Edinburgh Academical Football Club EDINBURGH


Edinburgh Academical Football Club started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC443233. The Edinburgh Academical Football Club company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Edinburgh at 124/c Raeburn Place. Postal code: EH4 1HG. Since Fri, 24th Feb 2017 Edinburgh Academical Football Club is no longer carrying the name Edinburgh Academicals Football Club.

The firm has 5 directors, namely William C., Steven C. and Mark G. and others. Of them, Richard P., Ronald M. have been with the company the longest, being appointed on 20 February 2013 and William C. has been with the company for the least time - from 14 August 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graeme H. who worked with the the firm until 1 September 2019.

Edinburgh Academical Football Club Address / Contact

Office Address 124/c Raeburn Place
Town Edinburgh
Post code EH4 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC443233
Date of Incorporation Wed, 20th Feb 2013
Industry Activities of sport clubs
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

William C.

Position: Director

Appointed: 14 August 2019

Steven C.

Position: Director

Appointed: 20 September 2017

Mark G.

Position: Director

Appointed: 20 September 2017

Richard P.

Position: Director

Appointed: 20 February 2013

Ronald M.

Position: Director

Appointed: 20 February 2013

David S.

Position: Director

Appointed: 14 August 2019

Resigned: 13 February 2020

Louise H.

Position: Director

Appointed: 20 September 2017

Resigned: 13 February 2020

Andrew D.

Position: Director

Appointed: 20 September 2017

Resigned: 24 August 2022

Euan M.

Position: Director

Appointed: 20 February 2013

Resigned: 15 August 2014

Nathan P.

Position: Director

Appointed: 20 February 2013

Resigned: 15 August 2014

Graeme H.

Position: Secretary

Appointed: 20 February 2013

Resigned: 01 September 2019

Paul A.

Position: Director

Appointed: 20 February 2013

Resigned: 25 April 2017

Michael O.

Position: Director

Appointed: 20 February 2013

Resigned: 14 August 2019

Francis S.

Position: Director

Appointed: 20 February 2013

Resigned: 05 February 2020

Peter W.

Position: Director

Appointed: 20 February 2013

Resigned: 24 August 2022

Company previous names

Edinburgh Academicals Football Club February 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 201       
Current Assets22 71623 97412 19813 62622 566185 83848 66358 203
Debtors19 515       
Net Assets Liabilities-67 804-86 437-91 191-101 845-77 922-47 128-92 617 
Other Debtors19 335       
Property Plant Equipment32 250       
Other
Accumulated Depreciation Impairment Property Plant Equipment9 000       
Average Number Employees During Period  22211419
Creditors89 53889 53884 538115 471100 488821 236709 459816 824
Fixed Assets32 25023 25014 250  588 270568 179549 511
Increase From Depreciation Charge For Year Property Plant Equipment9 000       
Net Current Assets Liabilities-100 054-20 149-20 903-101 845-77 922-635 398-660 796 
Other Creditors122 770       
Property Plant Equipment Gross Cost41 250       
Total Additions Including From Business Combinations Property Plant Equipment41 250       
Total Assets Less Current Liabilities-67 8043 101-6 653-101 845-77 922-47 128-92 617 
Trade Creditors Trade Payables29 732       
Trade Debtors Trade Receivables180       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 23rd, January 2024
Free Download (4 pages)

Company search