About

Registered Number: SC010309
Date of Incorporation: 05/04/1919 (106 years ago)
Company Status: Active
Registered Address: Indodrill Stadium, Clackmannan Road, Alloa, Clackmannanshire, FK10 1RY

 

Based in Clackmannanshire, Alloa Football & Athletic Club Ltd was established in 1919, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Henderson, Ian, Hopkins, Robert, Keddie, John Malcolm, Murray, David Robert, Ormiston, George, Todd, Ronald John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Ian 09 January 1997 10 January 2006 1
HOPKINS, Robert N/A 06 December 2011 1
KEDDIE, John Malcolm N/A 01 June 1991 1
MURRAY, David Robert 04 March 1997 22 May 2018 1
ORMISTON, George N/A 03 August 1999 1
TODD, Ronald John N/A 12 April 1997 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 18 April 2018
MR04 - N/A 21 December 2017
MR04 - N/A 21 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 14 March 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 01 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 09 January 2008
123 - Notice of increase in nominal capital 17 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 16 March 2007
225 - Change of Accounting Reference Date 30 November 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 13 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 12 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 22 June 1999
410(Scot) - N/A 30 April 1999
AA - Annual Accounts 15 April 1999
466(Scot) - N/A 12 April 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 08 July 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
410(Scot) - N/A 03 September 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 14 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 14 March 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 18 August 1994
419a(Scot) - N/A 16 August 1994
419a(Scot) - N/A 11 August 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 19 June 1992
AA - Annual Accounts 12 February 1992
410(Scot) - N/A 24 January 1992
410(Scot) - N/A 13 November 1991
363a - Annual Return 19 August 1991
AA - Annual Accounts 29 May 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 22 January 1990
288 - N/A 22 January 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
363 - Annual Return 10 August 1988
AA - Annual Accounts 08 July 1988
RESOLUTIONS - N/A 23 February 1988
AA - Annual Accounts 30 July 1987
288 - N/A 06 May 1987
363 - Annual Return 22 April 1987
AA - Annual Accounts 11 September 1986
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
363 - Annual Return 27 August 1986
NEWINC - New incorporation documents 05 April 1919

Mortgages & Charges

Description Date Status Charge by
Standard security 13 November 2009 Fully Satisfied

N/A

Standard security 22 April 1999 Fully Satisfied

N/A

Bond & floating charge 15 August 1996 Outstanding

N/A

Standard security 12 August 1994 Outstanding

N/A

Standard security 20 January 1992 Fully Satisfied

N/A

Bond & floating charge 09 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.