The Dumbarton Football Club Limited DUMBARTON


Founded in 1914, The Dumbarton Football Club, classified under reg no. SC009005 is an active company. Currently registered at The C&g Systems Stadium G82 1JJ, Dumbarton the company has been in the business for 110 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 5 directors, namely Cameron W., Paul M. and Henning K. and others. Of them, Colin H. has been with the company the longest, being appointed on 11 August 2001 and Cameron W. has been with the company for the least time - from 18 March 2024. At present 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.

The Dumbarton Football Club Limited Address / Contact

Office Address The C&g Systems Stadium
Office Address2 Castle Road
Town Dumbarton
Post code G82 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC009005
Date of Incorporation Thu, 26th Feb 1914
Industry Other sports activities
Industry Activities of sport clubs
End of financial Year 31st May
Company age 110 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 Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Cameron W.

Position: Director

Appointed: 18 March 2024

Paul M.

Position: Director

Appointed: 07 August 2023

Henning K.

Position: Director

Appointed: 19 April 2021

Neil M.

Position: Director

Appointed: 19 April 2018

Colin H.

Position: Director

Appointed: 11 August 2001

Colin P.

Position: Director

Appointed: 01 February 2022

Resigned: 30 September 2022

Neil D.

Position: Director

Appointed: 19 April 2021

Resigned: 06 April 2022

Stephanie P.

Position: Director

Appointed: 22 April 2020

Resigned: 10 May 2023

Stephen L.

Position: Secretary

Appointed: 14 May 2018

Resigned: 03 November 2021

John S.

Position: Director

Appointed: 19 April 2018

Resigned: 01 February 2022

Paul R.

Position: Secretary

Appointed: 31 March 2018

Resigned: 13 May 2018

Neil M.

Position: Director

Appointed: 01 July 2017

Resigned: 30 September 2017

John S.

Position: Director

Appointed: 01 July 2017

Resigned: 30 September 2017

Francis M.

Position: Secretary

Appointed: 30 June 2017

Resigned: 12 February 2018

Francis M.

Position: Director

Appointed: 19 June 2017

Resigned: 12 February 2018

Callum H.

Position: Director

Appointed: 21 April 2016

Resigned: 15 May 2018

Leslie H.

Position: Secretary

Appointed: 30 January 2016

Resigned: 30 June 2017

Leslie H.

Position: Director

Appointed: 14 February 2015

Resigned: 10 April 2018

Alan F.

Position: Director

Appointed: 03 March 2009

Resigned: 03 September 2019

Douglas C.

Position: Director

Appointed: 03 December 2008

Resigned: 09 February 2012

Ian W.

Position: Director

Appointed: 03 December 2008

Resigned: 24 June 2017

John K.

Position: Director

Appointed: 01 November 2006

Resigned: 16 July 2015

David M.

Position: Director

Appointed: 01 November 2006

Resigned: 15 February 2009

Gilbert L.

Position: Secretary

Appointed: 11 December 2004

Resigned: 21 January 2016

Andrew G.

Position: Director

Appointed: 02 December 2004

Resigned: 11 October 2007

Alan J.

Position: Director

Appointed: 02 December 2004

Resigned: 19 June 2017

Daniel L.

Position: Director

Appointed: 25 November 2004

Resigned: 03 March 2009

John B.

Position: Director

Appointed: 02 April 2003

Resigned: 02 December 2004

Alan J.

Position: Director

Appointed: 24 October 2002

Resigned: 12 May 2003

Callum H.

Position: Director

Appointed: 26 September 2002

Resigned: 20 October 2012

Jack G.

Position: Director

Appointed: 05 September 2002

Resigned: 27 March 2006

Donald M.

Position: Director

Appointed: 06 August 2002

Resigned: 01 October 2008

Alan J.

Position: Director

Appointed: 06 August 2002

Resigned: 09 October 2002

Sidney C.

Position: Director

Appointed: 06 August 2002

Resigned: 04 April 2006

John M.

Position: Director

Appointed: 18 March 2000

Resigned: 09 April 2008

John B.

Position: Secretary

Appointed: 28 March 1999

Resigned: 02 December 2004

David S.

Position: Director

Appointed: 04 April 1996

Resigned: 06 August 2002

Douglas D.

Position: Director

Appointed: 03 April 1996

Resigned: 02 May 2003

Neil R.

Position: Secretary

Appointed: 03 April 1996

Resigned: 28 March 1999

Neil R.

Position: Director

Appointed: 19 January 1996

Resigned: 20 December 2006

William W.

Position: Director

Appointed: 21 January 1995

Resigned: 02 April 1996

Gilbert L.

Position: Director

Appointed: 19 May 1994

Resigned: 03 April 1996

Alistair P.

Position: Director

Appointed: 14 May 1994

Resigned: 12 April 1996

David W.

Position: Director

Appointed: 01 August 1992

Resigned: 06 August 2000

John B.

Position: Director

Appointed: 02 June 1992

Resigned: 21 March 1994

Alistair P.

Position: Secretary

Appointed: 01 June 1992

Resigned: 12 April 1996

Neil R.

Position: Director

Appointed: 31 December 1990

Resigned: 29 August 1992

George I.

Position: Director

Appointed: 31 December 1990

Resigned: 23 March 2001

Robert D.

Position: Director

Appointed: 31 December 1990

Resigned: 13 May 1994

Archibald H.

Position: Director

Appointed: 31 December 1990

Resigned: 13 May 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Cognitive Capital Ltd from Birmingham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Brabco736 Ltd that entered St. Helens, England as the official address. This PSC has a legal form of "a private", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Cognitive Capital Ltd

44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 09567426
Notified on 29 April 2021
Nature of control: 75,01-100% shares

Brabco736 Ltd

17 Ge George Street, St. Helens, WA10 1DB, England

Legal authority Limited Liability
Legal form Private
Country registered United Kingdom
Place registered United Kingdom
Registration number 06326746
Notified on 6 April 2016
Ceased on 29 April 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Tue, 31st May 2022
filed on: 16th, August 2023
Free Download (12 pages)

Company search

Advertisements