Edinburgh
Midlothian
EH1 2AA
Scotland
Director Name | Kevin Douglas Windram |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2014(109 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Jacqueline Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2014(109 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mrs Jacqueline Duncan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2017(112 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Andrew John McKinlay |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(115 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr James Kennedy Anderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(116 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Gerard Martin Mallon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 June 2022(117 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Andrew Mearns Brown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(118 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Revenue Officer |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Mr Leslie William Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1988(83 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Station Road Gorebridge Lothian EH23 4JX Scotland |
Director Name | Mr George James Deans |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bannerfield House Linglie Road Selkirk TD7 5LS Scotland |
Director Name | Mr James Clydesdale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 1994) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mortonhall Road Edinburgh Midlothian EH9 2HS Scotland |
Director Name | James Gerald Gulliver |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 12 Heriot Row Edinburgh EH3 6HP Scotland |
Director Name | Leslie George Deans |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 September 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Braid Hills Road Edinburgh Midlothian EH10 6HZ Scotland |
Director Name | Mr Fraser Scott Jackson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Colmestone Gate Edinburgh Midlothian EH10 6QP Scotland |
Director Name | Mr John Galloway Frame |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 1997) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 117 Rullion Road Penicuik Midlothian EH26 9JA Scotland |
Director Name | Mr Ian Dugald Maccallum |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 1997) |
Role | Textile Company Director |
Correspondence Address | 49 Spottiswoode Road Edinburgh Midlothian EH9 1DA Scotland |
Director Name | Mr Brian James Duffin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(92 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Craigleith View Edinburgh EH4 3JZ Scotland |
Director Name | Sally Beresford Johnson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(92 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 37 Neidpath Place Dunfermline Fife KY12 0XJ Scotland |
Secretary Name | Sally Beresford Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(92 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 37 Neidpath Place Dunfermline Fife KY12 0XJ Scotland |
Secretary Name | Mr Andrew Stewart Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(93 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Fairways Dunfermline Fife KY12 0DX Scotland |
Director Name | Mr Andrew Stewart Fraser |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(93 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 67 Fairways Dunfermline Fife KY12 0DX Scotland |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(94 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 August 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | David William Archer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(95 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2001) |
Role | Corporate Finance Director |
Correspondence Address | 13 Princes Gardens Hyndland Glasgow G12 9HR Scotland |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(96 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | David William Archer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(96 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2005) |
Role | Corporate Finance Director |
Correspondence Address | 40 Highburgh Road Dowanhill Glasgow G12 9EF Scotland |
Director Name | George Foulkes Of Cumnock |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(99 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2005) |
Role | Member Of House Of Lords |
Correspondence Address | 18a Ewenfield Road Ayr Ayrshire KA7 2QB Scotland |
Director Name | Sergejus Fedotovas |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 February 2005(99 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 May 2014) |
Role | Banker |
Country of Residence | Lithuania |
Correspondence Address | L Sapiegos 3-9 Kaunas, 3000 Foreign |
Director Name | Philip John Anderton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(99 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2005) |
Role | CEO |
Correspondence Address | Toftcombs House Biggar Scottish Borders ML12 6QX Scotland |
Director Name | Julija Goncaruk |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 18 July 2005(100 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | 29-8 Karaliaus Mindaugo Ave Kaunas 3000 Foreign |
Secretary Name | Mr Sergejus Fedetovas |
---|---|
Status | Resigned |
Appointed | 28 March 2011(105 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | 3 L. Sapiegos Kaunas 3000 |
Director Name | Mr Thomas Eric Hogg |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(109 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Craig William Levein |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(109 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2019) |
Role | Director Of Football |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Brian Robert Cormack |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(110 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Donald Ian Cumming |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(110 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(89 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 July 2005) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | heartsfc.co.uk |
---|---|
Telephone | 0131 2007222 |
Telephone region | Edinburgh |
Registered Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
116m at £0.1 | Ukio Banko Investicine Grupe 74.38% Ordinary |
---|---|
22m at £0.1 | Quantum Holding Sa 14.13% Ordinary |
- | OTHER 11.49% - |
Year | 2014 |
---|---|
Turnover | £7,018,000 |
Net Worth | £944,000 |
Cash | £3,520,000 |
Current Liabilities | £5,281,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
22 December 1986 | Delivered on: 8 January 1987 Satisfied on: 4 March 1988 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Heart of midlothian football club, tynecastle park, gorgie rd, edinburgh. Fully Satisfied |
---|---|
28 April 1986 | Delivered on: 9 May 1986 Satisfied on: 5 December 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at mcleod st edinburgh see page 2 doc 228. Fully Satisfied |
26 March 1982 | Delivered on: 5 April 1982 Satisfied on: 23 January 1991 Persons entitled: Alexander Wallace Mercer Classification: Standard security Secured details: All sums due or to become due. Particulars: Tynecastle football stadium, gorgie, edinburgh. Fully Satisfied |
18 March 2011 | Delivered on: 5 April 2011 Satisfied on: 22 May 2014 Persons entitled: Uab"Ukio Banko Investicine Grupe" Classification: Standard security Secured details: All sums due or to become due. Particulars: Tynecastle stadium mcleod street edinburgh. Gerards yard wheatfield street edinburgh. Roadway and footpath mcleod street edinburgh. Fully Satisfied |
4 February 2011 | Delivered on: 10 February 2011 Satisfied on: 14 May 2014 Persons entitled: Uab Ukio Banko Investicine Grupe Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 August 2004 | Delivered on: 8 September 2004 Satisfied on: 17 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation and irrevocable mandate Secured details: All sums due or to become due. Particulars: All payments due to the company under missives as constituted by offer by ledingham chalmers on behalf of cala management limited LTD dated 17/8/04 and accepted by henderson boyd jackson on behalf of heart of midlothian PLC dated 19/8/04. Fully Satisfied |
18 April 2002 | Delivered on: 29 April 2002 Satisfied on: 8 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 608 square metres or thereby at mcleod street, edinburgh. Fully Satisfied |
9 November 1999 | Delivered on: 15 November 1999 Satisfied on: 11 February 2013 Persons entitled: Scottish Media Group (Investments) Limited 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 |
8 June 1998 | Delivered on: 26 June 1998 Satisfied on: 5 February 2013 Persons entitled: Scottish & Newcastle PLC 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. Fully Satisfied |
15 March 1977 | Delivered on: 22 March 1977 Satisfied on: 8 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by the company to the chargee. Particulars: 5.171 acres at tynecastle park edinburgh. Fully Satisfied |
17 February 1998 | Delivered on: 24 February 1998 Satisfied on: 8 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard at wheatfield street,edinburgh. Fully Satisfied |
29 August 1997 | Delivered on: 8 September 1997 Satisfied on: 12 April 2002 Persons entitled: James Gerard and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 wheatfield street,edinburgh. Fully Satisfied |
2 December 1996 | Delivered on: 13 December 1996 Satisfied on: 1 December 1999 Persons entitled: New Hearts 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. Fully Satisfied |
20 July 1995 | Delivered on: 25 July 1995 Satisfied on: 8 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation 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 |
14 August 1992 | Delivered on: 21 August 1992 Satisfied on: 8 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/9 mcleod street edinburgh. Fully Satisfied |
21 August 1989 | Delivered on: 6 September 1989 Satisfied on: 29 November 1990 Persons entitled: Cheltenham & Gloucester Building Society Classification: Standard security Secured details: £86,250 and all sums due or to become due. Particulars: 78/5 barnton park view, edinburgh. Fully Satisfied |
17 June 1988 | Delivered on: 4 July 1988 Satisfied on: 8 January 2013 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at tynecastle, gorgie road, edinburgh. Fully Satisfied |
28 March 1968 | Delivered on: 5 April 1968 Satisfied on: 4 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: The whole assets of the company. Fully Satisfied |
14 May 2014 | Delivered on: 21 May 2014 Persons entitled: Foundation of Hearts Limited Classification: A registered charge Particulars: (1) tynecastle stadium mcleod street edinburgh (2) subjects known as gerard's yard wheatfield street edinburgh and (3) the roadway and footpath leading from mcleod street edinburgh. Outstanding |
9 May 2014 | Delivered on: 17 May 2014 Persons entitled: Bidco (1874) Limited Classification: A registered charge Outstanding |
9 May 2014 | Delivered on: 16 May 2014 Persons entitled: Foundation of Hearts Limited Classification: A registered charge Outstanding |
9 May 2014 | Delivered on: 16 May 2014 Persons entitled: Bidco (1874) Limited Classification: A registered charge Particulars: (1)Tynecastle stadium mcleod street ednburgh (2) the subjects known as gerards yard wheatfield street edinburgh (3) the roadway and footpath leading from macleod street edinburgh. Outstanding |
15 December 2023 | Termination of appointment of Donald Ian Cumming as a director on 14 December 2023 (1 page) |
---|---|
15 December 2023 | Appointment of Mr Andrew Mearns Brown as a director on 14 December 2023 (2 pages) |
30 November 2023 | Full accounts made up to 30 June 2023 (37 pages) |
21 December 2022 | Confirmation statement made on 9 December 2022 with no updates (4 pages) |
13 December 2022 | Full accounts made up to 30 June 2022 (37 pages) |
1 June 2022 | Appointment of Mr Gerard Martin Mallon as a director on 1 June 2022 (2 pages) |
31 May 2022 | Termination of appointment of Stuart Robert Wallace as a director on 31 May 2022 (1 page) |
5 January 2022 | Resolutions
|
5 January 2022 | Memorandum and Articles of Association (76 pages) |
24 December 2021 | Notification of Foundation of Hearts Limited as a person with significant control on 30 August 2021 (2 pages) |
24 December 2021 | Confirmation statement made on 9 December 2021 with updates (888 pages) |
23 December 2021 | Cessation of Bidco (1874) Limited as a person with significant control on 30 August 2021 (1 page) |
13 December 2021 | Full accounts made up to 30 June 2021 (41 pages) |
12 July 2021 | Appointment of Mr James Kennedy Anderson as a director on 1 July 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 9 December 2020 with updates (611 pages) |
31 December 2020 | Full accounts made up to 30 June 2020 (39 pages) |
22 December 2020 | Termination of appointment of Thomas Eric Hogg as a director on 17 December 2020 (1 page) |
24 August 2020 | Appointment of Mr Andrew John Mckinlay as a director on 17 August 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 9 December 2019 with updates (652 pages) |
3 December 2019 | Full accounts made up to 30 June 2019 (37 pages) |
6 November 2019 | Termination of appointment of Craig William Levein as a director on 31 October 2019 (1 page) |
19 December 2018 | Confirmation statement made on 9 December 2018 with updates (483 pages) |
19 December 2018 | Full accounts made up to 30 June 2018 (37 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with updates (10 pages) |
21 November 2017 | Full accounts made up to 30 June 2017 (35 pages) |
21 November 2017 | Full accounts made up to 30 June 2017 (35 pages) |
5 September 2017 | Appointment of Mrs Jacqueline Duncan as a director on 1 July 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Jacqueline Duncan as a director on 1 July 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Stuart Robert Wallace on 3 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Stuart Robert Wallace on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Stuart Robert Wallace as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Stuart Robert Wallace as a director on 3 February 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 9 December 2016 with updates (28 pages) |
17 January 2017 | Confirmation statement made on 9 December 2016 with updates (28 pages) |
14 December 2016 | Termination of appointment of Brian Robert Cormack as a director on 6 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Brian Robert Cormack as a director on 6 December 2016 (1 page) |
22 November 2016 | Full accounts made up to 30 June 2016 (33 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (33 pages) |
30 December 2015 | Annual return made up to 9 December 2015 with bulk list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 9 December 2015 with bulk list of shareholders Statement of capital on 2015-12-30
|
22 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
16 November 2015 | Full accounts made up to 30 June 2015 (26 pages) |
16 November 2015 | Full accounts made up to 30 June 2015 (26 pages) |
13 August 2015 | Appointment of Mr Donald Ian Cumming as a director on 1 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Donald Ian Cumming as a director on 1 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Donald Ian Cumming as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Ian Murray as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Murray as a director on 30 June 2015 (1 page) |
12 May 2015 | Appointment of Mr Brian Robert Cormack as a director on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Brian Robert Cormack as a director on 12 May 2015 (2 pages) |
30 January 2015 | Termination of appointment of Robert Wilson as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Robert Wilson as a director on 30 January 2015 (1 page) |
30 December 2014 | Annual return made up to 9 December 2014 with bulk list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 9 December 2014 with bulk list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Full accounts made up to 30 June 2014 (28 pages) |
30 December 2014 | Full accounts made up to 30 June 2014 (28 pages) |
30 December 2014 | Annual return made up to 9 December 2014 with bulk list of shareholders Statement of capital on 2014-12-30
|
29 December 2014 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 October 2014 | Appointment of Kevin Douglas Windram as a director on 2 October 2014 (3 pages) |
29 October 2014 | Appointment of Kevin Douglas Windram as a director on 2 October 2014 (3 pages) |
29 October 2014 | Appointment of Kevin Douglas Windram as a director on 2 October 2014 (3 pages) |
24 October 2014 | Resolutions
|
15 October 2014 | Director's details changed for Robert Wilson on 2 October 2014 (3 pages) |
15 October 2014 | Director's details changed for Robert Wilson on 2 October 2014 (3 pages) |
15 October 2014 | Director's details changed for Robert Wilson on 2 October 2014 (3 pages) |
10 October 2014 | Appointment of Jacqueline Duncan as a secretary on 2 October 2014 (3 pages) |
10 October 2014 | Appointment of Jacqueline Duncan as a secretary on 2 October 2014 (3 pages) |
10 October 2014 | Registered office address changed from C/O Bdo Llp Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Collins House Rutland Square Edinburgh Midlothian EH1 2AA on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Dr Thomas Eric Hogg on 2 October 2014 (3 pages) |
10 October 2014 | Appointment of Craig William Levein as a director on 2 October 2014 (3 pages) |
10 October 2014 | Appointment of Jacqueline Duncan as a secretary on 2 October 2014 (3 pages) |
10 October 2014 | Appointment of Craig William Levein as a director on 2 October 2014 (3 pages) |
10 October 2014 | Appointment of Craig William Levein as a director on 2 October 2014 (3 pages) |
10 October 2014 | Registered office address changed from , C/O Bdo Llp, Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD to Collins House Rutland Square Edinburgh Midlothian EH1 2AA on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Dr Thomas Eric Hogg on 2 October 2014 (3 pages) |
10 October 2014 | Director's details changed for Dr Ann Cochrane Cook Wallace Budge on 2 October 2014 (3 pages) |
10 October 2014 | Director's details changed for Mr Ian Murray on 2 October 2014 (3 pages) |
10 October 2014 | Director's details changed for Mr Ian Murray on 2 October 2014 (3 pages) |
10 October 2014 | Director's details changed for Dr Ann Cochrane Cook Wallace Budge on 2 October 2014 (3 pages) |
10 October 2014 | Director's details changed for Mr Ian Murray on 2 October 2014 (3 pages) |
10 October 2014 | Director's details changed for Dr Thomas Eric Hogg on 2 October 2014 (3 pages) |
10 October 2014 | Director's details changed for Dr Ann Cochrane Cook Wallace Budge on 2 October 2014 (3 pages) |
1 October 2014 | Full accounts made up to 30 June 2013 (32 pages) |
1 October 2014 | Full accounts made up to 30 June 2013 (32 pages) |
7 July 2014 | Notice of completion of voluntary arrangement (1 page) |
7 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2014 (4 pages) |
7 July 2014 | Notice of completion of voluntary arrangement (1 page) |
7 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2014 (4 pages) |
7 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2014 (4 pages) |
11 June 2014 | Notice of end of Administration (18 pages) |
11 June 2014 | Notice of end of Administration (18 pages) |
10 June 2014 | Appointment of Robert Wilson as a director (3 pages) |
10 June 2014 | Appointment of Robert Wilson as a director (3 pages) |
28 May 2014 | Termination of appointment of Vitalijus Vasiliauskas as a director (2 pages) |
28 May 2014 | Termination of appointment of Sergejus Fedetovas as a secretary (2 pages) |
28 May 2014 | Appointment of Dr Ann Cochrane Cook Wallace Budge as a director (3 pages) |
28 May 2014 | Termination of appointment of Roman Romanov as a director (2 pages) |
28 May 2014 | Termination of appointment of Sergejus Fedotovas as a director (2 pages) |
28 May 2014 | Termination of appointment of Sergejus Fedetovas as a secretary (2 pages) |
28 May 2014 | Appointment of Dr Thomas Eric Hogg as a director (3 pages) |
28 May 2014 | Termination of appointment of Vitalijus Vasiliauskas as a director (2 pages) |
28 May 2014 | Appointment of Dr Ann Cochrane Cook Wallace Budge as a director (3 pages) |
28 May 2014 | Appointment of Mr Ian Murray as a director (3 pages) |
28 May 2014 | Appointment of Dr Thomas Eric Hogg as a director (3 pages) |
28 May 2014 | Appointment of Mr Ian Murray as a director (3 pages) |
28 May 2014 | Termination of appointment of Roman Romanov as a director (2 pages) |
28 May 2014 | Termination of appointment of Sergejus Fedotovas as a director (2 pages) |
22 May 2014 | Satisfaction of charge 25 in full (4 pages) |
22 May 2014 | Satisfaction of charge 25 in full (4 pages) |
21 May 2014 | Registration of charge 0058630029 (17 pages) |
21 May 2014 | Registration of charge 0058630029 (17 pages) |
17 May 2014 | Alterations to a floating charge (27 pages) |
17 May 2014 | Registration of charge 0058630028 (21 pages) |
17 May 2014 | Registration of charge 0058630028 (21 pages) |
17 May 2014 | Alterations to a floating charge (27 pages) |
16 May 2014 | Registration of charge 0058630027 (21 pages) |
16 May 2014 | Alterations to a floating charge (28 pages) |
16 May 2014 | Alterations to a floating charge (28 pages) |
16 May 2014 | Registration of charge 0058630027 (21 pages) |
16 May 2014 | Registration of charge 0058630026 (28 pages) |
16 May 2014 | Registration of charge 0058630026 (28 pages) |
14 May 2014 | Satisfaction of charge 24 in full (4 pages) |
14 May 2014 | Satisfaction of charge 24 in full (4 pages) |
31 January 2014 | Administrator's progress report (22 pages) |
31 January 2014 | Administrator's progress report (22 pages) |
2 December 2013 | Notice of report of meeting approving voluntary arrangement (73 pages) |
2 December 2013 | Notice of report of meeting approving voluntary arrangement (73 pages) |
15 August 2013 | Notice of result of meeting creditors (1 page) |
15 August 2013 | Notice of result of meeting creditors (1 page) |
15 August 2013 | Statement of administrator's revised proposal (44 pages) |
15 August 2013 | Statement of administrator's revised proposal (44 pages) |
29 July 2013 | Statement of administrator's proposal (46 pages) |
29 July 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
29 July 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
29 July 2013 | Statement of administrator's proposal (46 pages) |
2 July 2013 | Registered office address changed from , Tynecastle Stadium, Gorgie Road, Edinburgh, Midlothian, EH11 2NL on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from , Tynecastle Stadium, Gorgie Road, Edinburgh, Midlothian, EH11 2NL on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from , Tynecastle Stadium, Gorgie Road, Edinburgh, Midlothian, EH11 2NL on 2 July 2013 (2 pages) |
21 June 2013 | Appointment of an administrator (13 pages) |
21 June 2013 | Appointment of an administrator (13 pages) |
21 May 2013 | Termination of appointment of Julija Goncaruk as a director (1 page) |
21 May 2013 | Termination of appointment of Julija Goncaruk as a director (1 page) |
15 May 2013 | Full accounts made up to 30 June 2012 (29 pages) |
15 May 2013 | Full accounts made up to 30 June 2012 (29 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
11 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
11 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
8 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
28 December 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
28 December 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
11 December 2012 | Alterations to floating charge 24 (5 pages) |
11 December 2012 | Alterations to floating charge 24 (5 pages) |
10 May 2012 | Full accounts made up to 30 June 2011 (30 pages) |
10 May 2012 | Full accounts made up to 30 June 2011 (30 pages) |
9 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Director's details changed for Julija Goncaruk on 22 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Julija Goncaruk on 22 August 2011 (2 pages) |
11 August 2011 | Notice of Petition for Administration Order (1 page) |
11 August 2011 | Notice of Petition for Administration Order (1 page) |
13 May 2011 | Full accounts made up to 31 July 2010 (29 pages) |
13 May 2011 | Full accounts made up to 31 July 2010 (29 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
29 March 2011 | Appointment of Mr Sergejus Fedetovas as a secretary (2 pages) |
29 March 2011 | Appointment of Mr Sergejus Fedetovas as a secretary (2 pages) |
9 March 2011 | Director's details changed for Vitalijus Vasiliakukas on 1 April 2010 (3 pages) |
9 March 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
9 March 2011 | Director's details changed for Vitalijus Vasiliakukas on 1 April 2010 (3 pages) |
9 March 2011 | Director's details changed for Vitalijus Vasiliakukas on 1 April 2010 (3 pages) |
9 March 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
12 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
1 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (26 pages) |
1 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (26 pages) |
28 July 2010 | Termination of appointment of Andrew Fraser as a secretary (1 page) |
28 July 2010 | Termination of appointment of Andrew Fraser as a secretary (1 page) |
5 May 2010 | Full accounts made up to 31 July 2009 (29 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (29 pages) |
17 September 2009 | Return made up to 22/08/09; bulk list available separately (11 pages) |
17 September 2009 | Return made up to 22/08/09; bulk list available separately (11 pages) |
29 April 2009 | Full accounts made up to 31 July 2008 (30 pages) |
29 April 2009 | Full accounts made up to 31 July 2008 (30 pages) |
31 March 2009 | Location of register of members (non legible) (1 page) |
31 March 2009 | Location of register of members (non legible) (1 page) |
17 March 2009 | Director appointed vitalijus vasiliakukas (1 page) |
17 March 2009 | Director appointed vitalijus vasiliakukas (1 page) |
25 November 2008 | Return made up to 22/08/08; bulk list available separately (6 pages) |
25 November 2008 | Return made up to 22/08/08; bulk list available separately (6 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
5 August 2008 | Ad 31/07/08\gbp si [email protected]=3428571.4\gbp ic 1263363/4691934.4\ (2 pages) |
5 August 2008 | Ad 31/07/08\gbp si [email protected]=3428571.4\gbp ic 1263363/4691934.4\ (2 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
8 April 2008 | Full accounts made up to 31 July 2007 (30 pages) |
8 April 2008 | Full accounts made up to 31 July 2007 (30 pages) |
13 September 2007 | Return made up to 22/08/07; bulk list available separately (8 pages) |
13 September 2007 | Return made up to 22/08/07; bulk list available separately (8 pages) |
2 March 2007 | Full accounts made up to 31 July 2006 (30 pages) |
2 March 2007 | Full accounts made up to 31 July 2006 (30 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
1 September 2006 | Return made up to 22/08/06; bulk list available separately (8 pages) |
1 September 2006 | Return made up to 22/08/06; bulk list available separately (8 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
19 January 2006 | Full accounts made up to 31 July 2005 (41 pages) |
19 January 2006 | Full accounts made up to 31 July 2005 (41 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
6 October 2005 | Return made up to 22/08/05; no change of members; amend (10 pages) |
6 October 2005 | Return made up to 22/08/05; no change of members; amend (10 pages) |
20 September 2005 | Return made up to 22/08/05; bulk list available separately (11 pages) |
20 September 2005 | Return made up to 22/08/05; bulk list available separately (11 pages) |
17 August 2005 | Dec mort/charge * (2 pages) |
17 August 2005 | Dec mort/charge * (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | Director resigned (1 page) |
17 January 2005 | Full accounts made up to 31 July 2004 (41 pages) |
17 January 2005 | Full accounts made up to 31 July 2004 (41 pages) |
18 September 2004 | Resolutions
|
18 September 2004 | Resolutions
|
13 September 2004 | Return made up to 22/08/04; bulk list available separately (10 pages) |
13 September 2004 | Return made up to 22/08/04; bulk list available separately (10 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
24 February 2004 | Full accounts made up to 31 July 2003 (42 pages) |
24 February 2004 | Full accounts made up to 31 July 2003 (42 pages) |
8 September 2003 | Return made up to 22/08/03; bulk list available separately (10 pages) |
8 September 2003 | Return made up to 22/08/03; bulk list available separately (10 pages) |
13 February 2003 | Full accounts made up to 31 July 2002 (37 pages) |
13 February 2003 | Full accounts made up to 31 July 2002 (37 pages) |
4 December 2002 | Alterations to a floating charge (12 pages) |
4 December 2002 | Alterations to a floating charge (12 pages) |
29 November 2002 | Alterations to a floating charge (12 pages) |
29 November 2002 | Alterations to a floating charge (12 pages) |
27 November 2002 | Alterations to a floating charge (8 pages) |
27 November 2002 | Alterations to a floating charge (8 pages) |
19 September 2002 | Return made up to 22/08/02; bulk list available separately
|
19 September 2002 | Return made up to 22/08/02; bulk list available separately
|
29 April 2002 | Partic of mort/charge * (5 pages) |
29 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Dec mort/charge * (4 pages) |
12 April 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Full accounts made up to 31 July 2001 (40 pages) |
26 February 2002 | Full accounts made up to 31 July 2001 (40 pages) |
17 January 2002 | Memorandum and Articles of Association (42 pages) |
17 January 2002 | Memorandum and Articles of Association (42 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
19 December 2001 | Location of register of members (1 page) |
19 December 2001 | Location of register of members (1 page) |
14 November 2001 | Location of register of members (1 page) |
14 November 2001 | Location of register of members (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (4 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (4 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 22/08/01; bulk list available separately
|
21 September 2001 | Return made up to 22/08/01; bulk list available separately
|
28 December 2000 | Full accounts made up to 31 July 2000 (37 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (37 pages) |
6 September 2000 | Return made up to 22/08/00; bulk list available separately
|
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 22/08/00; bulk list available separately
|
6 September 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
12 April 2000 | Full accounts made up to 31 July 1999 (40 pages) |
12 April 2000 | Full accounts made up to 31 July 1999 (40 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
23 December 1999 | Alterations to a floating charge (11 pages) |
23 December 1999 | Alterations to a floating charge (11 pages) |
23 December 1999 | Alterations to a floating charge (12 pages) |
23 December 1999 | Alterations to a floating charge (12 pages) |
17 December 1999 | Alterations to a floating charge (14 pages) |
17 December 1999 | Alterations to a floating charge (14 pages) |
1 December 1999 | Dec mort/charge * (5 pages) |
1 December 1999 | Dec mort/charge * (5 pages) |
15 November 1999 | Partic of mort/charge * (6 pages) |
15 November 1999 | Partic of mort/charge * (6 pages) |
12 November 1999 | New director appointed (4 pages) |
12 November 1999 | New director appointed (4 pages) |
12 November 1999 | New director appointed (4 pages) |
12 November 1999 | New director appointed (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Memorandum and Articles of Association (37 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Ad 11/10/99--------- £ si [email protected]=251409 £ ic 1011954/1263363 (2 pages) |
18 October 1999 | Memorandum and Articles of Association (37 pages) |
18 October 1999 | Ad 11/10/99--------- £ si [email protected]=251409 £ ic 1011954/1263363 (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 22/08/99; bulk list available separately
|
10 September 1999 | Return made up to 22/08/99; bulk list available separately
|
6 September 1999 | Listing particulars (120 pages) |
6 September 1999 | Listing particulars (120 pages) |
23 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
14 July 1999 | Reduction of share premium acc. (1 page) |
14 July 1999 | Certificate of reduction of share premium (1 page) |
14 July 1999 | Reduction of share premium acc. (1 page) |
14 July 1999 | Certificate of reduction of share premium (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
17 November 1998 | Full accounts made up to 31 July 1998 (42 pages) |
17 November 1998 | Full accounts made up to 31 July 1998 (42 pages) |
21 October 1998 | Return made up to 22/08/98; bulk list available separately
|
21 October 1998 | Return made up to 22/08/98; bulk list available separately
|
6 July 1998 | Alterations to a floating charge (5 pages) |
6 July 1998 | Alterations to a floating charge (5 pages) |
6 July 1998 | Alterations to a floating charge (14 pages) |
6 July 1998 | Alterations to a floating charge (14 pages) |
6 July 1998 | Alterations to a floating charge (5 pages) |
6 July 1998 | Alterations to a floating charge (5 pages) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Partic of mort/charge * (5 pages) |
26 June 1998 | Partic of mort/charge * (5 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
27 April 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
27 April 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
26 March 1998 | Alterations to a floating charge (5 pages) |
26 March 1998 | Alterations to a floating charge (5 pages) |
26 March 1998 | Alterations to a floating charge (11 pages) |
26 March 1998 | Alterations to a floating charge (11 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: tynecastle park, gorgie road, edinburgh, EH11 2NL (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: tynecastle park, gorgie road, edinburgh, EH11 2NL (1 page) |
5 March 1998 | Memorandum and Articles of Association (35 pages) |
5 March 1998 | Memorandum and Articles of Association (35 pages) |
24 February 1998 | Partic of mort/charge * (5 pages) |
24 February 1998 | Partic of mort/charge * (5 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (37 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (37 pages) |
11 September 1997 | Return made up to 22/08/97; bulk list available separately
|
11 September 1997 | Return made up to 22/08/97; bulk list available separately
|
8 September 1997 | Alterations to a floating charge (5 pages) |
8 September 1997 | Partic of mort/charge * (11 pages) |
8 September 1997 | Alterations to a floating charge (5 pages) |
8 September 1997 | Partic of mort/charge * (11 pages) |
8 September 1997 | Alterations to a floating charge (5 pages) |
8 September 1997 | Alterations to a floating charge (5 pages) |
12 August 1997 | Particulars of contract relating to shares (4 pages) |
12 August 1997 | Ad 15/05/97--------- £ si [email protected]=293120 £ ic 718834/1011954 (3 pages) |
12 August 1997 | Particulars of contract relating to shares (4 pages) |
12 August 1997 | Ad 15/05/97--------- £ si [email protected]=293120 £ ic 718834/1011954 (3 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Company name changed heart of midlothian football clu b P.L.C.\certificate issued on 07/07/97 (4 pages) |
4 July 1997 | Company name changed heart of midlothian football clu b P.L.C.\certificate issued on 07/07/97 (4 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Ad 15/05/97--------- £ si [email protected]=390000 £ ic 328834/718834 (14 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Ad 15/05/97--------- £ si [email protected]=35714 £ ic 293120/328834 (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Ad 15/05/97--------- £ si [email protected]=35714 £ ic 293120/328834 (2 pages) |
2 July 1997 | Nc inc already adjusted 15/05/97 (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Nc inc already adjusted 15/05/97 (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Ad 15/05/97--------- £ si [email protected]=390000 £ ic 328834/718834 (14 pages) |
18 April 1997 | Listing part.(placing). 18/04/97 (78 pages) |
18 April 1997 | Listing part.(placing). 18/04/97 (78 pages) |
13 December 1996 | Partic of mort/charge * (5 pages) |
13 December 1996 | Partic of mort/charge * (5 pages) |
12 December 1996 | Full accounts made up to 31 May 1996 (22 pages) |
12 December 1996 | Full accounts made up to 31 May 1996 (22 pages) |
10 October 1996 | Return made up to 24/08/96; bulk list available separately (9 pages) |
10 October 1996 | Return made up to 24/08/96; bulk list available separately (9 pages) |
3 January 1996 | Full group accounts made up to 31 May 1995 (24 pages) |
3 January 1996 | Full group accounts made up to 31 May 1995 (24 pages) |
21 September 1995 | Return made up to 24/08/95; full list of members (398 pages) |
21 September 1995 | Return made up to 24/08/95; full list of members (398 pages) |
25 July 1995 | Partic of mort/charge * (3 pages) |
25 July 1995 | Partic of mort/charge * (3 pages) |
16 January 1995 | Dec mort/charge release * (2 pages) |
16 January 1995 | Dec mort/charge release * (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |
17 November 1994 | Memorandum and Articles of Association (31 pages) |
17 November 1994 | Memorandum and Articles of Association (31 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
27 June 1994 | Director resigned (2 pages) |
27 June 1994 | Director resigned (2 pages) |
27 June 1994 | Director resigned (3 pages) |
27 June 1994 | Director resigned (3 pages) |
20 November 1992 | Memorandum and Articles of Association (8 pages) |
20 November 1992 | Memorandum and Articles of Association (8 pages) |
20 November 1992 | Resolutions
|
20 November 1992 | Resolutions
|
21 August 1992 | Partic of mort/charge * (3 pages) |
21 August 1992 | Partic of mort/charge * (3 pages) |
3 March 1992 | Memorandum and Articles of Association (12 pages) |
3 March 1992 | Memorandum and Articles of Association (12 pages) |
3 March 1992 | Resolutions
|
3 March 1992 | Resolutions
|
31 October 1989 | Resolutions
|
31 October 1989 | Memorandum and Articles of Association (7 pages) |
31 October 1989 | Resolutions
|
31 October 1989 | Memorandum and Articles of Association (7 pages) |
7 February 1983 | Accounts made up to 31 May 1982 (4 pages) |
7 February 1983 | Accounts made up to 31 May 1982 (4 pages) |
8 April 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 April 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 April 1905 | Certificate of incorporation (1 page) |
29 April 1905 | Certificate of incorporation (1 page) |
29 April 1905 | Incorporation (27 pages) |
29 April 1905 | Incorporation (27 pages) |