Background WavePink WaveYellow Wave

THE HIBERNIAN FOOTBALL CLUB LIMITED (SC005323)

THE HIBERNIAN FOOTBALL CLUB LIMITED (SC005323) is an active UK company. incorporated on 11 April 1903. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE HIBERNIAN FOOTBALL CLUB LIMITED has been registered for 123 years. Current directors include BARNETT, Daniel Alistar, GORDON, Colin Campbell, GORDON, Ian Learned and 3 others.

Company Number
SC005323
Status
active
Type
ltd
Incorporated
11 April 1903
Age
123 years
Address
Easter Road Stadium, Edinburgh, EH7 5QG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARNETT, Daniel Alistar, GORDON, Colin Campbell, GORDON, Ian Learned, HAMILTON, Kathrin, MCPHERSON, Malcolm Henry, ROBB, William Leslie
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIBERNIAN FOOTBALL CLUB LIMITED

THE HIBERNIAN FOOTBALL CLUB LIMITED is an active company incorporated on 11 April 1903 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE HIBERNIAN FOOTBALL CLUB LIMITED was registered 123 years ago.(SIC: 93120)

Status

active

Active since 123 years ago

Company No

SC005323

LTD Company

Age

123 Years

Incorporated 11 April 1903

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Easter Road Stadium 12 Albion Place Edinburgh, EH7 5QG,

Timeline

120 key events • 1903 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Funding Round
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
May 15
Director Left
May 15
Funding Round
Jun 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Funding Round
Jul 15
Loan Secured
Aug 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Left
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Oct 18
Director Left
Oct 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Left
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Loan Secured
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Left
Nov 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jul 21
Loan Secured
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Jun 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
34
Funding
61
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LOMBARDI, Philippa Mary

Active
Easter Road Stadium, EdinburghEH7 5QG
Secretary
Appointed 06 Mar 2024

BARNETT, Daniel Alistar

Active
Easter Road Stadium, EdinburghEH7 5QG
Born November 1981
Director
Appointed 13 Nov 2025

GORDON, Colin Campbell

Active
Easter Road Stadium, EdinburghEH7 5QG
Born July 1985
Director
Appointed 01 Jun 2025

GORDON, Ian Learned

Active
Easter Road Stadium, EdinburghEH7 5QG
Born July 1990
Director
Appointed 07 Mar 2023

HAMILTON, Kathrin

Active
Easter Road Stadium, EdinburghEH7 5QG
Born March 1975
Director
Appointed 28 Dec 2020

MCPHERSON, Malcolm Henry

Active
Easter Road Stadium, EdinburghEH7 5QG
Born May 1954
Director
Appointed 01 Aug 2020

ROBB, William Leslie

Active
Easter Road Stadium, EdinburghEH7 5QG
Born July 1955
Director
Appointed 08 Mar 2024

GARDINER, Tim Campbell

Resigned
35/5 Darnell Road, EdinburghEH5 3PL
Secretary
Appointed 08 Sept 2003
Resigned 04 Dec 2009

GAUNT, Christopher John

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Secretary
Appointed 27 Apr 2021
Resigned 06 Mar 2024

GRAHAM, Cecil

Resigned
35 Allan Park Drive, EdinburghEH14 1LW
Secretary
Appointed 01 Jul 1971
Resigned 17 Jul 1996

GRAHAM, Cecil Francis

Resigned
Easter Road Park Albion Road, EdinburghEH7 5QG
Secretary
Appointed N/A
Resigned 26 Sept 1988

HUTHERSALL, Robert

Resigned
17 Corstorphine Road, EdinburghEH12 6DD
Secretary
Appointed 17 Jul 1996
Resigned 17 Jun 1997

JOHNSTON, Graeme

Resigned
8 Belmont Gardens, EdinburghEH12 6JH
Secretary
Appointed 09 Feb 2001
Resigned 28 Jan 2003

LINDSAY, Scott Robert

Resigned
4 Hopetoun Park, North BerwickEH31 2EP
Secretary
Appointed 28 Jan 2003
Resigned 08 Sept 2003

MCADAM, Mary Anne

Resigned
Tarramarr, South AlloaFK7 7LF
Secretary
Appointed 17 Jun 1997
Resigned 09 Feb 2001

ARCHIBALD, Eric John

Resigned
Dalquarran 321 Lanark Road, EdinburghEH14 2LQ
Born March 1943
Director
Appointed 15 Dec 1988
Resigned 18 Jun 1989

BEGBIE, Robert, Mr.

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Born December 1961
Director
Appointed 27 Nov 2023
Resigned 01 Jun 2025

BEZBATCHENKO, Timothy Michael

Resigned
Dean Court, BournemouthBH7 7AF
Born October 1981
Director
Appointed 01 Jun 2025
Resigned 13 Nov 2025

BRENNAN, Ian

Resigned
19 Bellsmains, MidlothianEH23 4QD
Born June 1947
Director
Appointed 26 Oct 1993
Resigned 23 Jul 1998

CASWELL, Ryan Richard

Resigned
Village Center Circle, Las Vegas89134
Born January 1983
Director
Appointed 08 Mar 2024
Resigned 13 Nov 2025

CRAIG, George

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Born August 1959
Director
Appointed 16 Jun 2014
Resigned 28 Jan 2015

CROMB, Douglas Watkins Mcleod

Resigned
14 Spylaw Avenue, EdinburghEH13 0LR
Born March 1931
Director
Appointed 15 Dec 1988
Resigned 23 Jul 1998

DAVIDSON, Erick

Resigned
25a Dalrymple Crescent, EdinburghEH9 2NX
Born February 1949
Director
Appointed 01 Feb 1999
Resigned 26 Nov 2001

DAVIES, David Gerald

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Born October 1958
Director
Appointed 28 Dec 2020
Resigned 09 Feb 2023

DEAS, Colin Iain Macdonald

Resigned
1a Bartholomews, EdinburghEH9 1SZ
Born February 1961
Director
Appointed 10 Jan 2000
Resigned 07 Jun 2001

DEMPSTER, Leeann

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Born July 1970
Director
Appointed 01 Jun 2014
Resigned 05 Jan 2021

DOUGAN, Francis Thomas

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Born September 1949
Director
Appointed 24 Feb 2014
Resigned 13 May 2019

DUFF, David Frederick

Resigned
41 Herd Street, MarlboroughSN8 1DG
Born February 1954
Director
Appointed N/A
Resigned 27 Jul 1990

DUNN, Stephen Wilson, Mr.

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Born February 1960
Director
Appointed 05 Jul 2022
Resigned 02 Oct 2023

DUNN, Stephen Wilson

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Born February 1960
Director
Appointed 25 Jun 2015
Resigned 25 May 2021

DUNN, Stephen Wilson

Resigned
17 Clerwood View, EdinburghEH12 8PH
Born February 1960
Director
Appointed 11 Jun 1998
Resigned 08 May 2006

FOLEY, William Patrick

Resigned
Village Center Circle, Las Vegas89134
Born December 1944
Director
Appointed 08 Mar 2024
Resigned 01 Jun 2025

FRASER, Scott

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Born April 1963
Director
Appointed 27 Nov 2023
Resigned 01 Jun 2025

GARDINER, Tim Campbell

Resigned
35/5 Darnell Road, EdinburghEH5 3PL
Born January 1963
Director
Appointed 28 Aug 2003
Resigned 04 Dec 2009

GOBA, Jemma Charlotte

Resigned
Easter Road Stadium, EdinburghEH7 5QG
Born February 1984
Director
Appointed 28 Dec 2020
Resigned 09 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Dean Court, BournemouthBH7 7AF

Nature of Control

Significant influence or control
Notified 27 Feb 2024
Ceased 13 Nov 2025

Mrs Katherine Campbell Gordon

Active
Easter Road Stadium, EdinburghEH7 5QG
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 Mar 2023

Mr Ronald John Gordon

Ceased
Easter Road Stadium, EdinburghEH7 5QG
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 07 Mar 2023

Sir Thomas Farmer

Ceased
Albion Place, EdinburghEH7 5QG
Born July 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

390

Resolution
8 April 2026
RESOLUTIONSResolutions
Memorandum Articles
7 April 2026
MAMA
Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Resolution
12 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Memorandum Articles
14 March 2024
MAMA
Resolution
14 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 February 2019
RP04SH01RP04SH01
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Memorandum Articles
16 January 2015
MAMA
Resolution
16 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Legacy
28 April 2011
MG01sMG01s
Legacy
28 April 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Legacy
4 October 2010
MG01sMG01s
Legacy
4 October 2010
MG01sMG01s
Legacy
4 October 2010
MG01sMG01s
Legacy
18 September 2010
MG01sMG01s
Legacy
18 September 2010
MG01sMG01s
Legacy
18 September 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
10 September 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 September 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 September 2010
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2008
419a(Scot)419a(Scot)
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
4 July 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 June 2007
466(Scot)466(Scot)
Legacy
18 June 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
25 June 2002
AUDAUD
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
15 October 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 October 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 October 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 October 2001
466(Scot)466(Scot)
Legacy
13 September 2001
410(Scot)410(Scot)
Legacy
11 September 2001
288cChange of Particulars
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
5 March 2001
410(Scot)410(Scot)
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
14 October 1999
466(Scot)466(Scot)
Legacy
21 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Statement Of Affairs
30 March 1999
SASA
Legacy
30 March 1999
88(2)R88(2)R
Memorandum Articles
11 March 1999
MEM/ARTSMEM/ARTS
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
123Notice of Increase in Nominal Capital
Legacy
4 February 1999
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
29 January 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 January 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 January 1999
466(Scot)466(Scot)
Legacy
28 January 1999
410(Scot)410(Scot)
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
410(Scot)410(Scot)
Memorandum Articles
12 January 1999
MEM/ARTSMEM/ARTS
Resolution
12 January 1999
RESOLUTIONSResolutions
Resolution
12 January 1999
RESOLUTIONSResolutions
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
287Change of Registered Office
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Memorandum Articles
18 February 1992
MEM/ARTSMEM/ARTS
Resolution
18 February 1992
RESOLUTIONSResolutions
Resolution
18 February 1992
RESOLUTIONSResolutions
Legacy
18 February 1992
122122
Legacy
10 January 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Resolution
15 August 1991
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
8 August 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 August 1991
466(Scot)466(Scot)
Legacy
2 August 1991
410(Scot)410(Scot)
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
26 July 1991
288288
Legacy
22 July 1991
288288
Memorandum Articles
22 July 1991
MEM/ARTSMEM/ARTS
Resolution
22 July 1991
RESOLUTIONSResolutions
Legacy
16 July 1991
419a(Scot)419a(Scot)
Legacy
16 July 1991
419a(Scot)419a(Scot)
Legacy
16 July 1991
419a(Scot)419a(Scot)
Legacy
3 July 1991
419a(Scot)419a(Scot)
Resolution
1 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
13 January 1991
288288
Resolution
17 December 1990
RESOLUTIONSResolutions
Legacy
14 November 1990
410(Scot)410(Scot)
Legacy
3 October 1990
288288
Legacy
13 September 1990
288288
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
15 March 1990
419a(Scot)419a(Scot)
Legacy
15 March 1990
419a(Scot)419a(Scot)
Legacy
15 March 1990
419a(Scot)419a(Scot)
Legacy
25 February 1990
363363
Legacy
25 February 1990
288288
Legacy
23 February 1990
419a(Scot)419a(Scot)
Legacy
23 February 1990
419a(Scot)419a(Scot)
Legacy
18 January 1990
288288
Legacy
25 July 1989
288288
Legacy
24 July 1989
288288
Legacy
18 July 1989
288288
Legacy
12 July 1989
419a(Scot)419a(Scot)
Legacy
12 July 1989
419a(Scot)419a(Scot)
Legacy
12 July 1989
288288
Legacy
12 January 1989
288288
Legacy
12 January 1989
288288
Legacy
10 November 1988
363363
Legacy
9 November 1988
363363
Memorandum Articles
14 September 1988
MEM/ARTSMEM/ARTS
Resolution
14 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
9 August 1988
288288
Legacy
7 July 1988
288288
Legacy
15 June 1988
288288
Legacy
12 May 1988
410(Scot)410(Scot)
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Legacy
5 October 1987
288288
Legacy
17 September 1987
288288
Legacy
16 September 1987
288288
Legacy
16 September 1987
288288
Legacy
7 August 1987
288288
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
363363
Accounts With Made Up Date
26 July 1985
AAAnnual Accounts
Accounts With Made Up Date
15 September 1984
AAAnnual Accounts
Accounts With Made Up Date
14 September 1984
AAAnnual Accounts
Accounts With Made Up Date
21 March 1983
AAAnnual Accounts
Accounts With Made Up Date
23 April 1981
AAAnnual Accounts
Accounts With Made Up Date
1 April 1980
AAAnnual Accounts
Accounts With Made Up Date
26 March 1979
AAAnnual Accounts
Accounts With Made Up Date
25 March 1978
AAAnnual Accounts
Accounts With Made Up Date
28 March 1977
AAAnnual Accounts
Incorporation Company
11 April 1903
NEWINCIncorporation