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

SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE)

HAMPDEN PARK, GLASGOW, G42 9AY,
Company Registration Number
SC005453
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Football Association Limited (the)
SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) was founded on 1903-09-29 and has its registered office in . The organisation's status is listed as "Active". Scottish Football Association Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE)
 
Legal Registered Office
HAMPDEN PARK
GLASGOW
G42 9AY
Other companies in G42
 
Filing Information
Company Number SC005453
Company ID Number SC005453
Date formed 1903-09-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 16:16:09
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 SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE)

Current Directors
Officer Role Date Appointed
HEATHER-ANNE BARTON
Company Secretary 2011-12-08
NEIL ANTONY DONCASTER
Director 2018-03-13
IAN GARDNER MAXWELL
Director 2018-05-21
THOMAS MCKEOWN
Director 2017-08-09
ALAN MCRAE
Director 1992-06-08
MICHAEL MULRANEY
Director 2016-08-02
RODERICK MCKENZIE PETRIE
Director 2007-07-01
ANA CRISTINA STEWART
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART MICHAEL REGAN
Company Secretary 2010-10-05 2011-12-08
JAMES WILLIAM BALLANTYNE
Director 2009-12-03 2011-06-07
GORDON DUFFIELD SMITH
Company Secretary 2007-06-27 2010-04-19
HUGH ALEXANDER CAMPBELL ADAMSON
Director 1991-06-03 2007-06-01
DAVID ALEXANDER TAYLOR
Company Secretary 2000-01-17 2007-04-15
WILLIAM JAMES BARR
Director 1996-06-03 2003-06-04
JOHN FERGUSON BRYSON
Director 1990-06-04 2003-06-04
CAMPBELL CHRISTIE
Director 2001-06-25 2003-06-04
KEVIN DAVID COLLINS
Director 2001-06-25 2002-05-10
JOHN DERRICK BROWN
Director 2000-05-31 2001-05-30
THOMAS CAIRNS
Director 1999-06-14 2001-05-30
JAMES ANDERSON
Director 1999-01-18 2000-06-01
GEOFFREY STEWART BROWN
Director 1994-06-06 1999-05-10
ALEXANDER TERRY BULLOCH
Director 1994-10-24 1999-05-10
JAMES FARRY
Company Secretary 1990-06-25 1999-03-05
JOSEPH PATERSON BLACK
Director 1990-06-25 1998-05-05
DAVID LAMBERT BAYNE
Director 1996-06-03 1996-09-13
JAMES WALLACE BAXTER
Director 1989-06-06 1996-05-13
MITCHEL ANDREW AGNEW
Director 1993-06-07 1995-08-28
JAMES CLYDESDALE
Director 1991-09-02 1994-06-20
JAMES ANDERSON
Director 1992-10-12 1993-05-13
ANGUS JAMES COOK
Director 1989-06-06 1991-09-13
MYLES JOSEPH CALLAGHAN
Director 1990-06-04 1991-05-13
JAMES CLYDESDALE
Director 1990-06-04 1991-05-13
JOHN STEWART COOPER
Director 1989-06-06 1991-05-13
ERNEST WALKER
Company Secretary 1989-06-06 1990-06-25
JOHN HUNTER COOK
Director 1989-06-06 1990-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTONY DONCASTER THE NATIONAL STADIUM SPORTS MEDICINE CENTRE Director 2018-05-14 CURRENT 2001-03-02 Active
IAN GARDNER MAXWELL HAMPDEN PARK LIMITED Director 2018-05-21 CURRENT 1999-09-27 Active
IAN GARDNER MAXWELL THISTLE WEIR YOUTH ACADEMY LIMITED Director 2013-08-27 CURRENT 2013-05-07 Active
THOMAS MCKEOWN THE NATIONAL STADIUM SPORTS MEDICINE CENTRE Director 2018-05-14 CURRENT 2001-03-02 Active
ALAN MCRAE HAMPDEN PARK LIMITED Director 2015-06-26 CURRENT 1999-09-27 Active
ALAN MCRAE THE SCOTTISH FOOTBALL ASSOCIATION MUSEUM TRUST Director 2015-06-17 CURRENT 1994-07-27 Active
ALAN MCRAE THE NATIONAL STADIUM SPORTS MEDICINE CENTRE Director 2015-06-09 CURRENT 2001-03-02 Active
ALAN MCRAE RELSHA LIMITED Director 1991-12-15 CURRENT 1981-06-24 Active - Proposal to Strike off
ALAN MCRAE ALKEN CONSTRUCTION LIMITED Director 1988-12-31 CURRENT 1988-01-20 Liquidation
MICHAEL MULRANEY TINMONITOR 2 LTD Director 2018-04-04 CURRENT 2018-04-04 Active
MICHAEL MULRANEY TINMONITOR 1 LTD Director 2018-02-16 CURRENT 2018-02-16 Active
MICHAEL MULRANEY GELDIS LTD Director 2016-08-12 CURRENT 2010-09-07 Active
MICHAEL MULRANEY GEOSONIC PROPERTY LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MICHAEL MULRANEY CRS PROPERTY LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MICHAEL MULRANEY XAYAM 10 LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
MICHAEL MULRANEY MULRANEY EMEA LIMITED Director 2015-04-30 CURRENT 2014-05-21 Active
MICHAEL MULRANEY MULRANEY CONTAINERS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
MICHAEL MULRANEY KAULORE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MICHAEL MULRANEY XAYAM 4 LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MICHAEL MULRANEY XAYAM 8 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MICHAEL MULRANEY XAYAM 6 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MICHAEL MULRANEY XAYAM LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
MICHAEL MULRANEY WASP BUSINESS SUPPLIES LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
MICHAEL MULRANEY INDEX EMEA LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
MICHAEL MULRANEY KELLIEBANK PROPERTIES LTD Director 2013-06-21 CURRENT 2013-06-21 Active
MICHAEL MULRANEY ORRB ELECTRICAL SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB PLUMBING & HEATING SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB PLANT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB FM SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY GEOSONIC DRILLING LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MICHAEL MULRANEY GEOSONIC PLANT LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MICHAEL MULRANEY MULMAC HOLDINGS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
MICHAEL MULRANEY C AND BUY LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
MICHAEL MULRANEY TODDS YARD TWO LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
MICHAEL MULRANEY TODDS YARD ONE LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
MICHAEL MULRANEY AAFC HOLDINGS LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
MICHAEL MULRANEY AAFC ESTATES LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
MICHAEL MULRANEY CLINICAL KINETIC ASSESSMENT TECHNOLOGIES LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
MICHAEL MULRANEY PRODUCTS THROUGH KNOWLEDGE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
MICHAEL MULRANEY WASP E SERVICES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
MICHAEL MULRANEY G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED Director 2010-03-23 CURRENT 2003-02-06 Active
MICHAEL MULRANEY MULNIMMO LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
MICHAEL MULRANEY JAMES YOUNG PLUMBERS (ALLOA) LIMITED Director 2010-03-23 CURRENT 1980-02-15 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
MICHAEL MULRANEY R & J HOPKINS LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
MICHAEL MULRANEY WOODCOMS50 LTD Director 2009-06-11 CURRENT 2009-06-11 Liquidation
MICHAEL MULRANEY MULTI-GEN LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL MULRANEY MM CONTAINERS LTD Director 2007-12-21 CURRENT 2007-12-20 Active
MICHAEL MULRANEY JAMIESON-MACGREGOR LIMITED Director 2007-11-12 CURRENT 1964-12-07 Active
MICHAEL MULRANEY CLACKMANNANSHIRE BUSINESS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
MICHAEL MULRANEY MULRANEY (HOLDINGS) LIMITED Director 2006-05-02 CURRENT 2005-12-05 Active
MICHAEL MULRANEY ALLOA FOOTBALL AND ATHLETIC CLUB, LIMITED Director 2004-11-16 CURRENT 1919-04-05 Active
MICHAEL MULRANEY WASP PROPERTIES LIMITED Director 2004-08-17 CURRENT 2004-05-11 Active
MICHAEL MULRANEY CANDLERIGGS INNS LIMITED Director 2004-04-07 CURRENT 2004-03-30 Active
MICHAEL MULRANEY INDIVIDUAL UNIT HIRE LTD Director 2001-12-26 CURRENT 2001-09-27 Active
MICHAEL MULRANEY KIRKTELL LIMITED Director 2001-12-26 CURRENT 1997-01-14 Active
MICHAEL MULRANEY MULRANEY GROUP LIMITED Director 1999-08-27 CURRENT 1999-08-27 Active
MICHAEL MULRANEY MULRANEY PROPERTIES LIMITED Director 1996-06-20 CURRENT 1996-04-17 Active
MICHAEL MULRANEY MIKE MULRANEY INVESTMENTS LIMITED Director 1992-10-26 CURRENT 1992-10-26 Active
RODERICK MCKENZIE PETRIE FIFERS10 LIMITED Director 2017-10-27 CURRENT 2006-10-24 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE STRAITON PARK LIMITED Director 2017-10-27 CURRENT 1995-10-23 Active
RODERICK MCKENZIE PETRIE PEREGRINE EDINBURGH LIMITED Director 2017-10-27 CURRENT 1991-07-09 Active
RODERICK MCKENZIE PETRIE HALECROWN PROPERTIES LIMITED Director 2017-08-03 CURRENT 2017-05-30 Active
RODERICK MCKENZIE PETRIE HDH 2016 LIMITED Director 2017-02-06 CURRENT 2016-11-23 Active
RODERICK MCKENZIE PETRIE CREST INVESTMENTS DUMBARTON LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE AB AMENITY ASSETS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE ST. VINCENT STREET (354) LIMITED Director 2013-03-06 CURRENT 2001-11-22 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES (NO. 3) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES LIMITED Director 2012-03-05 CURRENT 2008-09-11 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE HALECROWN PRODUCTS LIMITED Director 2012-03-05 CURRENT 1997-12-01 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE BROWNSTAR ASSOCIATES LIMITED Director 2012-03-05 CURRENT 1997-12-01 Dissolved 2017-06-13
RODERICK MCKENZIE PETRIE MAIDENCRAIG VENTURES LIMITED Director 2012-03-05 CURRENT 2008-09-10 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 1) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG VENTURES (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 3) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO.4) LIMITED Director 2012-03-05 CURRENT 1997-12-01 Liquidation
RODERICK MCKENZIE PETRIE BROWNSTONE INVESTMENTS LIMITED Director 2012-01-27 CURRENT 1997-12-01 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS LIMITED Director 2012-01-27 CURRENT 2003-04-09 Active
RODERICK MCKENZIE PETRIE CREST PROPERTY SERVICES LIMITED Director 2012-01-26 CURRENT 1983-01-31 Active
RODERICK MCKENZIE PETRIE ORRMAC (NO:810) LIMITED Director 2012-01-25 CURRENT 1997-03-25 Active
RODERICK MCKENZIE PETRIE HALECREST INVESTMENTS (NO. 2) LIMITED Director 2012-01-25 CURRENT 1992-11-06 Active
RODERICK MCKENZIE PETRIE LORNE PROPERTIES LIMITED Director 2012-01-25 CURRENT 1999-07-08 Active
RODERICK MCKENZIE PETRIE 3SVP LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active
RODERICK MCKENZIE PETRIE DUDDINGSTON HOUSE SOUTHERN LIMITED Director 2009-03-13 CURRENT 2004-02-12 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE DUDDINGSTON HOUSE RENFIELD STREET LIMITED Director 2008-10-08 CURRENT 2003-02-10 Active
RODERICK MCKENZIE PETRIE DH BRADFORD LIMITED Director 2008-10-08 CURRENT 2006-06-08 Active
RODERICK MCKENZIE PETRIE DH TORPHICHEN STREET LIMITED Director 2008-10-08 CURRENT 2006-09-12 Active
RODERICK MCKENZIE PETRIE DH GLOUCESTER LIMITED Director 2008-10-08 CURRENT 2005-04-13 Active
RODERICK MCKENZIE PETRIE DH PLYMOUTH LIMITED Director 2008-10-08 CURRENT 2007-01-11 Active
RODERICK MCKENZIE PETRIE DH LIVERPOOL LIMITED Director 2008-10-08 CURRENT 2007-01-11 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE CREST INVESTMENTS DALKEITH LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
RODERICK MCKENZIE PETRIE H.F.C.HOLDINGS LIMITED Director 1997-01-22 CURRENT 1991-06-26 Liquidation
RODERICK MCKENZIE PETRIE THE HIBERNIAN FOOTBALL CLUB LIMITED Director 1996-09-18 CURRENT 1903-04-11 Active
ANA CRISTINA STEWART ATM-AD LIMITED Director 2007-06-25 CURRENT 2007-04-27 Dissolved 2015-12-01

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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR NEIL ANTONY DONCASTER
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANA CRISTINA STEWART
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-17DIRECTOR APPOINTED MS AILEEN ELIZABETH CAMPBELL
2023-08-17DIRECTOR APPOINTED MR ANDREW JOHN MCKINLAY
2023-08-15APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKEOWN
2023-06-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-07APPOINTMENT TERMINATED, DIRECTOR RODERICK MCKENZIE PETRIE
2023-06-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-07Memorandum articles filed
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0054530003
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12RES01ADOPT ARTICLES 12/07/22
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-23Appointment of Mr Gary Alexander Booth as company secretary on 2022-05-20
2022-05-23Termination of appointment of Rucelle Soutar on 2022-05-20
2022-05-23TM02Termination of appointment of Rucelle Soutar on 2022-05-20
2022-05-23AP03Appointment of Mr Gary Alexander Booth as company secretary on 2022-05-20
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-02MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07AP03Appointment of Mrs Rucelle Soutar as company secretary on 2021-06-01
2021-06-07TM02Termination of appointment of Heather-Anne Barton on 2021-05-31
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0054530001
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0054530004
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-18AP01DIRECTOR APPOINTED MR LESLEY GRAY
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT FRASER
2020-08-06MEM/ARTSARTICLES OF ASSOCIATION
2020-08-06RES01ADOPT ARTICLES 06/08/20
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR DUNCAN GRANT FRASER
2019-07-10MEM/ARTSARTICLES OF ASSOCIATION
2019-07-10RES01ADOPT ARTICLES 10/07/19
2019-07-10RES13Resolutions passed:
  • Election of director 12/06/2019
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCRAE
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30AP01DIRECTOR APPOINTED MR MALCOLM AGUEDZE KOFI KPEDEKPO
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-06-21MEM/ARTSARTICLES OF ASSOCIATION
2018-06-21RES01ADOPT ARTICLES 21/06/18
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY HUGHES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-29AP01DIRECTOR APPOINTED MR IAN GARDNER MAXWELL
2018-03-21AP01DIRECTOR APPOINTED NEIL ANTONY DONCASTER
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0054530001
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARDNER MAXWELL
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MICHAEL REGAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE MASON JACKSON
2017-12-19AP01DIRECTOR APPOINTED ANA CRISTINA STEWART
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED IAN MAXWELL
2017-10-03AP01DIRECTOR APPOINTED THOMAS MCKEOWN
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTON
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RALPH TOPPING
2017-07-10MEM/ARTSARTICLES OF ASSOCIATION
2017-07-10RES01ADOPT ARTICLES 10/07/17
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-09AP01DIRECTOR APPOINTED MR MICHAEL MULRANEY
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWWELL
2016-06-17MEM/ARTSARTICLES OF ASSOCIATION
2016-06-17RES01ALTER ARTICLES 01/06/2016
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-02AR0101/12/15 NO MEMBER LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OGILVIE
2015-06-30MEM/ARTSARTICLES OF ASSOCIATION
2015-06-30RES01ALTER ARTICLES 09/06/2015
2015-06-30MEM/ARTSARTICLES OF ASSOCIATION
2015-06-30RES01ALTER ARTICLES 09/06/2015
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-15AP01DIRECTOR APPOINTED GARY HUGHES
2014-12-17AR0101/12/14 NO MEMBER LIST
2014-10-17AP01DIRECTOR APPOINTED RALPH JAMIESON TOPPING
2014-07-08MEM/ARTSARTICLES OF ASSOCIATION
2014-07-08RES01ALTER ARTICLES 18/06/2014
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MICHAEL REGAN / 14/06/2014
2013-12-30MISCSECTION 519
2013-12-03AR0101/12/13 NO MEMBER LIST
2013-11-21MISCSECTION 519
2013-09-30AP01DIRECTOR APPOINTED PETER THOMAS LAWWELL
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MICHAEL REGAN / 11/09/2013
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RALPH TOPPING
2013-07-31MEM/ARTSARTICLES OF ASSOCIATION
2013-07-31RES01ALTER ARTICLES 24/07/2013
2013-07-05MEM/ARTSARTICLES OF ASSOCIATION
2013-07-05RES01ALTER ARTICLES 11/06/2013
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0101/12/12 NO MEMBER LIST
2012-08-20AP01DIRECTOR APPOINTED RALPH JAMIESON TOPPING
2012-08-06AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER JOHNSTON
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28RES01ALTER ARTICLES 06/06/2012
2012-06-28MEM/ARTSARTICLES OF ASSOCIATION
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTON
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RALPH TOPPING
2012-01-18AP01DIRECTOR APPOINTED MR BARRIE MASON JACKSON
2012-01-16AP03SECRETARY APPOINTED HEATHER-ANNE BARTON
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY STEWART REGAN
2011-12-06AR0101/12/11 NO MEMBER LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPBELL OGILVIE / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MCKENZIE PETRIE / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCRAE / 06/12/2011
2011-09-16AP01DIRECTOR APPOINTED THOMAS ALEXANDER JOHNSTON
2011-09-16AP01DIRECTOR APPOINTED RALPH JAMIESON TOPPING
2011-06-27RES01ADOPT ARTICLES 07/06/2011
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PEAT
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BALLANTYNE
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTON
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOLD
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STABLES
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH TOPPING
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MICHAEL REGAN / 20/04/2011
2010-12-13AR0101/12/10 NO MEMBER LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SHAW / 13/12/2010
2010-10-11AP01DIRECTOR APPOINTED STEWART MICHAEL REGAN
2010-10-11AP03SECRETARY APPOINTED STEWART MICHAEL REGAN
2010-07-15MEM/ARTSARTICLES OF ASSOCIATION
2010-06-15RES01ALTER ARTICLES 26/05/2010
2010-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY GORDON SMITH
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH
2009-12-14AP01DIRECTOR APPOINTED JAMES WILLIAM BALLANTYNE
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMASTER
2009-12-09AR0101/12/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER JOHNSTON / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOLD / 08/12/2009
2009-12-01AP01DIRECTOR APPOINTED RALPH JAMIESON TOPPING
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOLD
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR DONALD MACINTYRE
2009-06-16RES01ALTER MEM AND ARTS 09/06/2009
1986-09-17Annual return made up to 27/05/86
1986-06-26FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
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 SCOTTISH FOOTBALL ASSOCIATION LIMITED (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 SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE)'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE)

Intangible Assets
Patents
We have not found any records of SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE)
Trademarks
We have not found any records of SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH FOOTBALL ASSOCIATION LIMITED (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 (93199 - Other sports activities) as SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH FOOTBALL ASSOCIATION LIMITED (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 SCOTTISH FOOTBALL ASSOCIATION LIMITED (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 SCOTTISH FOOTBALL ASSOCIATION LIMITED (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.