The Spartans Football Club (oldco) Limited EDINBURGH


The Spartans Football Club (oldco) started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC343889. The The Spartans Football Club (oldco) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Edinburgh at Ainslie Park. Postal code: EH5 2HF. Since 2021-06-30 The Spartans Football Club (oldco) Limited is no longer carrying the name The Spartans Football Club.

The company has 6 directors, namely Kenneth E., Keith B. and Findlay M. and others. Of them, Craig G. has been with the company the longest, being appointed on 18 November 2008 and Kenneth E. has been with the company for the least time - from 1 August 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James M. who worked with the the company until 16 August 2010.

The Spartans Football Club (oldco) Limited Address / Contact

Office Address Ainslie Park
Office Address2 94 Pilton Drive
Town Edinburgh
Post code EH5 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC343889
Date of Incorporation Wed, 4th Jun 2008
Industry Activities of sport clubs
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Kenneth E.

Position: Director

Appointed: 01 August 2020

Keith B.

Position: Director

Appointed: 13 August 2018

Findlay M.

Position: Director

Appointed: 19 January 2017

Paul S.

Position: Director

Appointed: 12 May 2015

John M.

Position: Director

Appointed: 22 December 2008

Craig G.

Position: Director

Appointed: 18 November 2008

Donal H.

Position: Director

Appointed: 04 February 2016

Resigned: 04 January 2017

Derick R.

Position: Director

Appointed: 19 June 2014

Resigned: 24 March 2016

Phillip H.

Position: Director

Appointed: 07 November 2012

Resigned: 21 September 2017

James M.

Position: Director

Appointed: 26 March 2012

Resigned: 14 June 2012

Allan F.

Position: Director

Appointed: 26 March 2012

Resigned: 26 April 2012

David B.

Position: Director

Appointed: 06 September 2010

Resigned: 04 January 2017

Andrew N.

Position: Director

Appointed: 24 August 2010

Resigned: 28 July 2014

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 16 August 2010

Resigned: 02 October 2020

Colin H.

Position: Director

Appointed: 22 December 2008

Resigned: 16 August 2010

James M.

Position: Secretary

Appointed: 22 December 2008

Resigned: 16 August 2010

Robert D.

Position: Director

Appointed: 22 December 2008

Resigned: 23 August 2010

Derick R.

Position: Director

Appointed: 18 November 2008

Resigned: 16 August 2010

Austin F.

Position: Director

Appointed: 30 October 2008

Resigned: 18 November 2008

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 04 June 2008

Resigned: 18 November 2008

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 04 June 2008

Resigned: 22 December 2008

Company previous names

The Spartans Football Club June 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand80 967  
Current Assets87 41168 245 
Debtors6 44468 24568 245
Other Debtors5 64568 24568 245
Property Plant Equipment14 250  
Other
Accumulated Depreciation Impairment Property Plant Equipment3 562  
Average Number Employees During Period1618 
Creditors48 156  
Increase From Depreciation Charge For Year Property Plant Equipment 1 781 
Net Current Assets Liabilities39 25568 24568 245
Other Creditors46 960  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 343 
Other Disposals Property Plant Equipment 17 812 
Other Taxation Social Security Payable740  
Property Plant Equipment Gross Cost17 812  
Total Assets Less Current Liabilities53 50568 245 
Trade Creditors Trade Payables456  
Trade Debtors Trade Receivables799  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, June 2023
Free Download (7 pages)

Company search