Background WavePink WaveYellow Wave

HEART OF MIDLOTHIAN PLC (SC005863)

HEART OF MIDLOTHIAN PLC (SC005863) is an active UK company. incorporated on 29 April 1905. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HEART OF MIDLOTHIAN PLC has been registered for 120 years. Current directors include ANDERSON, James Kennedy, FINDLAY, Ralph Graham, FORBES, Euan and 5 others.

Company Number
SC005863
Status
active
Type
plc
Incorporated
29 April 1905
Age
120 years
Address
Collins House, Edinburgh, EH1 2AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANDERSON, James Kennedy, FINDLAY, Ralph Graham, FORBES, Euan, FRANKS, James Alan, HAMMOND, Claire, MALLON, Gerard Martin, MCKINLAY, Andrew John, PATERSON, Calum Macdonald
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEART OF MIDLOTHIAN PLC

HEART OF MIDLOTHIAN PLC is an active company incorporated on 29 April 1905 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HEART OF MIDLOTHIAN PLC was registered 120 years ago.(SIC: 93120)

Status

active

Active since 120 years ago

Company No

SC005863

PLC Company

Age

120 Years

Incorporated 29 April 1905

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

HEART OF MIDLOTHIAN FOOTBALL CLUB P.L.C.
From: 29 April 1905To: 7 July 1997
Contact
Address

Collins House Rutland Square Edinburgh, EH1 2AA,

Previous Addresses

, C/O Bdo Llp, Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD
From: 2 July 2013To: 10 October 2014
, Tynecastle Stadium, Gorgie Road, Edinburgh, Midlothian, EH11 2NL
From: 29 April 1905To: 2 July 2013
Timeline

46 key events • 1905 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Nov 10
Director Left
May 13
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Aug 15
Funding Round
Dec 15
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Jul 21
Owner Exit
Dec 21
Director Left
May 22
Director Joined
May 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
New Owner
Oct 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FORBES, Euan

Active
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 01 Jul 2025

ANDERSON, James Kennedy

Active
Rutland Square, EdinburghEH1 2AA
Born June 1959
Director
Appointed 01 Jul 2021

FINDLAY, Ralph Graham

Active
Rutland Square, EdinburghEH1 2AA
Born January 1961
Director
Appointed 04 Dec 2025

FORBES, Euan

Active
Rutland Square, EdinburghEH1 2AA
Born July 1986
Director
Appointed 01 Jul 2025

FRANKS, James Alan

Active
Rutland Square, EdinburghEH1 2AA
Born April 1973
Director
Appointed 24 Jun 2025

HAMMOND, Claire

Active
Rutland Square, EdinburghEH1 2AA
Born November 1974
Director
Appointed 07 Jan 2025

MALLON, Gerard Martin

Active
Rutland Square, EdinburghEH1 2AA
Born November 1969
Director
Appointed 01 Jun 2022

MCKINLAY, Andrew John

Active
Rutland Square, EdinburghEH1 2AA
Born September 1972
Director
Appointed 17 Aug 2020

PATERSON, Calum Macdonald

Active
Rutland Square, EdinburghEH1 2AA
Born April 1963
Director
Appointed 04 Dec 2025

DUNCAN, Jacqueline

Resigned
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 02 Oct 2014
Resigned 01 Jul 2025

FEDETOVAS, Sergejus

Resigned
L. Sapiegos, Kaunas3000
Secretary
Appointed 28 Mar 2011
Resigned 09 May 2014

FRASER, Andrew Stewart

Resigned
67 Fairways, DunfermlineKY12 0DX
Secretary
Appointed 25 Apr 1998
Resigned 21 Jul 2010

JOHNSON, Sally Beresford

Resigned
37 Neidpath Place, DunfermlineKY12 0XJ
Secretary
Appointed 04 Jul 1997
Resigned 25 Apr 1998

PORTEOUS, Leslie William

Resigned
5a Station Road, GorebridgeEH23 4JX
Secretary
Appointed N/A
Resigned 04 Jul 1997

ANDERTON, Philip John

Resigned
Toftcombs House, BiggarML12 6QX
Born April 1965
Director
Appointed 21 Mar 2005
Resigned 31 Oct 2005

ARCHER, David William

Resigned
40 Highburgh Road, GlasgowG12 9EF
Born October 1969
Director
Appointed 21 Sept 2001
Resigned 20 Oct 2005

ARCHER, David William

Resigned
13 Princes Gardens, GlasgowG12 9HR
Born October 1969
Director
Appointed 24 Aug 2000
Resigned 21 Sept 2001

BROWN, Andrew Mearns

Resigned
Rutland Square, EdinburghEH1 2AA
Born July 1974
Director
Appointed 14 Dec 2023
Resigned 04 Dec 2024

BUDGE, Ann Cochrane Cook Wallace

Resigned
Rutland Square, EdinburghEH1 2AA
Born February 1948
Director
Appointed 09 May 2014
Resigned 04 Dec 2025

CLYDESDALE, James

Resigned
11 Mortonhall Road, EdinburghEH9 2HS
Born September 1950
Director
Appointed 08 Mar 1990
Resigned 17 Jun 1994

CORMACK, Brian Robert

Resigned
Rutland Square, EdinburghEH1 2AA
Born February 1964
Director
Appointed 12 May 2015
Resigned 06 Dec 2016

CUMMING, Donald Ian

Resigned
Rutland Square, EdinburghEH1 2AA
Born October 1952
Director
Appointed 01 Jul 2015
Resigned 14 Dec 2023

DEANS, George James

Resigned
Bannerfield House, SelkirkTD7 5LS
Born March 1939
Director
Appointed 31 May 1989
Resigned 03 Jul 1991

DEANS, Leslie George

Resigned
25 Braid Hills Road, EdinburghEH10 6HZ
Born August 1951
Director
Appointed 17 Jun 1994
Resigned 03 Sept 1999

DUFFIN, Brian James

Resigned
8 Craigleith View, EdinburghEH4 3JZ
Born January 1955
Director
Appointed 19 May 1997
Resigned 01 Feb 2005

DUNCAN, Jacqueline

Resigned
Rutland Square, EdinburghEH1 2AA
Born April 1963
Director
Appointed 01 Jul 2017
Resigned 01 Jul 2025

FEDOTOVAS, Sergejus

Resigned
L Sapiegos 3-9, Kaunas, 3000FOREIGN
Born January 1976
Director
Appointed 01 Feb 2005
Resigned 09 May 2014

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 21 Sept 2001
Resigned 20 Oct 2005

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 11 Oct 1999
Resigned 21 Sept 2001

FOULKES OF CUMNOCK, George

Resigned
18a Ewenfield Road, AyrKA7 2QB
Born January 1942
Director
Appointed 05 Apr 2004
Resigned 31 Oct 2005

FRAME, John Galloway

Resigned
117 Rullion Road, PenicuikEH26 9JA
Born January 1955
Director
Appointed 20 Nov 1995
Resigned 19 May 1997

FRASER, Andrew Stewart

Resigned
67 Fairways, DunfermlineKY12 0DX
Born April 1949
Director
Appointed 12 Nov 1998
Resigned 26 Jan 2005

GONCARUK, Julija

Resigned
29-8 Karaliaus Mindaugo Ave, Kaunas 3000FOREIGN
Born November 1976
Director
Appointed 18 Jul 2005
Resigned 08 May 2013

GULLIVER, James Gerald

Resigned
12 Heriot Row, EdinburghEH3 6HP
Born August 1930
Director
Appointed 09 Nov 1991
Resigned 12 Feb 1993

HOGG, Thomas Eric

Resigned
Rutland Square, EdinburghEH1 2AA
Born March 1953
Director
Appointed 09 May 2014
Resigned 17 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Grant Bloom

Active
Rutland Square, EdinburghEH1 2AA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2025
Rutland Square, EdinburghEH1 2AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2021
Rutland Square, EdinburghEH1 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

336

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2024
TM01Termination of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 December 2015
AR01AR01
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Resolution
24 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Liquidation Voluntary Arrangement Notice Completion Scotland
7 July 2014
1.4(Scot)1.4(Scot)
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
7 July 2014
1.3(Scot)1.3(Scot)
Liquidation In Administration End Of Administration Scotland
11 June 2014
2.23B(Scot)2.23B(Scot)
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
17 May 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
16 May 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Liquidation In Administration Progress Report Scotland
31 January 2014
2.20B(Scot)2.20B(Scot)
Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland
2 December 2013
1.1(Scot)1.1(Scot)
Legacy
15 August 2013
2.18B(Scot)2.18B(Scot)
Liquidation In Administration Revised Proposals Scotland
15 August 2013
2.17B(Scot)2.17B(Scot)
Liquidation Administration Insufficient Property Scotland
29 July 2013
2.32B(Scot)2.32B(Scot)
Liquidation In Administration Proposals Scotland
29 July 2013
2.16B(Scot)2.16B(Scot)
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator Scotland
21 June 2013
2.11B(Scot)2.11B(Scot)
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Legacy
12 February 2013
MG03sMG03s
Legacy
11 February 2013
MG02sMG02s
Legacy
5 February 2013
MG03sMG03s
Legacy
4 February 2013
MG03sMG03s
Legacy
8 January 2013
MG02sMG02s
Legacy
8 January 2013
MG02sMG02s
Legacy
8 January 2013
MG02sMG02s
Legacy
8 January 2013
MG02sMG02s
Legacy
8 January 2013
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Mortgage Alter Floating Charge With Number
11 December 2012
466(Scot)466(Scot)
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Liquidation Administration Notice Of Petition Scotland
11 August 2011
2.2B(Scot)2.2B(Scot)
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Legacy
5 April 2011
MG01sMG01s
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 March 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Legacy
10 February 2011
MG01sMG01s
Resolution
12 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
31 March 2009
353a353a
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
5 August 2008
88(3)88(3)
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
123Notice of Increase in Nominal Capital
Resolution
1 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
419a(Scot)419a(Scot)
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Resolution
18 September 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
410(Scot)410(Scot)
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Mortgage Alter Floating Charge
4 December 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 November 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 November 2002
466(Scot)466(Scot)
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
410(Scot)410(Scot)
Legacy
12 April 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Memorandum Articles
17 January 2002
MEM/ARTSMEM/ARTS
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
19 December 2001
353353
Legacy
14 November 2001
353353
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288cChange of Particulars
Legacy
8 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
23 December 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 December 1999
466(Scot)466(Scot)
Legacy
1 December 1999
419a(Scot)419a(Scot)
Legacy
15 November 1999
410(Scot)410(Scot)
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 October 1999
MEM/ARTSMEM/ARTS
Legacy
18 October 1999
88(2)R88(2)R
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Miscellaneous
6 September 1999
MISCMISC
Legacy
23 July 1999
353a353a
Certificate Capital Reduction Share Premium
14 July 1999
CERT19CERT19
Court Order
14 July 1999
OCOC
Legacy
9 December 1998
288aAppointment of Director or Secretary
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
6 July 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 July 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 July 1998
466(Scot)466(Scot)
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
410(Scot)410(Scot)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
225Change of Accounting Reference Date
Mortgage Alter Floating Charge
26 March 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 March 1998
466(Scot)466(Scot)
Legacy
25 March 1998
287Change of Registered Office
Memorandum Articles
5 March 1998
MEM/ARTSMEM/ARTS
Legacy
24 February 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
8 September 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 September 1997
466(Scot)466(Scot)
Legacy
8 September 1997
410(Scot)410(Scot)
Legacy
12 August 1997
88(2)R88(2)R
Legacy
12 August 1997
88(3)88(3)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1997
88(2)R88(2)R
Legacy
2 July 1997
88(2)R88(2)R
Legacy
2 July 1997
123Notice of Increase in Nominal Capital
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Miscellaneous
18 April 1997
MISCMISC
Legacy
13 December 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Accounts With Accounts Type Full Group
3 January 1996
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
410(Scot)410(Scot)
Legacy
16 January 1995
419b(Scot)419b(Scot)
Legacy
13 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
88(2)R88(2)R
Memorandum Articles
17 November 1994
MEM/ARTSMEM/ARTS
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
2 November 1994
363sAnnual Return (shuttle)
Miscellaneous
6 October 1994
MISCMISC
Accounts With Accounts Type Full Group
6 October 1994
AAAnnual Accounts
Auditors Resignation Company
5 October 1994
AUDAUD
Legacy
22 July 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Accounts With Accounts Type Full Group
29 April 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
17 March 1993
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1992
88(3)88(3)
Legacy
20 November 1992
88(2)R88(2)R
Memorandum Articles
20 November 1992
MEM/ARTSMEM/ARTS
Resolution
20 November 1992
RESOLUTIONSResolutions
Resolution
20 November 1992
RESOLUTIONSResolutions
Resolution
20 November 1992
RESOLUTIONSResolutions
Legacy
20 November 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 September 1992
AAAnnual Accounts
Legacy
21 August 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
27 March 1992
AAAnnual Accounts
Memorandum Articles
3 March 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
3 March 1992
MEM/ARTSMEM/ARTS
Resolution
3 March 1992
RESOLUTIONSResolutions
Legacy
3 March 1992
363b363b
Legacy
3 March 1992
288288
Legacy
20 December 1991
288288
Legacy
30 July 1991
288288
Legacy
23 July 1991
288288
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
23 January 1991
419a(Scot)419a(Scot)
Legacy
29 November 1990
419a(Scot)419a(Scot)
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
17 April 1990
AAAnnual Accounts
Legacy
6 April 1990
288288
Legacy
30 March 1990
288288
Legacy
5 December 1989
419a(Scot)419a(Scot)
Memorandum Articles
31 October 1989
MEM/ARTSMEM/ARTS
Resolution
31 October 1989
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
7 September 1989
466(Scot)466(Scot)
Legacy
6 September 1989
410(Scot)410(Scot)
Legacy
27 July 1989
288288
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
4 July 1988
410(Scot)410(Scot)
Mortgage Alter Floating Charge
20 June 1988
466(Scot)466(Scot)
Legacy
4 March 1988
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
4 June 1987
363363
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Accounts With Made Up Date
7 February 1983
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
8 April 1982
CERT5CERT5
Incorporation Company
29 April 1905
NEWINCIncorporation
Miscellaneous
29 April 1905
MISCMISC