Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COWDENBEATH FOOTBALL CLUB, LTD. (THE)
Company Information for

COWDENBEATH FOOTBALL CLUB, LTD. (THE)

CENTRAL PARK, COWDENBEATH, FIFE, KY4 9QQ,
Company Registration Number
SC005809
Private Limited Company
Active

Company Overview

About Cowdenbeath Football Club, Ltd. (the)
COWDENBEATH FOOTBALL CLUB, LTD. (THE) was founded on 1905-03-01 and has its registered office in Fife. The organisation's status is listed as "Active". Cowdenbeath Football Club, Ltd. (the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COWDENBEATH FOOTBALL CLUB, LTD. (THE)
 
Legal Registered Office
CENTRAL PARK
COWDENBEATH
FIFE
KY4 9QQ
Other companies in KY4
 
Filing Information
Company Number SC005809
Company ID Number SC005809
Date formed 1905-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 16:20:57
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 COWDENBEATH FOOTBALL CLUB, LTD. (THE)

Current Directors
Officer Role Date Appointed
DAVID ANDREW ALLAN
Director 2011-06-04
ALEXANDER HENDERSON ANDERSON
Director 2016-09-17
JOHN DUTHIE CAMERON
Director 2011-06-04
THOMAS EWING
Director 2013-09-09
NEIL FENTIE
Director 2011-06-04
ALEXANDER FERGUSON
Director 2016-05-31
DONALD RUSSELL FINDLAY
Director 2011-06-04
MALCOLM SLORA
Director 2011-06-04
ALAN DAVID REID SMART
Director 2016-09-09
MARGARET STEVEN
Director 2011-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER HENDERSON ANDERSON
Director 2011-06-04 2016-05-31
JOHN GRAHAM LINTS
Director 2011-06-04 2016-05-31
SCOTT MACEWAN ALEXANDER BREWSTER
Company Secretary 2009-05-20 2011-06-04
ALEXANDER KINLOCH BREWSTER
Director 2008-01-29 2011-06-04
DAVID FARQUHAR BREWSTER
Director 2008-01-29 2011-06-04
SCOTT MACEWAN ALEXANDER BREWSTER
Director 2009-05-20 2011-06-04
EWAN GORDON DOW
Company Secretary 2008-09-09 2009-05-01
EWAN GORDON DOW
Director 2008-09-09 2009-05-01
STUART GORDON JUNER
Director 2008-09-09 2009-05-01
ALEXANDER NIVEN BENSON
Director 2008-01-29 2009-02-04
THOMAS OGILVIE
Company Secretary 1992-07-30 2008-09-09
JOHN DERRICK BROWN
Director 2006-12-22 2008-09-09
JOSEPH JOHN MACNAMARA
Director 2004-06-17 2008-09-09
ROBERT BROWNLIE
Director 1997-07-31 2007-07-16
IAN FRASER
Director 1991-01-14 2007-07-05
WILLIAM ROSS HAMILTON
Director 2005-07-18 2007-07-05
ROBERT JOHNSTON
Director 2004-06-17 2007-07-05
JOHN JOHNSTON
Director 2004-06-17 2006-10-24
EDWARD BAIGAN
Director 1998-05-20 2004-01-15
MORRIS KAPLAN
Director 2000-09-06 2003-02-26
JOHN DERRICK BROWN
Director 2000-09-06 2001-11-14
JOHN RONALD FAIRBAIRN
Company Secretary 1989-02-18 1992-07-30
THOMAS CURRIE
Director 1988-06-13 1990-12-22
HENRY EWING
Director 1988-06-13 1990-10-11
WILLIAM FOSTER
Company Secretary 1988-06-13 1989-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EWING FIFE ELITE FOOTBALL ACADEMY LIMITED Director 2014-10-20 CURRENT 2014-07-11 Active - Proposal to Strike off
DONALD RUSSELL FINDLAY THE FORENSIC INSTITUTE LIMITED Director 2004-01-01 CURRENT 2001-11-15 Active
DONALD RUSSELL FINDLAY RUSSELL PROPERTIES (SCOTLAND) LTD. Director 1999-09-20 CURRENT 1999-09-20 Dissolved 2017-01-03

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
2024-11-05CONFIRMATION STATEMENT MADE ON 23/10/24, WITH UPDATES
2024-11-05DIRECTOR APPOINTED MR AARON JOHN DOUGAN
2024-04-29DIRECTOR APPOINTED MR CRAIG BENNET
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-11CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-28AA01Previous accounting period extended from 27/05/20 TO 30/06/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/05/19
2020-02-17AA01Previous accounting period shortened from 28/05/19 TO 27/05/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-12-02AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER LESLIE SCOTT
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FERGUSON
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/05/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/05/17
2018-02-20AA01Previous accounting period shortened from 29/05/17 TO 28/05/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD RUSSELL FINDLAY
2017-11-03PSC07CESSATION OF INNOVATE (COWDENBEATH) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/05/16
2017-02-23AA01Previous accounting period shortened from 30/05/16 TO 29/05/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 4978
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR ALEXANDER HENDERSON ANDERSON
2016-10-03AP01DIRECTOR APPOINTED MR ALAN DAVID REID SMART
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINTS
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDERSON
2016-06-02AP01DIRECTOR APPOINTED MR ALEXANDER FERGUSON
2016-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/05/15
2016-02-18AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 4978
2015-11-18AR0123/10/15 ANNUAL RETURN FULL LIST
2015-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 4978
2014-11-20AR0123/10/14 ANNUAL RETURN FULL LIST
2014-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 4978
2013-11-01AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/13 FROM Central Park Cowdenbeath KY4 9PG
2013-10-31AP01DIRECTOR APPOINTED MR THOMAS EWING
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-02-08AR0123/10/12 FULL LIST
2012-12-07AR0123/10/11 FULL LIST
2012-05-17AA01CURREXT FROM 30/04/2012 TO 31/05/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GRAHAM / 11/04/2012
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-08-18AP01DIRECTOR APPOINTED MRS MARGARET GRAHAM
2011-08-18AP01DIRECTOR APPOINTED MR NEIL FENTIE
2011-08-18AP01DIRECTOR APPOINTED MR MALCOLM SLORA
2011-08-18AP01DIRECTOR APPOINTED MR ALEXANDER HENDERSON ANDERSON
2011-08-18AP01DIRECTOR APPOINTED MR DAVID ANDREW ALLAN
2011-08-18AP01DIRECTOR APPOINTED MR JOHN DUTHIE CAMERON
2011-08-18AP01DIRECTOR APPOINTED MR JOHN GRAHAM LINTS
2011-08-18AP01DIRECTOR APPOINTED MR DONALD RUSSELL FINDLAY
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BREWSTER
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREWSTER
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREWSTER
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY SCOTT BREWSTER
2011-04-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-24AR0123/10/10 FULL LIST
2010-09-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-06-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-20AR0123/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MACEWAN ALEXANDER BREWSTER / 11/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FARQUHAR BREWSTER / 11/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KINLOCH BREWSTER / 11/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT MACEWAN ALEXANDER BREWSTER / 11/11/2009
2009-05-20288aSECRETARY APPOINTED MR SCOTT MACEWAN BREWSTER
2009-05-20288aDIRECTOR APPOINTED MR SCOTT MACEWAN BREWSTER
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY EWAN DOW
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR EWAN DOW
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR STUART JUNER
2009-03-12363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER BENSON
2009-01-19363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED MR STUART GORDON JUNER
2008-11-12288aDIRECTOR APPOINTED MR EWAN GORDON DOW
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY THOMAS OGILVIE
2008-11-12288aSECRETARY APPOINTED MR EWAN GORDON DOW
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MACNAMARA
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR GORDON MCDOUGALL
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-05-12288aDIRECTOR APPOINTED ALEXANDER KINLOCH BREWSTER
2008-05-12288aDIRECTOR APPOINTED DAVID FARQUHAR BREWSTER
2008-05-12288aDIRECTOR APPOINTED ALEXANDER NIVEN BENSON
2007-07-23288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
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 COWDENBEATH FOOTBALL CLUB, LTD. (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 COWDENBEATH FOOTBALL CLUB, LTD. (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1991-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1982-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-05-28
Annual Accounts
2018-05-28
Annual Accounts
2019-05-28
Annual Accounts
2020-06-30

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 COWDENBEATH FOOTBALL CLUB, LTD. (THE)

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

Outgoings
Business Rates/Property Tax
No properties were found where COWDENBEATH FOOTBALL CLUB, LTD. (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 COWDENBEATH FOOTBALL CLUB, LTD. (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 COWDENBEATH FOOTBALL CLUB, LTD. (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.
    Other companies at postcode KY4 9QQ