ROSS COUNTY FOOTBALL CLUB LIMITED - DINGWALL


Company Profile Company Filings

Overview

ROSS COUNTY FOOTBALL CLUB LIMITED is a Private Limited Company from DINGWALL SCOTLAND and has the status: Active.
ROSS COUNTY FOOTBALL CLUB LIMITED was incorporated 65 years ago on 11/08/1958 and has the registered number: SC033275. The accounts status is FULL and accounts are next due on 29/02/2024.

ROSS COUNTY FOOTBALL CLUB LIMITED - DINGWALL

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

THE GLOBAL ENERGY STADIUM
DINGWALL
IV15 9QZ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LEO FRANCIS DALY Apr 1949 British Director 2012-07-20 CURRENT
MR JAMES DONALD MACDONALD Oct 1964 Scottish Director 2012-07-20 CURRENT
MR RONALD MACKAY FRASER Dec 1944 British Director 2003-08-22 CURRENT
JOHN WILLIAM MACGREGOR Jun 1955 British Director 2003-08-22 CURRENT
MR RODERICK JAMES MACGREGOR Dec 1952 British Director 1992-03-16 CURRENT
MR MICHAEL BURNS KYDD Oct 1950 British Director 2009-04-20 CURRENT
MR ALASTAIR IAN KENNEDY Jul 1953 British Director 2003-08-22 CURRENT
MR PETER CUNNINGHAM SWANSON May 1952 British Director 2019-09-25 CURRENT
JIA KELLY MACKENZIE Feb 1983 British Director 2024-01-25 CURRENT
DUNCAN WILLIAM MACKENZIE Apr 1965 Scottish Director 2012-07-20 CURRENT
HECTOR MACLENNAN Feb 1929 British Director RESIGNED
DONALD MACBEAN Nov 1947 British Director RESIGNED
GORDON MAJOR ROBSON MACRAE May 1937 British Director 1993-07-05 UNTIL 2018-10-12 RESIGNED
KENNETH MACLEOD Jul 1953 British Director RESIGNED
JEFFREY MAGEE May 1950 British Director 1993-07-05 UNTIL 1994-05-16 RESIGNED
ALEXANDER MATHESON May 1931 British Director 1999-07-15 UNTIL 2003-12-10 RESIGNED
SYDNEY MORRIS MACLEOD NEWTON Oct 1946 British Director RESIGNED
MR PETER CUNNINGHAM SWANSON May 1952 British Director 1998-05-01 UNTIL 2000-11-08 RESIGNED
MR DONALD RODERICK MACLEAN Mar 1955 British Director 1995-09-11 UNTIL 1999-01-22 RESIGNED
ALISTAIR MACKINTOSH Oct 1950 British Director 1994-07-11 UNTIL 1997-07-14 RESIGNED
DONALD MACASKILL MACKILLOP May 1963 British Director RESIGNED
MR THOMAS ALEXANDER MACKENZIE Sep 1951 British Director 1998-11-16 UNTIL 2004-10-01 RESIGNED
MR BRIAN KENNETH MUNRO Jul 1967 British Director 2009-04-20 UNTIL 2009-08-20 RESIGNED
ALAN RICHARD COOPER Dec 1968 British Secretary 2004-06-04 UNTIL 2007-04-01 RESIGNED
CATHERINE CAIRD Secretary RESIGNED
MARTIN FRASER MACKAY Oct 1969 British Secretary 1998-01-30 UNTIL 2002-07-19 RESIGNED
ANDREW DUNCAN & CO Secretary 2002-07-19 UNTIL 2004-06-04 RESIGNED
MR GEORGE KYNOCH YULE May 1951 British Director 2009-04-20 UNTIL 2009-12-14 RESIGNED
CMM ACCOUNTANCY (INVERNESS) LIMITED Corporate Secretary 2007-04-01 UNTIL 2017-04-18 RESIGNED
MR JAMES DONALD MACDONALD Oct 1964 Scottish Director 2012-03-23 UNTIL 2012-03-31 RESIGNED
MR MICHAEL BURNS KYDD Oct 1950 British Director 2003-08-22 UNTIL 2005-05-25 RESIGNED
CALUM EDWARD GRANT Feb 1947 British Director 1997-04-21 UNTIL 1998-01-05 RESIGNED
DOUGLAS KING HARPER Jul 1948 British Director 1992-03-16 UNTIL 1996-08-19 RESIGNED
CALUM EDWARD GRANT Feb 1947 British Director 2001-02-05 UNTIL 2005-10-01 RESIGNED
IAN GIFFORD British Director RESIGNED
MR ANDREW RAYMOND DUNCAN Nov 1947 British Director 1999-01-22 UNTIL 2005-03-31 RESIGNED
IAN STEWART DINGWALL Mar 1936 British Director 1993-07-12 UNTIL 1998-01-05 RESIGNED
KENNETH CAMERON Oct 1947 British Director RESIGNED
COLIN CAMERON Mar 1928 British Director RESIGNED
DAVID RODERICK PATIENCE May 1956 British Director 1997-04-21 UNTIL 1998-01-05 RESIGNED
LESLIE LAMB Feb 1946 British Director RESIGNED
WILLIAM MACALLISTER British Director RESIGNED
MR DONALD SINCLAIR LAWSON Mar 1959 British Director 2003-08-22 UNTIL 2005-10-21 RESIGNED
MR JOHN JAMES WARD Nov 1964 British Director 2010-06-25 UNTIL 2010-10-21 RESIGNED
RONALD THOMSON British Director RESIGNED
MR PETER CUNNINGHAM SWANSON May 1952 British Director 2003-08-22 UNTIL 2009-06-01 RESIGNED
DAVID MILNE SIEGEL Oct 1947 British Director 2009-04-20 UNTIL 2010-05-31 RESIGNED
GAVIN RYDER Oct 1967 British Director 2010-06-25 UNTIL 2015-05-22 RESIGNED
DAVID MILLER ROAN Jan 1950 British Director 1993-05-31 UNTIL 1996-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Geg Capital Limited 2016-04-08 Inverness   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OMNIPORT LIMITED NORWICH Active FULL 64209 - Activities of other holding companies n.e.c.
W.H. MACKAY & SONS LIMITED ABERDEEN ... ACCOUNTS TYPE NOT AVA 4521 - Gen construction & civil engineer
ST. MODANS CARE HOME LIMITED INVERNESS Active FULL 86102 - Medical nursing home activities
RMF 2001 LIMITED INVERNESS Dissolved... FILING EXEMPTION SUBS 86900 - Other human health activities
GLOBAL ENERGY (GROUP) LIMITED INVERNESS Active AUDIT EXEMPTION SUBSI 25110 - Manufacture of metal structures and parts of structures
SAFETY WELDING AND LIFTING (INTERNATIONAL) LIMITED INVERGORDON UNITED KINGDOM Active SMALL 43999 - Other specialised construction activities n.e.c.
RMFS (2009) LIMITED INVERNESS Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
MACKAY STEELWORK & CLADDING LIMITED INVERGORDON Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
ROSS COUNTY FOOTBALL CLUB (1998) LIMITED ROSSSHIRE Active FULL 85510 - Sports and recreation education
BELFORD CATERING LIMITED DUNDEE Dissolved... TOTAL EXEMPTION SMALL 5510 - Hotels & motels with or without restaurant
F D PROPERTIES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORTH (SCOTLAND) INDUSTRIES LIMITED EDINBURGH Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
AWS OCEAN ENERGY LIMITED INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
PORT OF ARDERSIER LIMITED EDINBURGH Dissolved... SMALL 41100 - Development of building projects
PORT OF ARDERSIER (HOLDINGS) LIMITED MORAYSHIRE Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
WHITENESS MARINA COMPANY LIMITED FORRES Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
SAFETY WELDING AND LIFTING HOLDINGS LIMITED INVERGORDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
THE NIMROD GROUP LIMITED NAIRN Dissolved... TOTAL EXEMPTION SMALL 7450 - Labour recruitment
SAXA VORD PROPERTIES LLP GRANTOWN-ON-SPEY SCOTLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-03-01 31-05-2023 624,472 equity
ACCOUNTS - Final Accounts preparation 2022-06-01 31-05-2021 624,472 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROSS COUNTY FOOTBALL CLUB (1998) LIMITED ROSSSHIRE Active FULL 85510 - Sports and recreation education
THE HIGHLAND FOOTBALL ACADEMY TRUST ROSS-SHIRE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
HIDOC LTD DINGWALL Active TOTAL EXEMPTION FULL 86900 - Other human health activities