Get an alert when ST. MIRREN FOOTBALL CLUB LTD. (THE) files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2026-12-21 (in 7mo)

Last made up 2025-12-07

Watchouts

1 item

Cash

£2M

+40.9% vs 2024

Net assets

£9M

+8.9% vs 2024

Employees

131

+6.5% vs 2024

Profit before tax

£727K

+283.3% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2025-05-31

Metric Trend 2024-05-312025-05-31
Turnover £6,447,968£8,629,565
Operating profit £65,089£1,213,678
Profit before tax -£396,430£726,639
Net profit -£396,430£726,639
Cash £1,386,568£1,953,039
Total assets less current liabilities £9,163,082£9,948,218
Net assets £8,154,873£8,881,512
Equity £8,154,873£8,881,512
Average employees 123131
Wages £4,102,198£4,621,819

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-05-312025-05-31
Operating margin 1.0%14.1%
Net margin -6.1%8.4%
Return on capital employed 0.7%12.2%
Current ratio 1.51x2.15x
Interest cover 1.18x16.60x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
AAB Audit & Accountancy Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the Board have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the Board continues to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 38 resigned

Name Role Appointed Born Nationality
GRAHAM, Gordon Secretary 2024-12-10
BEATTIE, Ian David Director 2025-01-06 Jan 1966 British
FALCONER, Peter Douglas Director 2025-08-12 Nov 1972 British
IRVINE, James Francis Director 2023-10-30 Feb 1960 British
MCNEILL, Paul Hugh Director 2022-11-14 Sep 1974 British
NEEDHAM, John Director 2020-09-10 Jul 1961 British
PEEBLES, Gary James Director 2026-01-30 Feb 1967 British
Show 38 resigned officers
Name Role Appointed Resigned
COPLAND, John Cowden Secretary 1994-10-06 1998-04-16
CRAIG, Andre Robin Secretary 1992-03-12 1994-10-06
MARSHALL, Allan Walker Secretary 1998-04-16 2010-08-10
PRATT, George Neil Secretary 1992-03-12
STEWART, Christopher Walter Secretary 2010-08-10 2024-12-10
TODD, William Secretary 1990-11-29
ATKINSON, Richard Elliott Director 2010-06-21 2013-10-30
CAMPBELL, George Director 1993-01-14 2016-07-22
CORSON, John Director 1992-02-13
CRAIG, John Yule Director 1998-04-27
EARLIE, Robert Director 1992-02-13 1996-10-31
FITZPATRICK, Anthony Charles Director 2016-07-22 2022-03-31
GILLESPIE, James Glen Director 2020-03-20 2026-01-12
GILMOUR, John Director 1991-02-15
GILMOUR, Stewart George Director 1998-04-15 2016-07-22
GILMOUR, Stewart George Director 1994-10-06 1998-03-12
HENDERSON, Ian Hazlitt Director 2015-02-27 2016-07-22
KANE, Lewis Director 1990-11-29
LUCAS, Jill Canea Director 1998-06-15 2004-12-05
MACMILLAN, Mark Director 2020-03-20 2025-08-12
MARSHALL, Allan Walker Director 2002-08-15 2016-07-22
MARSHALL, Allan Walker Director 1998-10-26
MCAUSLAND, Bryan Allan Director 1998-04-15 2016-07-22
MCGEOCH, Helen E Director 1998-06-15 2004-02-23
MCGEOCH, Kenneth Drummond Director 2004-02-23 2012-05-03
NICOL, David John Director 2016-07-22 2020-08-28
PALMER, Charles Gardiner Director 1992-02-13 1996-10-25
PATON, John Finette Director 1993-08-19 1998-04-27
PURVES, James Director 1999-10-24 2007-01-28
RILEY, David Director 2018-12-04 2022-01-07
SCOTT, Gordon Robert Laidlaw Director 2016-07-22 2023-05-30
SCOTT, Gordon Robert Laidlaw Director 2004-02-23 2010-05-10
STEWART, Christopher Walter Director 2010-06-21 2021-11-23
STORRIE, George Murray Director 1992-02-13 1992-04-01
TODD, William Director 1993-09-25
WARDROP, Alan Director 2016-07-22 2022-11-19
WATERS, William Wood Director 1998-10-26
WHITE, Alexander Crone Director 2021-12-14 2024-12-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Jack Jerry Mcskeane Individual ownership-of-shares-50-to-75-percent-as-firm, voting-rights-50-to-75-percent-as-firm, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2024-09-24 Active
Kibble Education And Care Centre Corporate entity Shares 25–50%, Voting 25–50% 2020-02-21 Active
The 1877 Society Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2016-07-22 Ceased 2024-07-19
Mr Gordon Robert Laidlaw Scott Individual Shares 50–75%, Voting 50–75% 2016-07-22 Ceased 2020-02-21

Filing timeline

Last 20 of 220 total filings

Date Type Category Description
2026-03-14 MR04 mortgage Mortgage satisfy charge full
2026-02-18 CS01 confirmation-statement Confirmation statement with updates
2026-02-03 AP01 officers Appoint person director company with name date PDF
2026-01-12 TM01 officers Termination director company with name termination date PDF
2026-01-07 AA accounts Accounts with accounts type full
2025-08-22 MR05 mortgage Mortgage charge whole release with charge number PDF
2025-08-12 AP01 officers Appoint person director company with name date PDF
2025-08-12 TM01 officers Termination director company with name termination date PDF
2025-03-06 CS01 confirmation-statement Confirmation statement with updates
2025-01-14 AA accounts Accounts with accounts type full
2025-01-09 MR05 mortgage Mortgage charge whole release with charge number PDF
2025-01-06 AP01 officers Appoint person director company with name date PDF
2024-12-24 TM01 officers Termination director company with name termination date PDF
2024-12-10 AP03 officers Appoint person secretary company with name date PDF
2024-12-10 TM02 officers Termination secretary company with name termination date PDF
2024-09-24 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-07-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-03-13 CS01 confirmation-statement Confirmation statement with updates
2024-01-22 AA accounts Accounts with accounts type full
2023-11-08 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page