Raith Rovers Fc Holdings Limited KIRKCALDY


Founded in 1994, Raith Rovers Fc Holdings, classified under reg no. SC149552 is an active company. Currently registered at Stark's Park KY1 1SA, Kirkcaldy the company has been in the business for thirty years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 15th April 1994 Raith Rovers Fc Holdings Limited is no longer carrying the name Orangelily.

The company has 2 directors, namely John S., Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 28 November 2012 and John S. has been with the company for the least time - from 1 May 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Raith Rovers Fc Holdings Limited Address / Contact

Office Address Stark's Park
Office Address2 Pratt Street
Town Kirkcaldy
Post code KY1 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC149552
Date of Incorporation Fri, 11th Mar 1994
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

John S.

Position: Director

Appointed: 01 May 2021

Thomas M.

Position: Director

Appointed: 28 November 2012

Alan Y.

Position: Director

Appointed: 10 October 2017

Resigned: 07 March 2021

David W.

Position: Director

Appointed: 07 December 2010

Resigned: 02 October 2017

Thomas P.

Position: Director

Appointed: 04 November 2008

Resigned: 02 October 2017

Alexander C.

Position: Director

Appointed: 03 August 2006

Resigned: 04 November 2008

David S.

Position: Director

Appointed: 19 April 2006

Resigned: 17 August 2011

Peter L.

Position: Director

Appointed: 04 January 2006

Resigned: 11 September 2006

Turnbull H.

Position: Director

Appointed: 04 January 2006

Resigned: 31 December 2014

Alisdair M.

Position: Director

Appointed: 30 December 2005

Resigned: 28 July 2006

David S.

Position: Director

Appointed: 30 December 2005

Resigned: 16 November 2006

James M.

Position: Director

Appointed: 11 October 2004

Resigned: 16 April 2006

Alexander S.

Position: Director

Appointed: 30 June 2004

Resigned: 30 December 2005

Colin M.

Position: Director

Appointed: 30 June 2004

Resigned: 30 December 2005

Turnbull H.

Position: Director

Appointed: 07 January 2004

Resigned: 07 October 2004

Turnbull H.

Position: Director

Appointed: 14 October 2000

Resigned: 16 June 2003

Archibald S.

Position: Director

Appointed: 29 July 2000

Resigned: 19 December 2001

Colin M.

Position: Director

Appointed: 23 June 1999

Resigned: 16 June 2003

William G.

Position: Director

Appointed: 14 June 1999

Resigned: 30 December 2005

James W.

Position: Director

Appointed: 14 June 1999

Resigned: 06 May 2002

Daniel S.

Position: Director

Appointed: 14 June 1999

Resigned: 01 January 2004

Mario C.

Position: Director

Appointed: 14 June 1999

Resigned: 02 October 2017

Grace B.

Position: Director

Appointed: 22 April 1999

Resigned: 14 June 1999

Nicole C.

Position: Director

Appointed: 22 April 1999

Resigned: 14 June 1999

Keri G.

Position: Secretary

Appointed: 22 April 1999

Resigned: 14 June 1999

John D.

Position: Director

Appointed: 09 December 1998

Resigned: 14 April 1999

Eric D.

Position: Director

Appointed: 09 December 1998

Resigned: 08 August 2017

Mario C.

Position: Director

Appointed: 09 December 1998

Resigned: 15 April 1999

Ian B.

Position: Director

Appointed: 09 December 1998

Resigned: 14 June 1999

Eric D.

Position: Secretary

Appointed: 09 December 1998

Resigned: 08 August 2017

William G.

Position: Director

Appointed: 09 December 1998

Resigned: 22 April 1999

Fraser H.

Position: Director

Appointed: 09 December 1998

Resigned: 15 April 1999

James W.

Position: Director

Appointed: 09 December 1998

Resigned: 15 April 1999

Douglas C.

Position: Director

Appointed: 09 December 1998

Resigned: 14 June 1999

Louise K.

Position: Director

Appointed: 01 August 1997

Resigned: 08 June 1998

Gordon D.

Position: Director

Appointed: 27 June 1997

Resigned: 09 December 1998

Alan K.

Position: Director

Appointed: 27 June 1997

Resigned: 09 December 1998

Alan K.

Position: Secretary

Appointed: 27 June 1997

Resigned: 09 December 1998

Janette P.

Position: Director

Appointed: 18 April 1997

Resigned: 17 June 1997

Charles C.

Position: Secretary

Appointed: 24 July 1995

Resigned: 16 June 1997

James N.

Position: Director

Appointed: 23 April 1994

Resigned: 27 July 1994

William S.

Position: Director

Appointed: 07 April 1994

Resigned: 16 June 1997

Charles C.

Position: Director

Appointed: 07 April 1994

Resigned: 16 June 1997

John L.

Position: Director

Appointed: 07 April 1994

Resigned: 01 June 1995

John L.

Position: Secretary

Appointed: 07 April 1994

Resigned: 01 June 1995

Alexander P.

Position: Director

Appointed: 07 April 1994

Resigned: 27 June 1997

John U.

Position: Director

Appointed: 07 April 1994

Resigned: 13 June 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Stark's Park Properties Ltd from Kirkcaldy, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is New Raith Rovers Limited that put Kirkcaldy, Scotland as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stark's Park Properties Ltd

Stark's Park Pratt Street, Kirkcaldy, KY1 1SA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Comapanies
Registration number Sc 226922
Notified on 27 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

New Raith Rovers Limited

Stark's Park Pratt Street, Kirkcaldy, KY1 1SA, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc293062
Notified on 31 December 2016
Ceased on 27 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Orangelily April 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets305305305305305305305
Net Assets Liabilities305305305305305305305
Other
Net Current Assets Liabilities305305305305305305305
Total Assets Less Current Liabilities305305305305305305305

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements