Background WavePink WaveYellow Wave

HAMPDEN PARK LIMITED (SC200222)

HAMPDEN PARK LIMITED (SC200222) is an active UK company. incorporated on 27 September 1999. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HAMPDEN PARK LIMITED has been registered for 26 years. Current directors include MAXWELL, Ian Gardner, SOUTAR, Rucelle.

Company Number
SC200222
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
Hampden Park, Glasgow, G42 9AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MAXWELL, Ian Gardner, SOUTAR, Rucelle
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPDEN PARK LIMITED

HAMPDEN PARK LIMITED is an active company incorporated on 27 September 1999 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HAMPDEN PARK LIMITED was registered 26 years ago.(SIC: 93110)

Status

active

Active since 26 years ago

Company No

SC200222

LTD Company

Age

26 Years

Incorporated 27 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

LOTHIAN FIFTY (611) LIMITED
From: 27 September 1999To: 19 April 2000
Contact
Address

Hampden Park Letherby Drive Glasgow, G42 9AY,

Previous Addresses

, Hampden Park Glasgow, Glasgow, G42 9AY, United Kingdom
From: 28 November 2022To: 28 November 2022
, Hampden Park, Glasgow, Lanarkshire, G42 9BA
From: 27 September 1999To: 28 November 2022
Timeline

28 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jan 19
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Nov 22
Director Left
Mar 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BOOTH, Gary Alexander

Active
Letherby Drive, GlasgowG42 9AY
Secretary
Appointed 02 Aug 2022

MAXWELL, Ian Gardner

Active
GlasgowG42 9BA
Born May 1975
Director
Appointed 21 May 2018

SOUTAR, Rucelle

Active
GlasgowG42 9BA
Born April 1972
Director
Appointed 12 Jan 2021

BARTON, Heather Anne

Resigned
Hampden Park, LanarkshireG42 9BA
Secretary
Appointed 31 Mar 2000
Resigned 31 May 2021

SOUTAR, Rucelle

Resigned
Hampden Park, LanarkshireG42 9BA
Secretary
Appointed 01 Jun 2021
Resigned 02 Aug 2022

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 27 Sept 1999
Resigned 31 Mar 2000

CHARTERS, Andrew David

Resigned
GlasgowG42 9BA
Born May 1973
Director
Appointed 15 Nov 2017
Resigned 30 Sept 2020

DALLAS, Peter

Resigned
Hampden Park, LanarkshireG42 9BA
Born February 1968
Director
Appointed 19 Nov 2009
Resigned 08 Dec 2019

FAULDS, James Joseph Michael

Resigned
13 Kensington Gate, GlasgowG12 9LG
Born November 1952
Director
Appointed 14 Mar 2001
Resigned 03 May 2006

GORDON, Charles

Resigned
300, GlasgowG11 6AX
Born October 1951
Director
Appointed 14 Jun 2001
Resigned 30 Aug 2011

GRAHAM, Archibald, Councillor

Resigned
Hampden Park, LanarkshireG42 9BA
Born August 1956
Director
Appointed 01 Aug 2007
Resigned 29 Jun 2017

KELLS, David William

Resigned
Hampden Park, LanarkshireG42 9BA
Born June 1946
Director
Appointed 04 Jul 2000
Resigned 31 Dec 2018

KELLY, Thomas

Resigned
Hampden Park, LanarkshireG42 9BA
Born April 1953
Director
Appointed 06 Aug 2008
Resigned 08 Dec 2021

LINDSAY, Scott Robert

Resigned
Hampden Park, GlasgowG42 9ED
Born April 1967
Director
Appointed 26 Jun 2015
Resigned 15 Nov 2017

LYNCH, John, Councillor

Resigned
59 Crofthill Road, GlasgowG44 5QL
Born November 1949
Director
Appointed 14 Jun 2001
Resigned 08 May 2007

MCBETH, John Francis

Resigned
35 Buchanan Drive, GlasgowG73 3PF
Born February 1944
Director
Appointed 31 Mar 2000
Resigned 30 Aug 2011

MCKINLAY, Andrew John

Resigned
Hampden Park, GlasgowG42 9BA
Born September 1972
Director
Appointed 26 Jun 2015
Resigned 09 May 2018

MCRAE, Alan

Resigned
Hampden Park, GlasgowG42 9BA
Born October 1948
Director
Appointed 26 Jun 2015
Resigned 08 Dec 2021

OGILVIE, Robert Campbell

Resigned
GlasgowG42 9BA
Born May 1950
Director
Appointed 01 Jan 2011
Resigned 09 Jun 2015

PEAT, George Waddell

Resigned
Hampden Park, LanarkshireG42 9BA
Born October 1940
Director
Appointed 12 Mar 2001
Resigned 11 Feb 2015

RAWLINGS, Christopher Machin

Resigned
GlasgowG42 9BA
Born February 1969
Director
Appointed 09 May 2018
Resigned 31 Dec 2022

REGAN, Stewart Michael

Resigned
Hampden Park, LanarkshireG42 9BA
Born February 1964
Director
Appointed 05 Oct 2010
Resigned 01 Feb 2018

RICHARDSON, Anna Peracchio

Resigned
Hampden Park, GlasgowG42 9BA
Born May 1980
Director
Appointed 29 Jun 2017
Resigned 08 Dec 2021

SMITH, Gordon Duffield

Resigned
4 Lockhart Court, GlasgowG77 5FT
Born December 1954
Director
Appointed 27 Jun 2007
Resigned 19 Apr 2010

TAYLOR, David Alexander

Resigned
29 Southbrae Drive, GlasgowG13 1PU
Born March 1954
Director
Appointed 31 Mar 2000
Resigned 15 Apr 2007

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 27 Sept 1999
Resigned 31 Mar 2000

Persons with significant control

1

Hampden Park, GlasgowG42 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Memorandum Articles
20 December 2024
MAMA
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Resolution
21 August 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2024
CC04CC04
Resolution
20 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Miscellaneous
30 December 2013
MISCMISC
Miscellaneous
21 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
27 October 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 March 2007
AUDAUD
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
12 July 2000
287Change of Registered Office
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1999
NEWINCIncorporation