Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE DUMBARTON FOOTBALL CLUB LIMITED
Company Information for

THE DUMBARTON FOOTBALL CLUB LIMITED

THE C&G SYSTEMS STADIUM, CASTLE ROAD, DUMBARTON, WEST DUNBARTONSHIRE, G82 1JJ,
Company Registration Number
SC009005
Private Limited Company
Active

Company Overview

About The Dumbarton Football Club Ltd
THE DUMBARTON FOOTBALL CLUB LIMITED was founded on 1914-02-26 and has its registered office in Dumbarton. The organisation's status is listed as "Active". The Dumbarton Football Club Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE DUMBARTON FOOTBALL CLUB LIMITED
 
Legal Registered Office
THE C&G SYSTEMS STADIUM
CASTLE ROAD
DUMBARTON
WEST DUNBARTONSHIRE
G82 1JJ
Other companies in G82
 
Filing Information
Company Number SC009005
Company ID Number SC009005
Date formed 1914-02-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:18:06
Primary Source:Companies House
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 THE DUMBARTON FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LYNCH
Company Secretary 2018-05-14
ALAN FINDLAY
Director 2009-03-03
CALLUM LAIRD HOSIE
Director 2016-04-21
COLIN JOHN HOSIE
Director 2001-08-11
NEIL SINCLAIR DAVIS MACKAY
Director 2018-04-19
JOHN DOUGLAS STEELE
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY REILLY
Company Secretary 2018-03-31 2018-05-13
LESLIE JOHN HOPE
Director 2015-02-14 2018-04-10
FRANCIS MEADE
Company Secretary 2017-06-30 2018-02-12
NEIL SINCLAIR DAVIS MACKAY
Director 2017-07-01 2017-09-30
LESLIE JOHN HOPE
Company Secretary 2016-01-30 2017-06-30
ALAN TAYLOR JARDINE
Director 2004-12-02 2017-06-19
GILBERT LAWRIE
Company Secretary 2004-12-11 2016-01-21
JOHN KANE
Director 2006-11-01 2015-07-16
CALLUM LAIRD HOSIE
Director 2002-09-26 2012-10-20
DOUGLAS LAWRENCE CAMERON
Director 2008-12-03 2012-02-09
DANIEL STEPHEN LYNCH
Director 2004-11-25 2009-03-03
DONALD MCKAY MACINTYRE
Director 2002-08-06 2008-10-01
JOHN GORDON MACFARLANE
Director 2000-03-18 2008-04-09
ANDREW GEMMELL
Director 2004-12-02 2007-10-11
SIDNEY STEWART COLLUMBINE
Director 2002-08-06 2006-04-04
JACK THOMPSON GAMMIE
Director 2002-09-05 2006-03-27
JOHN BENN
Company Secretary 1999-03-28 2004-12-02
JOHN BENN
Director 2003-04-02 2004-12-02
ALAN TAYLOR JARDINE
Director 2002-10-24 2003-05-12
DOUGLAS STORY DALGLEISH
Director 1996-04-03 2003-05-02
ALAN TAYLOR JARDINE
Director 2002-08-06 2002-10-09
GEORGE JAMES INNES
Director 1990-12-31 2001-03-23
NEIL RANKIN
Company Secretary 1996-04-03 1999-03-28
ALISTAIR PATON
Company Secretary 1992-06-01 1996-04-12
GILBERT LAWRIE
Director 1994-05-19 1996-04-03
ROBERT DAWSON
Company Secretary 1990-12-31 1994-05-13
ROBERT DAWSON
Director 1990-12-31 1994-05-13
ARCHIBALD HAGEN
Director 1990-12-31 1994-05-13
JOHN ABERCROMBIE BELL
Director 1992-06-02 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALLUM LAIRD HOSIE SPC INDUSTRIAL SUPPLIES LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
CALLUM LAIRD HOSIE VS-DIRECT LTD Director 2009-10-17 CURRENT 2002-10-16 Liquidation

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
2024-03-18DIRECTOR APPOINTED MR CAMERON WATSON
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-08-11DIRECTOR APPOINTED MR PAUL RICHARD MCPHERSON
2023-08-02Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR COLIN PIECHNICZEK
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PIECHNICZEK
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-04-21PSC02Notification of Cognitive Capital Ltd as a person with significant control on 2021-04-29
2022-04-21PSC07CESSATION OF BRABCO736 LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DERMOTT
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS STEELE
2022-02-02DIRECTOR APPOINTED MR COLIN PIECHNICZEK
2022-02-02AP01DIRECTOR APPOINTED MR COLIN PIECHNICZEK
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS STEELE
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-11-16TM02Termination of appointment of Stephen Lynch on 2021-11-03
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0090050012
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0090050010
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0090050011
2021-05-01AP01DIRECTOR APPOINTED MR HENNING KRISTOFFERSEN
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-29AP01DIRECTOR APPOINTED MISS STEPHANIE PARK
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FINDLAY
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0090050010
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM LAIRD HOSIE
2018-07-18AP03Appointment of Mr Stephen Lynch as company secretary on 2018-05-14
2018-07-17TM02Termination of appointment of Paul Anthony Reilly on 2018-05-13
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM The Your Radio 103Fm Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ Scotland
2018-04-27AP01DIRECTOR APPOINTED MR JOHN DOUGLAS STEELE
2018-04-27AP01DIRECTOR APPOINTED DR NEIL SINCLAIR DAVIS MACKAY
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HOPE
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HOPE
2018-04-11AP03Appointment of Mr Paul Anthony Reilly as company secretary on 2018-03-31
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MEADE
2018-02-12TM02Termination of appointment of Francis Meade on 2018-02-12
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEELE
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM The Cheaper Insurance Direct Stadium Castle Road Dumbarton West Dunbartonshire G82 1JJ
2017-07-14AP01DIRECTOR APPOINTED MR JOHN DOUGLAS STEELE
2017-07-14AP01DIRECTOR APPOINTED DR NEIL MACKAY
2017-07-06AP03Appointment of Mr Francis Meade as company secretary on 2017-06-30
2017-07-06TM02Termination of appointment of Leslie John Hope on 2017-06-30
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOND WILSON
2017-06-21AP01DIRECTOR APPOINTED MR FRANCIS MEADE
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR JARDINE
2017-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 993743.5
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MR CALLUM LAIRD HOSIE
2016-03-07AP03SECRETARY APPOINTED MR LESLIE JOHN HOPE
2016-03-07TM02APPOINTMENT TERMINATED, SECRETARY GILBERT LAWRIE
2016-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-01-06AR0119/10/15 CHANGES
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THE CHEAPER INSURANCE DIRECT STADIUM CASTLE ROAD DUMBARTON WEST DUNBARTONSHIRE G82 1JJ
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM THE BET BUTLER STADIUM CASTLE ROAD DUMBARTON WEST DUNBARTONSHIRE G82 1JJ
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HOSIE / 10/07/2015
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KANE
2015-04-01AP01DIRECTOR APPOINTED LESLIE JOHN HOPE
2015-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 993743.5
2014-12-08AR0119/10/14 FULL LIST
2014-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 993743.5
2013-11-08AR0119/10/13 NO CHANGES
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-12-13AR0119/10/12 NO CHANGES
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM THE BET BUTLER STADIUM CASTLE ROAD DUMBARTON WEST DUNBARTONSHIRE G82 1JJ SCOTLAND
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMERON
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM HOSIE
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM STRATHCLYDE HOMES STADIUM CASTLE ROAD DUMBARTON DUNBARTONSHIRE G82 1JJ
2012-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-19AR0119/10/11 CHANGES
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KANE / 02/03/2011
2011-09-07AR0119/10/09 FULL LIST
2011-09-07AR0119/10/08 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR MUIR / 02/03/2008
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM HOSIE / 04/11/2007
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-26AP01DIRECTOR APPOINTED ALAN FINDLAY
2009-11-16AR0119/10/07 FULL LIST
2009-11-16AP01DIRECTOR APPOINTED DOUGLAS LAWRENCE CAMERON
2009-11-16AP01DIRECTOR APPOINTED IAN BOND WILSON
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUIR
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LYNCH
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACINTYRE
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-16288bDIRECTOR RESIGNED
2007-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-16363sRETURN MADE UP TO 19/10/06; CHANGE OF MEMBERS
2007-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-14363sRETURN MADE UP TO 19/10/05; CHANGE OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-04363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-05-04363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS; AMEND
2004-05-04363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS; AMEND
2004-04-14123NC INC ALREADY ADJUSTED 10/05/01
2004-03-0188(2)RAD 30/08/02--------- £ SI 100@1
2004-02-11AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-1488(2)RAD 10/05/01--------- £ SI 100@1
2004-01-08MEM/ARTSARTICLES OF ASSOCIATION
2004-01-08RES04NC INC ALREADY ADJUSTED
2004-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/03
2003-11-13363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-12288aNEW DIRECTOR APPOINTED
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-21288bDIRECTOR RESIGNED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-09-10288aNEW DIRECTOR APPOINTED
2002-08-12288aNEW DIRECTOR APPOINTED
1914-02-26New incorporation
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities


Licences & Regulatory approval
We could not find any licences issued to THE DUMBARTON FOOTBALL CLUB LIMITED 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 THE DUMBARTON FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION 2001-01-12 Outstanding THE SCOTTISH SPORTS COUNCIL
STANDARD SECURITY 2000-10-19 Outstanding THE SCOTTISH SPORTS COUNCIL
STANDARD SECURITY 1999-07-28 Outstanding BELLWAY HOMES LIMITED
BOND & FLOATING CHARGE 1984-03-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1977-12-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & DISPOSITION IN SECURITY 1970-11-24 Outstanding THE BRITISH LINEN BANK
BOND & DISPOSITION IN SECURITY 1970-07-23 Outstanding THE BRITISH LINEN BANK
EX FACIE ABSOLUTE DISPOSITION AND RELATIVE EXPLANATORY LETTER 1962-01-29 Outstanding 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
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 THE DUMBARTON FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of THE DUMBARTON FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DUMBARTON FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of THE DUMBARTON FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DUMBARTON FOOTBALL CLUB LIMITED. 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 THE DUMBARTON FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DUMBARTON FOOTBALL CLUB LIMITED 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 THE DUMBARTON FOOTBALL CLUB LIMITED 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 THE DUMBARTON FOOTBALL CLUB LIMITED 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.
    Other companies at postcode G82 1JJ