The Dundee Football Club Limited DUNDEE


Founded in 1900, The Dundee Football Club, classified under reg no. SC004585 is an active company. Currently registered at Dens Park Stadium DD3 7JY, Dundee the company has been in the business for 124 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 4 directors in the the firm, namely Alasdair M., Timothy K. and Robert H. and others. In addition one secretary - Lindsay D. - is with the company. Currently 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 Dundee Football Club Limited Address / Contact

Office Address Dens Park Stadium
Office Address2 Sandeman Street
Town Dundee
Post code DD3 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC004585
Date of Incorporation Thu, 12th Jul 1900
Industry Activities of sport clubs
End of financial Year 31st May
Company age 124 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 Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Alasdair M.

Position: Director

Appointed: 28 July 2020

Lindsay D.

Position: Secretary

Appointed: 23 December 2019

Timothy K.

Position: Director

Appointed: 11 August 2015

Robert H.

Position: Director

Appointed: 21 November 2013

John N.

Position: Director

Appointed: 13 August 2013

David G.

Position: Director

Appointed: 09 August 2018

Resigned: 28 July 2020

Brian L.

Position: Director

Appointed: 04 March 2016

Resigned: 01 April 2017

Stephen M.

Position: Director

Appointed: 13 August 2013

Resigned: 01 December 2018

William C.

Position: Director

Appointed: 13 August 2013

Resigned: 12 June 2015

Colin R.

Position: Director

Appointed: 12 August 2013

Resigned: 24 September 2015

Ian C.

Position: Director

Appointed: 01 July 2013

Resigned: 09 August 2018

William C.

Position: Director

Appointed: 09 March 2013

Resigned: 29 May 2013

David F.

Position: Director

Appointed: 09 March 2013

Resigned: 28 August 2013

Ian C.

Position: Director

Appointed: 12 February 2013

Resigned: 29 May 2013

Edward D.

Position: Director

Appointed: 07 May 2012

Resigned: 09 March 2013

Harry M.

Position: Director

Appointed: 21 November 2011

Resigned: 26 December 2011

Fraser M.

Position: Director

Appointed: 21 November 2011

Resigned: 12 August 2013

Scott G.

Position: Director

Appointed: 13 May 2011

Resigned: 07 May 2012

Stephen M.

Position: Director

Appointed: 13 May 2011

Resigned: 29 May 2013

Stuart M.

Position: Director

Appointed: 13 May 2011

Resigned: 14 November 2011

Maurice K.

Position: Director

Appointed: 13 May 2011

Resigned: 06 June 2013

Mark G.

Position: Director

Appointed: 13 May 2011

Resigned: 12 February 2013

Steven T.

Position: Director

Appointed: 09 August 2010

Resigned: 30 September 2010

Harry M.

Position: Director

Appointed: 31 May 2010

Resigned: 23 August 2011

James T.

Position: Director

Appointed: 31 May 2010

Resigned: 10 October 2011

Calum M.

Position: Director

Appointed: 16 March 2009

Resigned: 15 October 2010

Ian B.

Position: Secretary

Appointed: 24 August 2007

Resigned: 14 May 2010

Ian B.

Position: Director

Appointed: 25 March 2007

Resigned: 14 May 2010

David M.

Position: Director

Appointed: 06 June 2006

Resigned: 30 November 2008

George K.

Position: Director

Appointed: 20 November 2004

Resigned: 18 October 2010

Robert B.

Position: Director

Appointed: 20 November 2004

Resigned: 15 October 2010

Ross D.

Position: Director

Appointed: 20 November 2004

Resigned: 28 March 2007

Francesco E.

Position: Director

Appointed: 20 November 2004

Resigned: 06 July 2006

William B.

Position: Director

Appointed: 20 November 2004

Resigned: 01 April 2007

Giovanni D.

Position: Director

Appointed: 07 August 2003

Resigned: 26 January 2004

Alexander R.

Position: Director

Appointed: 23 June 1999

Resigned: 25 June 2002

James C.

Position: Director

Appointed: 23 June 1999

Resigned: 21 January 2004

Derek S.

Position: Director

Appointed: 26 September 1997

Resigned: 24 May 1999

Alexander R.

Position: Secretary

Appointed: 01 August 1997

Resigned: 24 August 2007

Peter M.

Position: Director

Appointed: 11 July 1997

Resigned: 13 March 2007

James M.

Position: Director

Appointed: 11 July 1997

Resigned: 13 March 2007

Henry L.

Position: Director

Appointed: 28 August 1996

Resigned: 01 August 1997

Blackadders Solicitors

Position: Corporate Secretary

Appointed: 22 September 1995

Resigned: 01 August 1997

Nigel S.

Position: Director

Appointed: 06 October 1993

Resigned: 24 March 1997

Robert P.

Position: Director

Appointed: 01 December 1992

Resigned: 19 March 1994

Robert H.

Position: Director

Appointed: 20 November 1992

Resigned: 01 August 1997

John B.

Position: Director

Appointed: 08 October 1992

Resigned: 01 August 1997

Andrew D.

Position: Secretary

Appointed: 26 June 1992

Resigned: 28 November 1995

William M.

Position: Director

Appointed: 19 June 1992

Resigned: 15 January 1993

Ronald H.

Position: Director

Appointed: 12 May 1992

Resigned: 16 June 1992

Robert S.

Position: Secretary

Appointed: 03 March 1992

Resigned: 26 June 1992

David H.

Position: Director

Appointed: 08 January 1992

Resigned: 04 June 1992

Andrew D.

Position: Secretary

Appointed: 04 January 1992

Resigned: 03 March 1992

Stephen M.

Position: Director

Appointed: 11 December 1991

Resigned: 27 March 1993

Malcolm R.

Position: Director

Appointed: 11 December 1991

Resigned: 01 August 1997

Robert P.

Position: Secretary

Appointed: 10 December 1991

Resigned: 04 January 1992

Robert P.

Position: Director

Appointed: 03 October 1991

Resigned: 04 January 1992

Andrew D.

Position: Director

Appointed: 09 September 1991

Resigned: 17 February 1992

Ronald D.

Position: Director

Appointed: 08 January 1991

Resigned: 25 March 1997

David H.

Position: Director

Appointed: 08 January 1991

Resigned: 04 June 1992

Ian G.

Position: Secretary

Appointed: 01 June 1990

Resigned: 10 December 1991

Angus C.

Position: Director

Appointed: 31 December 1988

Resigned: 09 September 1991

James S.

Position: Director

Appointed: 31 December 1988

Resigned: 10 December 1991

Ian G.

Position: Director

Appointed: 31 December 1988

Resigned: 10 December 1991

John C.

Position: Secretary

Appointed: 31 December 1988

Resigned: 30 May 1990

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Timothy K. This PSC has significiant influence or control over this company,.

Timothy K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand296 83540 100310 193507 50954 094
Current Assets1 243 579566 472743 4571 004 790818 015
Debtors939 251520 329432 520497 281763 921
Net Assets Liabilities-2 007 122-2 580 120-3 186 314-2 499 868-3 392 308
Other Debtors17 8278 67312 2868 483 
Property Plant Equipment145 318137 840110 56776 43354 415
Total Inventories7 4936 043744  
Other
Accrued Liabilities Deferred Income699 388618 218251 198359 754358 720
Accumulated Amortisation Impairment Intangible Assets  3 3336 66710 000
Accumulated Depreciation Impairment Property Plant Equipment160 872198 646237 895272 029281 699
Additions Other Than Through Business Combinations Intangible Assets  10 000  
Additions Other Than Through Business Combinations Property Plant Equipment 31 76311 976 12 580
Average Number Employees During Period6769594359
Comprehensive Income Expense-425 748-1 825 669-808 96974 279-892 440
Creditors2 832 7902 704 7693 454 9922 968 4733 650 850
Debentures In Issue50 00050 00050 00050 00050 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 468  24 928
Disposals Property Plant Equipment 1 467  24 928
Finance Lease Liabilities Present Value Total3 6853 022811  
Fixed Assets 137 840117 23479 76654 415
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 822 4791 803 6691 904 4711 680 2771 570 918
Income Expense Recognised Directly In Equity2001 252 671811 4133 529 
Increase Decrease In Existing Provisions 19 04012 54123 938-2 063
Increase From Amortisation Charge For Year Intangible Assets  3 3333 3343 333
Increase From Depreciation Charge For Year Property Plant Equipment 39 24239 24934 13434 598
Intangible Assets  6 6673 333 
Intangible Assets Gross Cost  10 00010 00010 000
Issue Equity Instruments2001 252 671202 7753 529 
Net Current Assets Liabilities-1 589 211-2 138 297-2 711 535-1 963 683-2 832 835
Number Shares Issued Fully Paid15 475 30015 475 30015 475 30015 475 30015 475 300
Number Shares Issued In Period- Gross 106 017 100   
Other Creditors1 583 1411 578 0212 734 7282 147 1462 364 988
Other Provisions Balance Sheet Subtotal560 432579 472592 013615 951613 888
Other Taxation Social Security Payable319 153218 370261 270120 162202 627
Par Value Share 0000
Pension Other Post-employment Benefit Costs Other Pension Costs   31 80640 605
Prepayments Accrued Income628 240352 083395 454456 518706 945
Profit Loss-425 748-1 825 669-808 96974 279-892 440
Property Plant Equipment Gross Cost306 190336 486348 462348 462336 114
Provisions560 432579 472592 013615 951613 888
Social Security Costs   189 413366 808
Staff Costs Employee Benefits Expense   2 259 8003 581 201
Total Assets Less Current Liabilities-1 443 893-2 000 457-2 594 301-1 883 917-2 778 420
Trade Creditors Trade Payables177 423237 138156 985291 411674 515
Trade Debtors Trade Receivables293 184159 57324 78032 28056 976
Wages Salaries   2 038 5813 173 788

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to 2022/05/31
filed on: 29th, May 2023
Free Download (15 pages)

Company search

Advertisements