014-01-21AR0131/12/13 FULL LIST
2013-12-02SH0125/10/13 STATEMENT OF CAPITAL GBP 1574792
2013-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-08-30AP01DIRECTOR APPOINTED MR IAN GARDNER MAXWELL
2013-01-21AR0131/12/12 FULL LIST
2012-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-07-10AP01DIRECTOR APPOINTED MR BRIAN DONALD
2012-06-27AP01DIRECTOR APPOINTED MR AJAY CHOPRA
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GILFILLAN
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BANNERMAN
2012-01-24AR0131/12/11 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD GILFILLAN / 22/01/2012
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN FRASER DUNN MUIR / 22/01/2012
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-10-18RES13SECTION 175 11/10/2011
2011-10-18RES01ADOPT ARTICLES 11/10/2011
2011-10-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-27AP01DIRECTOR APPOINTED IAN REES DODD
2011-06-27AP01DIRECTOR APPOINTED GREIG BROWN
2011-06-08AP03SECRETARY APPOINTED HELEN FRASER DUNN MUIR
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY GERBER LANDER & GEE C.A.
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER
2011-01-12AR0131/12/10 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PRENTICE
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COWAN
2010-09-29AP01DIRECTOR APPOINTED JAMES ALEXANDER
2010-08-09SH0131/07/10 STATEMENT OF CAPITAL GBP 1574767
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIERON DEMPSEY
2010-04-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-08AR0131/12/09 FULL LIST
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-29288aDIRECTOR APPOINTED WILLIAM MACDONALD ALLAN
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-19288aDIRECTOR APPOINTED KIERON PAUL DEMPSEY
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MCMASTER
2008-07-07288aDIRECTOR APPOINTED EDWARD DUNCAN PRENTICE
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR GORDON PEDEN
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ADAM BELL
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-31363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-0588(2)RAD 30/05/07-30/05/07 £ SI 500000@.1=50000 £ IC 1524042/1574042
2007-05-10288bDIRECTOR RESIGNED
2007-03-28288bDIRECTOR RESIGNED
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288bSECRETARY RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to PARTICK THISTLE FOOTBALL CLUB LTD. (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARTICK THISTLE FOOTBALL CLUB LTD. (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OVER SHARES 2010-04-23 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 1982-12-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1982-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTICK THISTLE FOOTBALL CLUB LTD. (THE)

Intangible Assets
Patents
We have not found any records of PARTICK THISTLE FOOTBALL CLUB LTD. (THE) registering or being granted any patents
Domain Names

PARTICK THISTLE FOOTBALL CLUB LTD. (THE) owns 1 domain names.

partickthistle.co.uk  

Trademarks
We have not found any records of PARTICK THISTLE FOOTBALL CLUB LTD. (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTICK THISTLE FOOTBALL CLUB LTD. (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as PARTICK THISTLE FOOTBALL CLUB LTD. (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where PARTICK THISTLE FOOTBALL CLUB LTD. (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTICK THISTLE FOOTBALL CLUB LTD. (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTICK THISTLE FOOTBALL CLUB LTD. (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.