12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director Name | Ms Amanda Crawford Jones |
---|---|
Date of Birth | January 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2007(103 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Brian Gilchrist Houston |
---|---|
Date of Birth | December 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(108 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Ms Leeann Dempster |
---|---|
Date of Birth | July 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(111 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Stephen Wilson Dunn |
---|---|
Date of Birth | February 1960 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(112 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mrs Tracey Louise Smith |
---|---|
Date of Birth | May 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(114 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mrs Fiona Margaret Larnach |
---|---|
Date of Birth | February 1971 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(115 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Kieran Power |
---|---|
Date of Birth | November 1985 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(116 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Ronald John Gordon |
---|---|
Date of Birth | August 1954 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(116 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Archibald James Stewart Paton |
---|---|
Date of Birth | February 1971 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(116 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Secretary Name | Cecil Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1971(68 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 35 Allan Park Drive Edinburgh Midlothian EH14 1LW Scotland |
Director Name | David Frederick Duff |
---|---|
Date of Birth | February 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1988(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1990) |
Role | Lawyer |
Correspondence Address | 41 Herd Street Marlborough Wiltshire SN8 1DG |
Director Name | James Cadbury Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1988(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 1991) |
Role | Managing Director |
Correspondence Address | 10/3 Leamington Terrace Edinburgh Midlothian EH10 4JN Scotland |
Director Name | Jeremy Edward James |
---|---|
Date of Birth | June 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1988(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | Gaiters Bishops Walk Shirley Hills Addington Surrey CR0 5BA |
Director Name | James Kerr |
---|---|
Date of Birth | October 1920 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1988(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1991) |
Role | Retired |
Correspondence Address | Meadowlea Ormiston East Lothian EH35 5HW Scotland |
Secretary Name | Cecil Francis Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1988(85 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 1988) |
Role | Company Director |
Correspondence Address | Easter Road Park Albion Road Edinburgh EH7 5QG Scotland |
Director Name | Eric John Archibald |
---|---|
Date of Birth | March 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(85 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 18 June 1989) |
Role | Private Investor |
Correspondence Address | Dalquarran 321 Lanark Road Edinburgh Midlothian EH14 2LQ Scotland |
Director Name | Mr Douglas Watkins McLeod Cromb |
---|---|
Date of Birth | March 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(85 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Spylaw Avenue Edinburgh EH13 0LR Scotland |
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(88 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 May 1998) |
Role | Accountant |
Correspondence Address | 56 Pentland Drive Edinburgh EH10 6PX Scotland |
Director Name | Ian Brennan |
---|---|
Date of Birth | June 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 1998) |
Role | Newsagent |
Correspondence Address | 19 Bellsmains Gorebridge Midlothian EH23 4QD Scotland |
Secretary Name | Robert Huthersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(93 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Director Name | Alexander Muncie Gold |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1998) |
Role | Company Director |
Correspondence Address | 10 Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Secretary Name | Mary Anne McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Director Name | Mr Stephen Wilson Dunn |
---|---|
Date of Birth | February 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(95 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 May 2006) |
Role | HR Director |
Correspondence Address | 17 Clerwood View Edinburgh Lothian EH12 8PH Scotland |
Director Name | Erick Davidson |
---|---|
Date of Birth | February 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2001) |
Role | Chief Executive Communication |
Country of Residence | United Kingdom |
Correspondence Address | 25a Dalrymple Crescent Edinburgh Midlothian EH9 2NX Scotland |
Director Name | Colin Iain MacDonald Deas |
---|---|
Date of Birth | February 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2001) |
Role | Commercial Director |
Correspondence Address | 1a Bartholomews 12 Duncan Street Edinburgh EH9 1SZ Scotland |
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(97 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Allanwater Gardens Bridge Of Allan Stirling Stirlingshire FK9 4DW Scotland |
Secretary Name | Graeme Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Belmont Gardens Edinburgh EH12 6JH Scotland |
Director Name | Mr Scott Robert Lindsay |
---|---|
Date of Birth | April 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(98 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hopetoun Park Gullane North Berwick East Lothian EH31 2EP Scotland |
Secretary Name | Mr Scott Robert Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(99 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hopetoun Park Gullane North Berwick East Lothian EH31 2EP Scotland |
Director Name | Tim Campbell Gardiner |
---|---|
Date of Birth | January 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(100 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 35/5 Darnell Road Edinburgh Midlothian EH5 3PL Scotland |
Secretary Name | Tim Campbell Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(100 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 35/5 Darnell Road Edinburgh Midlothian EH5 3PL Scotland |
Director Name | Mr Scott Robert Lindsay |
---|---|
Date of Birth | April 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(104 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr John Fife Hyland |
---|---|
Date of Birth | June 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Francis Thomas Dougan |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(110 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr George Craig |
---|---|
Date of Birth | August 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(111 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Website | hibernianfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6612159 |
Telephone region | Edinburgh |
Registered Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | 4 other UK companies use this postal address |
58.9m at £0.02 | Hfc Holdings LTD 98.13% Ordinary |
---|---|
- | OTHER 1.68% - |
15k at £0.02 | Trustees Of Neil Havis Erin Trust 0.03% Ordinary |
5k at £0.02 | Alan Watson 0.01% Ordinary |
5k at £0.02 | Allan Munro 0.01% Ordinary |
8k at £0.02 | Bruce Langham 0.01% Ordinary |
5k at £0.02 | Charles Reid 0.01% Ordinary |
5k at £0.02 | Colin Mcneill 0.01% Ordinary |
5k at £0.02 | Colin Winchester 0.01% Ordinary |
5k at £0.02 | David Elliot 0.01% Ordinary |
5k at £0.02 | Douglas W.m Cromb 0.01% Ordinary |
5k at £0.02 | Erick Davidson 0.01% Ordinary |
5k at £0.02 | Garry O'hagan 0.01% Ordinary |
5k at £0.02 | Gerald Thomas Farmer 0.01% Ordinary |
5k at £0.02 | Gillian Fairley Huthersall 0.01% Ordinary |
5k at £0.02 | Hibernian Supporters Association 0.01% Ordinary |
5.4k at £0.02 | Iain Torquil Macphail 0.01% Ordinary |
5k at £0.02 | Ian Douglas Stevenson 0.01% Ordinary |
5k at £0.02 | Ian Frazer 0.01% Ordinary |
5k at £0.02 | Ian James Torrance 0.01% Ordinary |
5k at £0.02 | Jamie Brand Munro 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,635,798 |
Net Worth | £18,887,385 |
Cash | £2,664,249 |
Current Liabilities | £4,781,181 |
Latest Accounts | 2 July 2019 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2019 (1 year ago) |
---|---|
Next Return Due | 11 February 2021 (2 weeks, 1 day from now) |
21 February 2001 | Delivered on: 5 March 2001 Satisfied on: 5 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground lying adjacent to and to the west of easter road stadium, edinburgh. Fully Satisfied |
---|---|
15 January 1999 | Delivered on: 25 January 1999 Satisfied on: 5 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Easter road stadium,albion road,edinburgh. Fully Satisfied |
31 July 1991 | Delivered on: 2 August 1991 Satisfied on: 15 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 April 1988 | Delivered on: 12 May 1988 Satisfied on: 3 July 1991 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £27,900 and all further sums due or to become due. Particulars: 1ST floor flat, 133 easter road, edinburgh. Fully Satisfied |
13 September 2010 | Delivered on: 18 September 2010 Satisfied on: 5 January 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: East mains ormiston tranent and oaklea east mains ormiston eln 12780 and ELN13695. Fully Satisfied |
4 September 2001 | Delivered on: 13 September 2001 Satisfied on: 19 January 2008 Persons entitled: Girobank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 February 1986 | Delivered on: 25 February 1986 Satisfied on: 16 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: .712 acres of ground at hawkhill ave, edinburgh. Fully Satisfied |
12 January 1999 | Delivered on: 28 January 1999 Persons entitled: H.F.C. Holdings Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 November 1990 | Delivered on: 14 November 1990 Persons entitled: Thomas Farmer Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Bydand Sports, Llc Classification: A registered charge Particulars: (One) all and whole that area or piece of ground adjacent to the subjects twelve albion place, edinburgh in the county of midlothian extending to three hundred and eighty six and one half square metres (386.5) metric measure or thereby shown delineated in red on the plan annexed to the disposition by H.F.C. holdings limited to the hibernian football club limited dated 26 january 2001 and recorded in the division of the general register of sasines applicable to the county of midlothian on 21 february 2001 (see instrument for further details of the charged property). Outstanding |
9 July 2019 | Delivered on: 16 July 2019 Persons entitled: Bydand Sports, Llc Classification: A registered charge Particulars: All and whole those three areas of ground comprising (1) that area of ground at east mains, ormiston, tranet extending to 26 hectares, being the subjects registered in the land register of scotland under title number ELN12780 and for more details please refer to the instrument. Outstanding |
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Bydand Sports, Llc (As Lender) Classification: A registered charge Particulars: N/A. Outstanding |
29 July 2015 | Delivered on: 4 August 2015 Persons entitled: H.F.C. Holdings Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 July 2015 | Delivered on: 15 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 April 2011 | Delivered on: 28 April 2011 Persons entitled: H.F.C. Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at east mains, tranent, east lothian, title number ELN15699. Outstanding |
13 September 2010 | Delivered on: 18 September 2010 Persons entitled: H.F.C. Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Easter road stadium edinburgh (please see MG01S for more details). Outstanding |
13 September 2010 | Delivered on: 18 September 2010 Persons entitled: H.F.C. Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at oaklea east mains ormiston eln 13695. Outstanding |
12 June 2007 | Delivered on: 18 June 2007 Persons entitled: Hfc Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to approximately 14.67 hectares situated at east mains, ormiston, tranent ELN12780 and that area of ground extending to approximately 8.69 hectares situated at east mains, ormiston, tranent ELN12897 and the property known as and forming the former feed mill at east mains farm, ormiston ELN4423. Outstanding |
11 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
---|---|
15 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
31 March 2017 | Appointment of Tracey Louise Smith as a director on 28 March 2017 (2 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
16 March 2017 | Termination of appointment of Amit Moudgil as a director on 15 March 2017 (1 page) |
11 February 2017 | Confirmation statement made on 31 December 2016 with updates (42 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
21 November 2016 | Full accounts made up to 30 June 2016 (22 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
24 March 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders (44 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
1 February 2016 | Full accounts made up to 31 July 2015 (20 pages) |
29 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
4 August 2015 | Registration of charge SC0053230017, created on 29 July 2015 (16 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
15 July 2015 | Satisfaction of charge 6 in full (1 page) |
15 July 2015 | Registration of charge SC0053230016, created on 8 July 2015 (11 pages) |
15 July 2015 | Registration of charge SC0053230016, created on 8 July 2015 (11 pages) |
8 July 2015 | Appointment of Mr Stephen Wilson Dunn as a director on 25 June 2015 (2 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
20 May 2015 | Termination of appointment of Garry John O'hagan as a director on 8 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Garry John O'hagan as a director on 8 May 2015 (1 page) |
15 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
26 February 2015 | Appointment of Mr Amit Moudgil as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Francis Thomas Dougan as a director on 24 February 2014 (2 pages) |
7 February 2015 | Termination of appointment of George Craig as a director on 28 January 2015 (1 page) |
7 February 2015 | Termination of appointment of Colin Fyffe Mcneill as a director on 28 January 2015 (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (41 pages) |
3 February 2015 | Full accounts made up to 31 July 2014 (19 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
16 January 2015 | Memorandum and Articles of Association (9 pages) |
16 January 2015 | Resolutions
|
5 January 2015 | Satisfaction of charge 7 in full (1 page) |
5 January 2015 | Satisfaction of charge 9 in full (1 page) |
5 January 2015 | Satisfaction of charge 12 in full (1 page) |
30 June 2014 | Appointment of Mr George Craig as a director (2 pages) |
30 June 2014 | Appointment of Ms Leeann Dempster as a director (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
14 October 2013 | Full accounts made up to 31 July 2013 (19 pages) |
8 February 2013 | Appointment of Mr Colin Fyffe Mcneill as a director (2 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (19 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (43 pages) |
12 September 2012 | Termination of appointment of Scott Lindsay as a director (1 page) |
5 July 2012 | Termination of appointment of John Hyland as a director (1 page) |
17 April 2012 | Full accounts made up to 31 July 2011 (19 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (41 pages) |
20 December 2011 | Appointment of Mr Brian Gilchrist Houston as a director (2 pages) |
28 April 2011 | Duplicate mortgage certificatecharge no:15 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (35 pages) |
14 October 2010 | Full accounts made up to 31 July 2010 (19 pages) |
4 October 2010 | Duplicate mortgage certificatecharge no:6 (10 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 September 2010 | Alterations to floating charge 8 (5 pages) |
10 September 2010 | Alterations to floating charge 6 (9 pages) |
10 September 2010 | Alterations to floating charge 3 (5 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (43 pages) |
15 March 2010 | Director's details changed for Bruce Douglas Langham on 31 December 2009 (3 pages) |
15 March 2010 | Director's details changed for Scott Robert Lindsay on 31 December 2009 (3 pages) |
15 March 2010 | Director's details changed for Garry John O'hagan on 31 December 2009 (3 pages) |
15 March 2010 | Director's details changed for Mr Roderick Mckenzie Petrie on 31 December 2009 (3 pages) |
15 March 2010 | Director's details changed for Amanda Crawford Jones on 31 December 2009 (3 pages) |
15 March 2010 | Director's details changed for John Fife Hyland on 31 December 2009 (3 pages) |
9 March 2010 | Appointment of Jamie David Marwick as a director (3 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (19 pages) |
10 December 2009 | Termination of appointment of Tim Gardiner as a director (4 pages) |
10 December 2009 | Termination of appointment of Tim Gardiner as a secretary (4 pages) |
6 February 2009 | Full accounts made up to 31 July 2008 (19 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (25 pages) |
19 January 2009 | Director appointed john fife hyland (2 pages) |
8 January 2009 | Appointment terminated director ian spence (1 page) |
19 January 2008 | Dec mort/charge * (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members
|
17 October 2007 | New director appointed (2 pages) |
16 October 2007 | Full accounts made up to 31 July 2007 (19 pages) |
7 September 2007 | Director resigned (1 page) |
4 July 2007 | Alterations to a floating charge (5 pages) |
21 June 2007 | Alterations to a floating charge (5 pages) |
18 June 2007 | Partic of mort/charge * (3 pages) |
15 June 2007 | Full accounts made up to 31 July 2006 (20 pages) |
11 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members
|
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 31/12/05; full list of members (34 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (19 pages) |
20 June 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
17 November 2004 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 July 2004 (19 pages) |
22 September 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (20 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members
|
20 November 2003 | New director appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
31 May 2003 | Full accounts made up to 31 July 2002 (19 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
27 September 2002 | Director resigned (1 page) |
25 June 2002 | Auditor's resignation (2 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (19 pages) |
30 March 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (57 pages) |
30 November 2001 | Director resigned (1 page) |
15 October 2001 | Alterations to a floating charge (13 pages) |
15 October 2001 | Alterations to a floating charge (14 pages) |
15 October 2001 | Alterations to a floating charge (13 pages) |
15 October 2001 | Alterations to a floating charge (13 pages) |
13 September 2001 | Partic of mort/charge * (5 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Director resigned (1 page) |
1 June 2001 | Full accounts made up to 31 July 2000 (16 pages) |
5 March 2001 | Partic of mort/charge * (5 pages) |
5 March 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; bulk list available separately
|
4 September 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
30 January 2000 | Return made up to 31/12/99; bulk list available separately (16 pages) |
14 January 2000 | New director appointed (2 pages) |
14 October 1999 | Alterations to a floating charge (8 pages) |
21 May 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
30 March 1999 | Statement of affairs (9 pages) |
30 March 1999 | Ad 13/01/99--------- £ si [email protected]=700000 £ ic 500000/1200000 (2 pages) |
11 March 1999 | Memorandum and Articles of Association (9 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
11 March 1999 | Nc inc already adjusted 08/12/98 (1 page) |
4 February 1999 | New director appointed (2 pages) |
29 January 1999 | Alterations to a floating charge (11 pages) |
29 January 1999 | Alterations to a floating charge (23 pages) |
28 January 1999 | Alterations to a floating charge (26 pages) |
28 January 1999 | Partic of mort/charge * (3 pages) |
28 January 1999 | Return made up to 31/12/98; bulk list available separately (12 pages) |
25 January 1999 | Partic of mort/charge * (10 pages) |
12 January 1999 | Memorandum and Articles of Association (9 pages) |
12 January 1999 | Resolutions
|
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (3 pages) |
22 June 1998 | New director appointed (3 pages) |
29 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
2 February 1998 | Return made up to 31/12/97; bulk list available separately (14 pages) |
7 October 1997 | Full accounts made up to 31 July 1997 (17 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
21 April 1997 | Full accounts made up to 31 July 1996 (20 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Registered office changed on 11/04/97 from: easter road park leith edinburgh EH7 5QG (1 page) |
21 January 1997 | Return made up to 31/12/96; bulk list available separately (9 pages) |
2 January 1997 | New director appointed (2 pages) |
7 October 1996 | New director appointed (3 pages) |
12 September 1996 | Director resigned (1 page) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
17 June 1996 | Full accounts made up to 31 July 1995 (29 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
20 April 1995 | Director resigned (2 pages) |
6 April 1995 | Full accounts made up to 31 July 1994 (21 pages) |
1 February 1995 | Return made up to 31/12/94; bulk list available separately (6 pages) |
24 January 1994 | Return made up to 31/12/93; no change of members (6 pages) |
15 December 1993 | Full accounts made up to 31 July 1993 (18 pages) |
23 December 1992 | Return made up to 31/12/92; no change of members (8 pages) |
23 December 1992 | Full accounts made up to 31 July 1992 (19 pages) |
27 May 1992 | Full accounts made up to 31 July 1991 (18 pages) |
18 February 1992 | Memorandum and Articles of Association (9 pages) |
18 February 1992 | Resolutions
|
10 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
15 August 1991 | Resolutions
|
8 August 1991 | Alterations to a floating charge (10 pages) |
2 August 1991 | Partic of mort/charge 8629 (3 pages) |
22 July 1991 | Memorandum and Articles of Association (4 pages) |
22 July 1991 | Resolutions
|
16 July 1991 | Dec mort/charge 7931 (6 pages) |
3 July 1991 | Dec mort/charge 7390 (2 pages) |
1 July 1991 | Resolutions
|
24 February 1991 | Full accounts made up to 31 July 1990 (14 pages) |
29 January 1991 | Return made up to 31/12/90; no change of members (9 pages) |
17 December 1990 | Resolutions
|
14 November 1990 | Partic of mort/charge 12791 (3 pages) |
29 March 1990 | Full accounts made up to 31 July 1989 (15 pages) |
15 March 1990 | Dec mort/charge 2868 (6 pages) |
25 February 1990 | Return made up to 31/12/89; full list of members (18 pages) |
12 July 1989 | Dec mort/charge 7980 (4 pages) |
10 November 1988 | Return made up to 31/12/87; full list of members (8 pages) |
9 November 1988 | Return made up to 26/09/88; full list of members (12 pages) |
14 September 1988 | Memorandum and Articles of Association (25 pages) |
14 September 1988 | Resolutions
|
13 September 1988 | Full accounts made up to 31 July 1988 (31 pages) |
12 May 1988 | Partic of mort/charge 4830 (3 pages) |
6 March 1987 | Full accounts made up to 31 July 1986 (12 pages) |
26 July 1985 | Accounts made up to 31 July 1984 (12 pages) |
15 September 1984 | Accounts made up to 31 July 1983 (13 pages) |
14 September 1984 | Accounts made up to 31 July 1981 (10 pages) |
21 March 1983 | Accounts made up to 31 July 1982 (10 pages) |
23 April 1981 | Accounts made up to 31 July 1980 (11 pages) |
1 April 1980 | Accounts made up to 31 July 1979 (10 pages) |
26 March 1979 | Accounts made up to 31 July 1978 (10 pages) |
25 March 1978 | Accounts made up to 31 July 1977 (10 pages) |
28 March 1977 | Accounts made up to 31 July 1976 (9 pages) |
11 April 1903 | Incorporation (30 pages) |