About

Registered Number: SC010309
Date of Incorporation: 05/04/1919 (105 years and 1 month ago)
Company Status: Active
Registered Address: Indodrill Stadium, Clackmannan Road, Alloa, Clackmannanshire, FK10 1RY

 

Having been setup in 1919, Alloa Football & Athletic Club Ltd has its registered office in Clackmannanshire, it's status at Companies House is "Active". This organisation 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. We do not know the number of employees at the company.

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.