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

NAIRN COUNTY FOOTBALL CLUB LIMITED

28 HIGH STREET, NAIRN, IV12 4AU,
Company Registration Number
SC158371
Private Limited Company
Active

Company Overview

About Nairn County Football Club Ltd
NAIRN COUNTY FOOTBALL CLUB LIMITED was founded on 1995-06-01 and has its registered office in . The organisation's status is listed as "Active". Nairn County Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NAIRN COUNTY FOOTBALL CLUB LIMITED
 
Legal Registered Office
28 HIGH STREET
NAIRN
IV12 4AU
Other companies in IV12
 
Filing Information
Company Number SC158371
Company ID Number SC158371
Date formed 1995-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658570793  
Last Datalog update: 2024-04-07 02:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAIRN COUNTY FOOTBALL CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARDACHY CONSULTING LTD   BLAXTER LTD   BOOKKEEPING SOLUTIONS LIMITED   RITSON YOUNG LTD   RYCA LIMITED   SILVERAMA (SCOTLAND) LIMITED
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 NAIRN COUNTY FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM LEITH YOUNG
Company Secretary 1995-08-14
SHONA ANN MACINTOSH DEVINE
Director 2016-05-25
IAN ALEXANDER FINLAYSON
Director 2016-05-25
IAN RAMSAY GORDON
Director 2006-05-24
ALEXANDER SCOTT MACDONALD
Director 2016-05-25
ALEXANDER JOHN MACKINTOSH
Director 1995-08-17
GRAEME MACLEOD
Director 2016-05-25
DONALD LAWRIE MATHESON
Director 2007-06-04
WILLIAM LEITH YOUNG
Director 1995-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE HARPER GEDDES
Director 1999-04-27 2016-07-05
GILLIAN ELIZABETH MCWILLIAM
Director 2016-05-25 2016-06-28
JOHN MCGINLEY
Director 2007-06-04 2016-06-15
PETER MACKINTOSH
Director 1999-03-23 2016-06-01
ROBERT ALEXANDER MANSON
Director 2011-12-12 2016-01-31
DAVID JOHN MACKINNON
Director 2011-12-12 2015-12-31
STANLEY GEORGE BROWN
Director 1995-08-14 2015-01-01
RONALD DINGWALL GORDON
Director 1995-08-14 2013-11-19
MICHAEL AUSTIN JACK
Director 1999-06-02 2013-11-19
ROLAND MCLEAN
Director 2011-12-12 2013-11-19
ALEXANDER FINLAYSON
Director 1995-10-03 2008-03-27
JOHN MCNEILL
Director 1995-10-04 2008-03-27
MICHAEL MACKINNON
Director 1999-06-02 2007-03-12
HAMISH DUNCAN DONALD CLARK
Director 1999-04-27 2004-08-31
KENNETH DUNCAN GRANT
Director 1998-12-08 2004-05-25
STEVEN JAMES BAIN
Director 1995-08-14 2004-04-01
MICHAEL JOHN MACPHERSON
Director 1995-10-03 2004-02-20
ALEXANDER IRVING KEMP
Director 1999-04-27 2003-05-30
IAN HAZELTON
Director 2001-08-21 2002-07-30
ANDREW WILLIAM MACHEN-YOUNG
Director 1999-09-21 2002-04-05
DONALD CHARLES SMITH MACKINTOSH
Director 1995-08-14 2001-03-20
MANSEL MCLEAN CRAIB
Director 1995-10-03 2000-02-24
DEREK COCHRANE
Director 1995-10-03 1999-03-23
RONALD HENDERSON
Director 1995-08-14 1999-03-23
ALAN GRAY MCDONALD
Company Secretary 1995-06-01 1995-08-14
BRUCE ALASTAIR MERCHANT
Director 1995-06-01 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RAMSAY GORDON HIGHLAND BAR SERVICES LTD Director 2016-02-23 CURRENT 2009-06-25 Liquidation
IAN RAMSAY GORDON BYDAN (SCOTLAND) LTD. Director 2006-03-08 CURRENT 2006-03-08 Active
DONALD LAWRIE MATHESON D. MATHESON AND SON LIMITED Director 1997-12-22 CURRENT 1968-01-10 Active
WILLIAM LEITH YOUNG ABYSS LTD Director 2013-01-31 CURRENT 2013-01-31 Active - Proposal to Strike off
WILLIAM LEITH YOUNG BBB LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active - Proposal to Strike off
WILLIAM LEITH YOUNG RITSON YOUNG LTD Director 2007-05-08 CURRENT 2007-05-08 Active
WILLIAM LEITH YOUNG RYCA LIMITED Director 2006-11-01 CURRENT 2006-11-01 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
2024-03-2631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT MACDONALD
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28APPOINTMENT TERMINATED, DIRECTOR IAN RAMSAY GORDON
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAMSAY GORDON
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-03-10AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SHONA ANN MACINTOSH DEVINE
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CH01Director's details changed for Mr William Leith Young on 2020-09-16
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-12-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-02-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 43140
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HARPER GEDDES
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH MCWILLIAM
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINLEY
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 43140
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKINTOSH
2016-05-27AP01DIRECTOR APPOINTED MR GRAEME MACLEOD
2016-05-26AP01DIRECTOR APPOINTED MR IAN ALEXANDER FINLAYSON
2016-05-26AP01DIRECTOR APPOINTED MR ALEXANDER SCOTT MACDONALD
2016-05-26AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH MCWILLIAM
2016-05-26AP01DIRECTOR APPOINTED MRS SHONA ANN MACINTOSH DEVINE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES ROBERTSON
2016-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MANSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MACKINNON
2015-12-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 43140
2015-06-17AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY GEORGE BROWN
2014-12-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 43140
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2014-02-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND MCLEAN
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GORDON
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACK
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MUNRO
2013-06-04AR0101/06/13 FULL LIST
2012-12-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-28AR0101/06/12 FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE HARPER GEDDES / 21/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ROBERTSON / 21/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR MACGREGOR MUNRO / 21/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN MACKINTOSH / 21/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RAMSAY GORDON / 21/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE BROWN / 21/06/2012
2012-02-06AP01DIRECTOR APPOINTED MR ROBERT MANSON
2012-01-03AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-16AP01DIRECTOR APPOINTED MR DAVID JOHN MACKINNON
2011-12-16AP01DIRECTOR APPOINTED MR ROLAND MCLEAN
2011-08-25AR0101/06/11 FULL LIST
2010-12-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-07AR0101/06/10 FULL LIST
2009-12-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-30AR0101/06/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE BROWN / 01/06/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEITH YOUNG / 01/06/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LEITH YOUNG / 23/10/2009
2009-03-13AA31/05/08 TOTAL EXEMPTION FULL
2008-09-25363sRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-16AA31/05/07 TOTAL EXEMPTION FULL
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR KEVIN REID
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCNEILL
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER FINLAYSON
2007-07-23363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bDIRECTOR RESIGNED
2006-07-13363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-31288aNEW DIRECTOR APPOINTED
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-03-10419a(Scot)DEC MORT/CHARGE *****
2006-03-10419a(Scot)DEC MORT/CHARGE *****
2005-07-04363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-09-13288bDIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-06-02288bDIRECTOR RESIGNED
2004-04-23288bDIRECTOR RESIGNED
2004-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-24288bDIRECTOR RESIGNED
2003-06-04363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-03288bDIRECTOR RESIGNED
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-07288bDIRECTOR RESIGNED
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-11288bDIRECTOR RESIGNED
2002-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to NAIRN COUNTY 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 NAIRN COUNTY FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-03-26 Satisfied SCOTTISH AND NEWCASTLE PLC
FLOATING CHARGE 1996-03-15 Outstanding SCOTTISH & NEWCASTLE PLC
STANDARD SECURITY 1996-01-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-11-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1995-08-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2021-05-31

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 NAIRN COUNTY FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of NAIRN COUNTY FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAIRN COUNTY FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of NAIRN COUNTY FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAIRN COUNTY 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 (93120 - Activities of sport clubs) as NAIRN COUNTY FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAIRN COUNTY 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 NAIRN COUNTY 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 NAIRN COUNTY 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.