PARTICK THISTLE FOOTBALL CLUB LTD. (THE) - GLASGOW


Company Profile Company Filings

Overview

PARTICK THISTLE FOOTBALL CLUB LTD. (THE) is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
PARTICK THISTLE FOOTBALL CLUB LTD. (THE) was incorporated 120 years ago on 04/08/1903 and has the registered number: SC005417. The accounts status is FULL and accounts are next due on 28/02/2025.

PARTICK THISTLE FOOTBALL CLUB LTD. (THE) - GLASGOW

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

WYRE STADIUM AT FIRHILL 80 FIRHILL ROAD
GLASGOW
G20 7AL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRIS ROSS Secretary 2023-07-31 CURRENT
MR RICHARD HEDLEY BEASTALL Apr 1975 British Director 2022-12-12 CURRENT
MRS CAROLINE JANE MACKIE Jan 2001 British Director 2022-12-12 CURRENT
JOHN MCCREADY LAMBIE Mar 1941 British Director 1990-05-31 UNTIL 1995-08-08 RESIGNED
JACQUI LOW Aug 1961 British Director 2015-07-06 UNTIL 2019-07-11 RESIGNED
DAVID KELLY Jun 1964 British Director 2019-07-11 UNTIL 2019-11-20 RESIGNED
MR IAN GARDNER MAXWELL May 1975 British Director 2013-08-30 UNTIL 2018-05-20 RESIGNED
MR ANDREW ALAN HOLLOWAY Oct 1987 British Director 2023-06-14 UNTIL 2024-01-12 RESIGNED
CHARAN SINGH GILL Dec 1954 British Director 2019-11-20 UNTIL 2020-08-31 RESIGNED
RONALD STUART GILFILLAN Feb 1946 British Director 2001-04-30 UNTIL 2012-06-04 RESIGNED
MR RONALD STUART GILFILLAN Feb 1946 British Director 2019-07-11 UNTIL 2019-11-20 RESIGNED
MARGARET WRIGHT GEMMELL FORSYTH Jan 1951 Scottish Director 1998-09-29 UNTIL 2002-10-09 RESIGNED
JAMES HOUSTON DONALD Apr 1944 British Director RESIGNED
MR BRIAN DONALD Feb 1950 British Director 2012-07-06 UNTIL 2019-04-08 RESIGNED
THOMAS HUGHES Feb 1952 British Director 1998-03-04 UNTIL 2010-09-30 RESIGNED
MR GERRY BRITTON Secretary 2019-11-20 UNTIL 2023-07-31 RESIGNED
MR ALAN CASSELLS DICK Nov 1948 British Secretary 1998-11-01 UNTIL 2005-04-16 RESIGNED
LESLIE J MCINTYRE British Secretary RESIGNED
LORNA HOWGATE Secretary 1996-01-01 UNTIL 1998-03-11 RESIGNED
EDWARD CAMPBELL GILLAN Secretary 1989-05-06 UNTIL 1990-12-22 RESIGNED
MR BRITTON GERARD Secretary 2019-06-14 UNTIL 2019-07-11 RESIGNED
MR DAVID ALLAN KELLY Secretary 2014-02-01 UNTIL 2019-06-14 RESIGNED
MRS HELEN FRASER DUNN MUIR Secretary 2011-05-30 UNTIL 2014-01-31 RESIGNED
ROBERT WILLIAM REID Secretary 1998-03-11 UNTIL 1998-11-01 RESIGNED
ROBERT WILLIAM REID Secretary 1990-12-22 UNTIL 1995-12-31 RESIGNED
MR DAVID ALLAN KELLY Secretary 2019-07-11 UNTIL 2019-11-20 RESIGNED
WILLIAM MACDONALD ALLAN Aug 1960 British Director 2009-05-15 UNTIL 2017-01-20 RESIGNED
LESLIE J MCINTYRE British Director RESIGNED
MR ALLAN COWAN Dec 1956 British Director 1998-03-04 UNTIL 2010-09-20 RESIGNED
MR AJAY CHOPRA Feb 1964 Scottish Director 2012-06-04 UNTIL 2017-05-26 RESIGNED
MR MALCOM STEWART GRAHAM CANNON May 1962 British Director 2019-04-08 UNTIL 2019-11-20 RESIGNED
ANDREW BYRON Aug 1990 British Director 2019-11-20 UNTIL 2022-12-07 RESIGNED
MR GREIG RONALD BROWN Mar 1971 British Director 2011-06-01 UNTIL 2018-06-14 RESIGNED
MR ADAM BELL Sep 1962 British Director 2007-10-23 UNTIL 2008-04-20 RESIGNED
MR ALISTAIR JAMES CREEVY Sep 1960 British Director 2023-04-27 UNTIL 2023-10-05 RESIGNED
MR DAVID BEATTIE Aug 1955 British Director 2007-05-30 UNTIL 2018-06-14 RESIGNED
GRANT ALEXANDER BANNERMAN Jan 1962 British Director 2005-01-21 UNTIL 2012-06-04 RESIGNED
WILLIAM ARTHUR Jul 1961 British Director 2006-09-09 UNTIL 2007-04-30 RESIGNED
MS JACQUI LOW Aug 1961 Scottish Director 2020-02-26 UNTIL 2022-12-07 RESIGNED
JAMES ALEXANDER May 1959 British Director 2010-09-17 UNTIL 2011-01-31 RESIGNED
JAMES REVIE AITKEN Apr 1907 British Director RESIGNED
MR DAVID BEATTIE Aug 1955 British Director 2019-07-11 UNTIL 2019-11-20 RESIGNED
KIERON PAUL DEMPSEY Oct 1956 British Director 2008-09-11 UNTIL 2010-05-29 RESIGNED
ALAN ALEXANDER CALDWELL Jan 1974 British Director 2019-11-20 UNTIL 2022-12-07 RESIGNED
IAN REES DODD Jun 1948 British Director 2011-05-30 UNTIL 2019-11-20 RESIGNED
MR DOUGLAS CAMPBELL MCCREA Aug 1965 Scottish Director 2023-06-14 UNTIL 2024-01-12 RESIGNED
MR ROBERT GRAHAM SCOTT MCCAMLEY Oct 1938 British Director 1991-03-16 UNTIL 1998-03-04 RESIGNED
IAN REES DODD Jun 1948 British Director 2019-11-20 UNTIL 2019-11-22 RESIGNED
MR FERGUS ALEXANDER MACLENNAN Jan 1983 British Director 2022-12-12 UNTIL 2023-08-02 RESIGNED
GERBER LANDER & GEE C.A. Corporate Secretary 2005-04-16 UNTIL 2011-05-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Ptfc Trust 2022-09-20 Glasgow   Ownership of shares 50 to 75 percent
Three Black Cats Limited 2019-11-20 - 2022-09-20 Edinburgh   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAGM LIMITED MANCHESTER ... TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
AC GLOBAL MARKET LTD LIVERPOOL ENGLAND Active DORMANT 46390 - Non-specialised wholesale of food, beverages and tobacco
INSIDE TRACK PRODUCTIONS LLP LONDON UNITED KINGDOM Active FULL None Supplied
DERWENT FILMS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
INSIDE TRACK 3 LLP LONDON UNITED KINGDOM Active FULL None Supplied
EAST OF SCOTLAND LAWN TENNIS ASSOCIATION LIMITED EDINBURGH SCOTLAND Active SMALL 93199 - Other sports activities
CUP SUGAR LTD. GLASGOW SCOTLAND Active DORMANT 46360 - Wholesale of sugar and chocolate and sugar confectionery
CS PROPERTIES SALES LIMITED EDINBURGH Dissolved... SMALL 7011 - Development & sell real estate
SIMPLE PHOTOGRAPHY LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74202 - Other specialist photography
2GETHER GROUP LIMITED Active MICRO ENTITY 70100 - Activities of head offices
BOOK-KEEPING 2GETHER LIMITED Active MICRO ENTITY 69202 - Bookkeeping activities
COLIN MACKAY AVIATION LIMITED ABERDEEN Dissolved... SMALL 77351 - Renting and leasing of air passenger transport equipment
CS PROPERTIES SOLUTIONS LTD. GLASGOW Dissolved... DORMANT 68100 - Buying and selling of own real estate
THISTLE WEIR YOUTH ACADEMY LIMITED GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
COWAN & CO (SCOTLAND) LIMITED GLASGOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DOLCE FOODS LTD GLASGOW SCOTLAND Active DORMANT 46170 - Agents involved in the sale of food, beverages and tobacco
RJY PROPERTY LLP GLASGOW Active DORMANT None Supplied
RJY INVESTMENTS NO.1 LLP GLASGOW SCOTLAND Active DORMANT None Supplied
ARUNA HOMEWARE LLP GLASGOW Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THISTLE WEIR YOUTH ACADEMY LIMITED GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
ENLIGHTENED MONSTER PRODUCTIONS LTD GLASGOW SCOTLAND Active MICRO ENTITY 59111 - Motion picture production activities
TJF 1876 LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BOSS CATERING LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 56210 - Event catering activities
SHASHTEK HOMES LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate