COWDENBEATH FOOTBALL CLUB, LTD. (THE) - FIFE


Company Profile Company Filings

Overview

COWDENBEATH FOOTBALL CLUB, LTD. (THE) is a Private Limited Company from FIFE and has the status: Active.
COWDENBEATH FOOTBALL CLUB, LTD. (THE) was incorporated 119 years ago on 01/03/1905 and has the registered number: SC005809. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

COWDENBEATH FOOTBALL CLUB, LTD. (THE) - FIFE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

CENTRAL PARK
FIFE
KY4 9QQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARGARET STEVEN Dec 1946 British Director 2011-06-04 CURRENT
MR ALAN DAVID REID SMART Mar 1966 British Director 2016-09-09 CURRENT
MR MALCOLM SLORA May 1957 British Director 2011-06-04 CURRENT
MR CRAIG ALEXANDER LESLIE SCOTT May 1961 British Director 2019-11-28 CURRENT
MR DONALD RUSSELL FINDLAY Mar 1951 British Director 2011-06-04 CURRENT
MR NEIL FENTIE Apr 1967 British Director 2011-06-04 CURRENT
MR THOMAS EWING Jun 1960 British Director 2013-09-09 CURRENT
MR JOHN DUTHIE CAMERON Aug 1953 British Director 2011-06-04 CURRENT
MR CRAIG BENNET May 1968 British Director 2024-04-25 CURRENT
MR DAVID ANDREW ALLAN Dec 1956 British Director 2011-06-04 CURRENT
MR SCOTT MACEWAN ALEXANDER BREWSTER Jun 1983 British Secretary 2009-05-20 UNTIL 2011-06-04 RESIGNED
MR SCOTT MACEWAN ALEXANDER BREWSTER Jun 1983 British Director 2009-05-20 UNTIL 2011-06-04 RESIGNED
MR EWAN GORDON DOW Dec 1971 British Secretary 2008-09-09 UNTIL 2009-05-01 RESIGNED
JOHN RONALD FAIRBAIRN Secretary 1989-02-18 UNTIL 1992-07-30 RESIGNED
MR WILLIAM ROSS HAMILTON Jan 1957 British Director 2005-07-18 UNTIL 2007-07-05 RESIGNED
JOHN JOHNSTON Dec 1945 British Director 2004-06-17 UNTIL 2006-10-24 RESIGNED
ROBERT JOHNSTON May 1936 British Director 2004-06-17 UNTIL 2007-07-05 RESIGNED
MR STUART GORDON JUNER Jul 1966 British Director 2008-09-09 UNTIL 2009-05-01 RESIGNED
MR MORRIS KAPLAN Sep 1941 British Director 2000-09-06 UNTIL 2003-02-26 RESIGNED
THOMAS OGILVIE May 1940 Secretary 1992-07-30 UNTIL 2008-09-09 RESIGNED
WILLIAM FOSTER Secretary RESIGNED
MR ALEXANDER NIVEN BENSON Apr 1964 Scottish Director 2008-01-29 UNTIL 2009-02-04 RESIGNED
MR ALEXANDER KINLOCH BREWSTER May 1954 British Director 2008-01-29 UNTIL 2011-06-04 RESIGNED
MR DAVID FARQUHAR BREWSTER May 1954 British Director 2008-01-29 UNTIL 2011-06-04 RESIGNED
GORDON MCDOUGALL Feb 1945 British Director 1990-12-22 UNTIL 2008-09-09 RESIGNED
MR JOHN DERRICK BROWN Aug 1944 British Director 2006-12-22 UNTIL 2008-09-09 RESIGNED
MR JOHN DERRICK BROWN Aug 1944 British Director 2000-09-06 UNTIL 2001-11-14 RESIGNED
THOMAS CURRIE Jul 1948 British Director RESIGNED
BRIAN WATSON May 1958 British Director 1998-05-20 UNTIL 2007-07-05 RESIGNED
PATRICK MUNRO Jan 1955 British Director 1996-08-01 UNTIL 1997-12-06 RESIGNED
MR EWAN GORDON DOW Dec 1971 British Director 2008-09-09 UNTIL 2009-05-01 RESIGNED
MR ALEXANDER HENDERSON ANDERSON Aug 1943 British Director 2011-06-04 UNTIL 2016-05-31 RESIGNED
MR ALEXANDER HENDERSON ANDERSON Aug 1943 British Director 2016-09-17 UNTIL 2019-04-01 RESIGNED
HENRY EWING British Director RESIGNED
DR ROBERT BROWNLIE Mar 1956 British Director 1997-07-31 UNTIL 2007-07-16 RESIGNED
IAN FRASER Dec 1942 British Director 1991-01-14 UNTIL 2007-07-05 RESIGNED
GRAHAM MICHAEL THOMPSON May 1961 British Director 2004-06-17 UNTIL 2007-07-05 RESIGNED
MR ALBERT VICTOR TAIT Oct 1946 British Director 1991-01-14 UNTIL 2007-07-05 RESIGNED
JAMES STEVENSON Feb 1950 British Director 1996-08-01 UNTIL 2001-03-23 RESIGNED
MR JOHN GRAHAM LINTS May 1955 Scottish Director 2011-06-04 UNTIL 2016-05-31 RESIGNED
MR GEORGE THOMAS MOWAT Jul 1957 British Director 1996-08-01 UNTIL 1998-12-15 RESIGNED
ERIC MITCHELL Jan 1932 British Director RESIGNED
PAUL GERALD MCGLINCHEY Jan 1961 British Director 1991-01-14 UNTIL 1991-12-31 RESIGNED
PAUL GERALD MCGLINCHEY Jan 1961 British Director 1992-05-15 UNTIL 1998-10-27 RESIGNED
MR ALEXANDER FERGUSON Jun 1936 British Director 2016-05-31 UNTIL 2018-05-31 RESIGNED
MR EDWARD BAIGAN Sep 1954 British Director 1998-05-20 UNTIL 2004-01-15 RESIGNED
JOHN MARSHALL Feb 1942 British Director RESIGNED
JAMES MALCOLM British Director RESIGNED
JOSEPH JOHN MACNAMARA Jun 1948 British Director 2004-06-17 UNTIL 2008-09-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Donald Russell Findlay 2017-11-03 3/1951 Glasgow   Ownership of shares 75 to 100 percent
Innovate (Cowdenbeath) Ltd 2016-04-06 - 2017-11-03 Kirknewton   Midlothian Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENCHMARK DEFENCE LTD LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
RFC 2012 P.L.C. GLASGOW ... GROUP 93120 - Activities of sport clubs
DAVID MACBRAYNE LIMITED Active GROUP 50100 - Sea and coastal passenger water transport
RUSSELL PROPERTIES (SCOTLAND) LTD. CHARING CROSS Dissolved... DORMANT 68100 - Buying and selling of own real estate
THE FORENSIC INSTITUTE LIMITED GLASGOW Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
SOANES TAXI SERVICES LIMITED CURRIE SCOTLAND Active DORMANT 74990 - Non-trading company
CALMAC FERRIES LIMITED Active FULL 50100 - Sea and coastal passenger water transport
AARON LODGE (EDINBURGH) LTD EDINBURGH Dissolved... NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
ACQUISITION 395445680 LIMITED GLASGOW Dissolved... 41100 - Development of building projects
GARDEN CRIBS LIMITED DUNFERMLINE Dissolved... DORMANT 43390 - Other building completion and finishing
SOUNDCREW.INFO COMMUNITY INTEREST COMPANY COWDENBEATH SCOTLAND Active MICRO ENTITY 33130 - Repair of electronic and optical equipment
FIFE ELITE FOOTBALL ACADEMY LIMITED DUNFERMLINE SCOTLAND Active -... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
R & N MEDICAL LIMITED GLASGOW Dissolved... UNAUDITED ABRIDGED 86220 - Specialists medical practice activities
CREATIVE BUILDING SOLUTIONS LTD. GLASGOW Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
BRIGEND TRADING CO LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
CREATIVE BUILDING SOLUTIONS (HOMES) LTD. DUNFERMLINE SCOTLAND Dissolved... DORMANT 41202 - Construction of domestic buildings
CREATIVE WINDOW & DOOR SOLUTIONS LTD. EDINBURGH Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
G I HOMES LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
GARDEN ROOMS BY CREATIVE LTD DUNFERMLINE SCOTLAND Active NO ACCOUNTS FILED 43290 - Other construction installation

Free Reports Available

Report Date Filed Date of Report Assets
Cowdenbeath Football Club, Ltd. (The) - Accounts to registrar (filleted) - small 23.2.5 2024-03-21 30-06-2023 £-230,758 equity
Cowdenbeath Football Club, Ltd. (The) - Accounts to registrar (filleted) - small 22.3 2023-03-30 30-06-2022 £-189,383 equity
Cowdenbeath Football Club, Ltd. (The) - Period Ending 2020-06-30 2021-04-29 30-06-2020 £-201,701 equity
Cowdenbeath Football Club, Ltd. (The) - Period Ending 2019-05-28 2020-04-15 28-05-2019 £-186,036 equity
Cowdenbeath Football Club, Ltd. (The) - Period Ending 2018-05-28 2019-02-28 28-05-2018 £-205,010 equity
Cowdenbeath Football Club Ltd - Period Ending 2017-05-28 2018-03-29 28-05-2017 £-158,477 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MK CATERING LTD COWDENBEATH SCOTLAND Active UNAUDITED ABRIDGED 56101 - Licensed restaurants