ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East Stirlingshire Football And Athletic Club Limited (The)

East Stirlingshire Football And Athletic Club Limited (The) is an active company incorporated on 15 June 1910 with the registered office located in Larbert, Stirling and Falkirk. East Stirlingshire Football And Athletic Club Limited (The) was registered 115 years ago.
Status
Active
Active since incorporation
Company No
SC007575
Private limited company
Scottish Company
Age
115 years
Incorporated 15 June 1910
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 63 days
Dated 11 November 2024 (1 year 2 months ago)
Next confirmation dated 11 November 2025
Was due on 25 November 2025 (2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
Ochilview Park Gladstone Road
Stenhousemuir
Larbert
FK5 4QL
Scotland
Address changed on 16 Dec 2025 (1 month ago)
Previous address was C/O Falkirk Stadium Stadium Way Falkirk FK2 9EE Scotland
Telephone
01324 629942
Email
Available in Endole App
People
Officers
3
Shareholders
51
Controllers (PSC)
2
PSC • Director • Scottish • Lives in Scotland • Born in Dec 1968 • Deputy Ceo
Director • British • Lives in Scotland • Born in Mar 1973
Director • British • Lives in England • Born in Apr 1986
Mr Ian Alexander Fleming
PSC • British • Lives in Scotland • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Transdec Transport Limited
Simon Franklin Dickerson is a mutual person.
Active
WH Short Removals & Storage Ltd
Simon Franklin Dickerson is a mutual person.
Active
Workhorse Legacy Ltd
Simon Franklin Dickerson is a mutual person.
Active
W6 & Co Limited
Simon Franklin Dickerson is a mutual person.
Active
Workhorse Generation Ltd
Simon Franklin Dickerson is a mutual person.
Dissolved
Nico Player Development Ltd
Simon Franklin Dickerson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£3.18K
Decreased by £2.09K (-40%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£9.14K
Decreased by £6.76K (-43%)
Total Liabilities
-£56.75K
Increased by £43.82K (+339%)
Net Assets
-£47.62K
Decreased by £50.58K (-1707%)
Debt Ratio (%)
621%
Increased by 539.84% (+664%)
Latest Activity
Registered Address Changed
1 Month Ago on 16 Dec 2025
Full Accounts Submitted
9 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Dec 2024
Kevin John Kelly Resigned
1 Year 1 Month Ago on 18 Dec 2024
Kevin John Kelly (PSC) Resigned
1 Year 1 Month Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Jul 2024
David Mccready Resigned
1 Year 7 Months Ago on 14 Jun 2024
Fraser William Cromar Resigned
1 Year 8 Months Ago on 30 May 2024
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 29 May 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 30 Apr 2024
Get Credit Report
Discover East Stirlingshire Football And Athletic Club Limited (The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Falkirk Stadium Stadium Way Falkirk FK2 9EE Scotland to Ochilview Park Gladstone Road Stenhousemuir Larbert FK5 4QL on 16 December 2025
Submitted on 16 Dec 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 29 Apr 2025
Confirmation statement made on 11 November 2024 with no updates
Submitted on 18 Dec 2024
Termination of appointment of Kevin John Kelly as a director on 18 December 2024
Submitted on 18 Dec 2024
Cessation of Kevin John Kelly as a person with significant control on 18 December 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Jul 2024
Termination of appointment of David Mccready as a director on 14 June 2024
Submitted on 17 Jun 2024
Termination of appointment of Fraser William Cromar as a director on 30 May 2024
Submitted on 30 May 2024
Compulsory strike-off action has been discontinued
Submitted on 29 May 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year