Forfar Athletic Football Club Limited FORFAR


Founded in 1981, Forfar Athletic Football Club, classified under reg no. SC075805 is an active company. Currently registered at Station Park DD8 3BT, Forfar the company has been in the business for 43 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 7 directors in the the firm, namely Robin B., Paul W. and John M. and others. In addition one secretary - Robin B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forfar Athletic Football Club Limited Address / Contact

Office Address Station Park
Office Address2 Carseview Road
Town Forfar
Post code DD8 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075805
Date of Incorporation Wed, 12th Aug 1981
Industry Other food services
Industry Other sports activities
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Robin B.

Position: Director

Appointed: 22 November 2023

Robin B.

Position: Secretary

Appointed: 27 February 2023

Paul W.

Position: Director

Appointed: 06 December 2021

John M.

Position: Director

Appointed: 10 September 2020

Paul S.

Position: Director

Appointed: 07 May 2018

Scott M.

Position: Director

Appointed: 09 June 2015

Raymond H.

Position: Director

Appointed: 19 May 2014

Alan S.

Position: Director

Appointed: 20 January 2011

David M.

Position: Director

Resigned: 31 May 2023

Mark N.

Position: Director

Appointed: 06 December 2021

Resigned: 08 August 2022

Louise T.

Position: Secretary

Appointed: 12 June 2017

Resigned: 31 January 2023

Louise T.

Position: Director

Appointed: 12 June 2017

Resigned: 01 November 2022

James G.

Position: Director

Appointed: 03 May 2016

Resigned: 10 January 2021

Barry Q.

Position: Director

Appointed: 09 June 2015

Resigned: 23 November 2015

Kenneth S.

Position: Director

Appointed: 11 June 2012

Resigned: 28 April 2018

Stuart F.

Position: Director

Appointed: 20 January 2011

Resigned: 12 December 2011

Kenneth S.

Position: Secretary

Appointed: 20 January 2011

Resigned: 12 June 2017

Robert C.

Position: Director

Appointed: 20 January 2011

Resigned: 05 October 2020

Dennis F.

Position: Director

Appointed: 17 December 2009

Resigned: 12 September 2017

Alastair D.

Position: Director

Appointed: 01 September 2009

Resigned: 08 January 2024

David B.

Position: Director

Appointed: 02 June 2008

Resigned: 07 August 2010

David B.

Position: Secretary

Appointed: 02 June 2008

Resigned: 07 August 2010

James F.

Position: Director

Appointed: 01 January 2008

Resigned: 10 September 2018

M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 28 December 2008

Ronald B.

Position: Director

Appointed: 05 September 1998

Resigned: 31 August 2006

Gordon M.

Position: Director

Appointed: 29 August 1996

Resigned: 21 May 2015

Michael M.

Position: Director

Appointed: 29 August 1996

Resigned: 30 June 2009

Neill W.

Position: Director

Appointed: 28 August 1996

Resigned: 07 May 2012

Alastair N.

Position: Director

Appointed: 23 February 1995

Resigned: 25 January 2010

James R.

Position: Director

Appointed: 22 March 1994

Resigned: 15 May 1998

Donald C.

Position: Director

Appointed: 06 May 1993

Resigned: 06 May 1996

Ian S.

Position: Director

Appointed: 08 January 1992

Resigned: 24 April 1995

Nigel S.

Position: Director

Appointed: 30 August 1991

Resigned: 18 April 1992

Ralph S.

Position: Director

Appointed: 31 October 1990

Resigned: 09 January 1995

William T.

Position: Director

Appointed: 31 October 1990

Resigned: 30 November 1993

Andrew L.

Position: Director

Appointed: 22 December 1988

Resigned: 15 November 1989

John S.

Position: Director

Appointed: 22 December 1988

Resigned: 19 December 1991

Brian H.

Position: Director

Appointed: 22 December 1988

Resigned: 27 August 1990

James R.

Position: Director

Appointed: 22 December 1988

Resigned: 14 December 1994

Thomas S.

Position: Director

Appointed: 22 December 1988

Resigned: 19 December 1991

Andrew W.

Position: Director

Appointed: 22 December 1988

Resigned: 31 May 1991

Kenneth F.

Position: Director

Appointed: 22 December 1988

Resigned: 31 May 1991

George E.

Position: Director

Appointed: 22 December 1988

Resigned: 15 May 1997

Messrs M.

Position: Secretary

Appointed: 22 December 1988

Resigned: 01 April 2004

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is James E. This PSC and has 25-50% shares. Another one in the persons with significant control register is James F. This PSC owns 50,01-75% shares.

James E.

Notified on 30 March 2022
Ceased on 23 November 2023
Nature of control: 25-50% shares

James F.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand2 39183 024271 10372 213
Current Assets32 117108 418282 140280 649
Debtors27 53325 35511 037205 436
Net Assets Liabilities 178 432333 565338 944
Other Debtors3957 2613 868198 462
Property Plant Equipment166 408155 032141 800309 733
Total Inventories2 19339 3 000
Other
Accrued Liabilities Deferred Income8 1834 2507 0208 350
Accumulated Depreciation Impairment Property Plant Equipment160 303174 746187 978199 512
Additions Other Than Through Business Combinations Property Plant Equipment 3 067 181 149
Average Number Employees During Period24212121
Bank Borrowings Overdrafts 50 00045 00039 444
Creditors59 40385 01845 00039 444
Increase From Depreciation Charge For Year Property Plant Equipment 14 44313 23213 046
Net Current Assets Liabilities-27 28623 400236 76568 655
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 512
Other Disposals Property Plant Equipment   1 682
Other Taxation Social Security Payable16 77717 46218 6193 198
Prepayments Accrued Income22 62413 2639141 854
Property Plant Equipment Gross Cost326 711329 778329 778509 245
Total Assets Less Current Liabilities139 122178 432378 565378 388
Trade Creditors Trade Payables23 9451 0272 627187 990
Trade Debtors Trade Receivables4 5144 8316 2555 120

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st May 2022
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements