About

Registered Number: SC004585
Date of Incorporation: 12/07/1900 (123 years and 9 months ago)
Company Status: Active
Registered Address: Dens Park Stadium, Sandeman Street, Dundee, DD3 7JY

 

Based in Dundee, The Dundee Football Club Ltd was established in 1900, it has a status of "Active". We don't currently know the number of employees at the business. Darroch, Lindsay Duncan Gunn, Keyes, Timothy, Campbell, John, Swinton, Robert Stevenson, Black, John Farquhar, Bodie, Ian Ross, Crighton, Ian Richard, Devlin, Edward, Di Stefano, Giovanni, Avv, Dixon, Ronald Noble, Drummond, Andrew Page, Forbes, David, Gellatly, Ian Robert George, Glenday, Scott, Gray, David James, Hutcheson, Ronald, Kidd, Maurice Andrew, Knight, George Grant, Lawrence, Brian, Leadingham, Henry John, Macdonald, Fraser John Alasdair, Maclean, Harry, Marr, Peter, Masson, William Alan, Melville, Calum Gerrard, Murphy, Stuart Harry, Prentice, Robert Douglas, Reid, Colin Macdonald, Reid, Malcolm, Souter, Derek John, Taylor, Steven Francis, Thomson, James are the current directors of The Dundee Football Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEYES, Timothy 11 August 2015 - 1
BLACK, John Farquhar 08 October 1992 01 August 1997 1
BODIE, Ian Ross 25 March 2007 14 May 2010 1
CRIGHTON, Ian Richard 12 February 2013 29 May 2013 1
DEVLIN, Edward 07 May 2012 09 March 2013 1
DI STEFANO, Giovanni, Avv 07 August 2003 26 January 2004 1
DIXON, Ronald Noble 08 January 1991 25 March 1997 1
DRUMMOND, Andrew Page 09 September 1991 17 February 1992 1
FORBES, David 09 March 2013 28 August 2013 1
GELLATLY, Ian Robert George N/A 10 December 1991 1
GLENDAY, Scott 13 May 2011 07 May 2012 1
GRAY, David James 09 August 2018 28 July 2020 1
HUTCHESON, Ronald 12 May 1992 16 June 1992 1
KIDD, Maurice Andrew 13 May 2011 06 June 2013 1
KNIGHT, George Grant 20 November 2004 18 October 2010 1
LAWRENCE, Brian 04 March 2016 01 April 2017 1
LEADINGHAM, Henry John 28 August 1996 01 August 1997 1
MACDONALD, Fraser John Alasdair 21 November 2011 12 August 2013 1
MACLEAN, Harry 31 May 2010 23 August 2011 1
MARR, Peter 11 July 1997 13 March 2007 1
MASSON, William Alan 19 June 1992 15 January 1993 1
MELVILLE, Calum Gerrard 16 March 2009 15 October 2010 1
MURPHY, Stuart Harry 13 May 2011 14 November 2011 1
PRENTICE, Robert Douglas 03 October 1991 04 January 1992 1
REID, Colin Macdonald 12 August 2013 24 September 2015 1
REID, Malcolm 11 December 1991 01 August 1997 1
SOUTER, Derek John 26 September 1997 24 May 1999 1
TAYLOR, Steven Francis 09 August 2010 30 September 2010 1
THOMSON, James 31 May 2010 10 October 2011 1
Secretary Name Appointed Resigned Total Appointments
DARROCH, Lindsay Duncan Gunn 23 December 2019 - 1
CAMPBELL, John N/A 30 May 1990 1
SWINTON, Robert Stevenson 03 March 1992 26 June 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AP03 - Appointment of secretary 09 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 28 February 2020
SH01 - Return of Allotment of shares 20 December 2019
SH01 - Return of Allotment of shares 19 November 2019
RESOLUTIONS - N/A 25 July 2019
SH01 - Return of Allotment of shares 25 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
SH01 - Return of Allotment of shares 10 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
SH01 - Return of Allotment of shares 23 February 2018
PSC09 - N/A 12 February 2018
PSC01 - N/A 06 February 2018
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 02 March 2017
RESOLUTIONS - N/A 20 December 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 18 February 2016
SH01 - Return of Allotment of shares 15 February 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 26 February 2015
SH01 - Return of Allotment of shares 18 July 2014
SH01 - Return of Allotment of shares 25 April 2014
SH01 - Return of Allotment of shares 22 April 2014
AR01 - Annual Return 28 February 2014
SH01 - Return of Allotment of shares 20 February 2014
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 03 December 2013
SH01 - Return of Allotment of shares 20 November 2013
1.4(Scot) - Notice of completion of voluntary arrangement 30 October 2013
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 30 October 2013
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
SH01 - Return of Allotment of shares 02 September 2013
RESOLUTIONS - N/A 22 August 2013
MEM/ARTS - N/A 22 August 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AD01 - Change of registered office address 02 August 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 27 June 2013
SH01 - Return of Allotment of shares 29 May 2013
AA01 - Change of accounting reference date 23 May 2013
AA - Annual Accounts 30 April 2013
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 17 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
SH01 - Return of Allotment of shares 20 December 2012
SH01 - Return of Allotment of shares 25 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 10 April 2012
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 21 March 2012
TM01 - Termination of appointment of director 10 January 2012
SH01 - Return of Allotment of shares 06 January 2012
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 25 October 2011
AD01 - Change of registered office address 16 September 2011
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 02 August 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
MEM/ARTS - N/A 18 May 2011
2.23B(Scot) - N/A 18 May 2011
2.20B(Scot) - N/A 18 May 2011
1.1(Scot) - Report of a meeting approving voluntary arrangement 15 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
2.18B(Scot) - N/A 28 January 2011
2.16B(Scot) - N/A 12 January 2011
AD01 - Change of registered office address 02 November 2010
2.11B(Scot) - N/A 22 October 2010
TM01 - Termination of appointment of director 19 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 05 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 05 October 2010
TM02 - Termination of appointment of secretary 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 24 March 2010
SH01 - Return of Allotment of shares 24 March 2010
SH01 - Return of Allotment of shares 27 October 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
RESOLUTIONS - N/A 16 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 18 March 2009
419a(Scot) - N/A 25 February 2009
419a(Scot) - N/A 22 January 2009
419a(Scot) - N/A 21 January 2009
MEM/ARTS - N/A 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 04 June 2008
RESOLUTIONS - N/A 15 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
353 - Register of members 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
363s - Annual Return 18 July 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
1.4(Scot) - Notice of completion of voluntary arrangement 17 May 2005
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 17 May 2005
AA - Annual Accounts 01 March 2005
225 - Change of Accounting Reference Date 29 December 2004
AA - Annual Accounts 10 August 2004
MISC - Miscellaneous document 09 August 2004
MISC - Miscellaneous document 05 July 2004
1.1(Scot) - Report of a meeting approving voluntary arrangement 04 June 2004
2.18B(Scot) - N/A 15 March 2004
2.16B(Scot) - N/A 26 February 2004
2.15B(Scot) - N/A 26 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
2.11B(Scot) - N/A 03 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
AA - Annual Accounts 15 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 23 May 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 02 April 2001
410(Scot) - N/A 19 September 2000
419a(Scot) - N/A 16 September 2000
410(Scot) - N/A 12 July 2000
410(Scot) - N/A 14 April 2000
410(Scot) - N/A 07 April 2000
419a(Scot) - N/A 03 April 2000
419a(Scot) - N/A 03 April 2000
363s - Annual Return 27 March 2000
419b(Scot) - N/A 29 February 2000
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
AA - Annual Accounts 25 August 1999
410(Scot) - N/A 17 June 1999
410(Scot) - N/A 27 May 1999
410(Scot) - N/A 19 May 1999
410(Scot) - N/A 30 April 1999
410(Scot) - N/A 30 April 1999
419a(Scot) - N/A 22 April 1999
419a(Scot) - N/A 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
363s - Annual Return 17 February 1999
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
MEM/ARTS - N/A 02 December 1998
AA - Annual Accounts 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 25 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
MEM/ARTS - N/A 06 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
AUD - Auditor's letter of resignation 01 September 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1997
410(Scot) - N/A 02 July 1997
419a(Scot) - N/A 19 June 1997
419a(Scot) - N/A 19 June 1997
410(Scot) - N/A 19 June 1997
363s - Annual Return 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
AA - Annual Accounts 03 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
288 - N/A 10 September 1996
363s - Annual Return 30 March 1996
RESOLUTIONS - N/A 09 February 1996
RESOLUTIONS - N/A 09 February 1996
CERT10 - Re-registration of a company from public to private 09 February 1996
MAR - Memorandum and Articles - used in re-registration 09 February 1996
53 - Application by a public company for re-registration as a private company 09 February 1996
AA - Annual Accounts 04 January 1996
288 - N/A 08 December 1995
288 - N/A 12 October 1995
363s - Annual Return 06 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
AA - Annual Accounts 14 October 1994
419a(Scot) - N/A 13 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1994
419a(Scot) - N/A 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1994
410(Scot) - N/A 14 April 1994
363s - Annual Return 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
410(Scot) - N/A 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
AA - Annual Accounts 07 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1993
288 - N/A 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1993
419a(Scot) - N/A 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
363s - Annual Return 05 July 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1993
123 - Notice of increase in nominal capital 23 June 1993
410(Scot) - N/A 11 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
288 - N/A 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1993
288 - N/A 02 February 1993
288 - N/A 18 December 1992
288 - N/A 18 December 1992
AA - Annual Accounts 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1992
288 - N/A 09 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 1992
288 - N/A 24 July 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 1992
288 - N/A 13 July 1992
288 - N/A 13 July 1992
288 - N/A 07 July 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 1992
288 - N/A 01 June 1992
288 - N/A 27 May 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 1992
363s - Annual Return 22 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 1992
MEM/ARTS - N/A 30 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
288 - N/A 17 March 1992
288 - N/A 13 March 1992
MISC - Miscellaneous document 05 March 1992
288 - N/A 03 February 1992
288 - N/A 03 February 1992
288 - N/A 16 January 1992
AA - Annual Accounts 15 January 1992
288 - N/A 02 January 1992
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 23 October 1991
288 - N/A 19 September 1991
363a - Annual Return 19 February 1991
RESOLUTIONS - N/A 09 February 1991
RESOLUTIONS - N/A 09 February 1991
MEM/ARTS - N/A 09 February 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 1991
AA - Annual Accounts 01 February 1991
288 - N/A 16 July 1990
363 - Annual Return 13 June 1990
288 - N/A 06 June 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 23 January 1990
419a(Scot) - N/A 29 September 1989
RESOLUTIONS - N/A 16 August 1989
MEM/ARTS - N/A 16 August 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 25 May 1989
419a(Scot) - N/A 21 October 1988
419a(Scot) - N/A 21 October 1988
288 - N/A 22 September 1988
288 - N/A 22 September 1988
410(Scot) - N/A 22 August 1988
410(Scot) - N/A 17 August 1988
288 - N/A 16 August 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 29 January 1988
288 - N/A 26 October 1987
288 - N/A 20 August 1987
287 - Change in situation or address of Registered Office 26 February 1987
288 - N/A 26 February 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
NEWINC - New incorporation documents 12 July 1900

Mortgages & Charges

Description Date Status Charge by
Standard security 12 September 2000 Fully Satisfied

N/A

Bond & floating charge 10 July 2000 Fully Satisfied

N/A

Standard security 07 April 2000 Fully Satisfied

N/A

Bond & floating charge 27 March 2000 Fully Satisfied

N/A

Standard security 03 June 1999 Fully Satisfied

N/A

Third party mandate 20 May 1999 Fully Satisfied

N/A

Floating charge 07 May 1999 Fully Satisfied

N/A

Standard security 22 April 1999 Outstanding

N/A

Standard security 22 April 1999 Outstanding

N/A

Standard security 17 June 1997 Fully Satisfied

N/A

Bond & floating charge 12 June 1997 Fully Satisfied

N/A

Standard security 24 March 1994 Fully Satisfied

N/A

Bond & floating charge 16 March 1994 Fully Satisfied

N/A

Bond & floating charge 10 June 1993 Fully Satisfied

N/A

Standard security 15 August 1988 Fully Satisfied

N/A

Bond & floating charge 10 August 1988 Fully Satisfied

N/A

Standard security 13 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.