Company NameHeart Of Midlothian Plc
Company StatusActive
Company NumberSC005863
CategoryPublic Limited Company
Incorporation Date29 April 1905(119 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Ann Cochrane Cook Wallace Budge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(109 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameKevin Douglas Windram
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2014(109 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameJacqueline Duncan
NationalityBritish
StatusCurrent
Appointed02 October 2014(109 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMrs Jacqueline Duncan
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2017(112 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Andrew John McKinlay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(115 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr James Kennedy Anderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(116 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Gerard Martin Mallon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 June 2022(117 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Andrew Mearns Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(118 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Revenue Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameMr Leslie William Porteous
NationalityBritish
StatusResigned
Appointed10 August 1988(83 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Station Road
Gorebridge
Lothian
EH23 4JX
Scotland
Director NameMr George James Deans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(84 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBannerfield House
Linglie Road
Selkirk
TD7 5LS
Scotland
Director NameMr James Clydesdale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(84 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 1994)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Mortonhall Road
Edinburgh
Midlothian
EH9 2HS
Scotland
Director NameJames Gerald Gulliver
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(86 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address12 Heriot Row
Edinburgh
EH3 6HP
Scotland
Director NameLeslie George Deans
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(89 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Braid Hills Road
Edinburgh
Midlothian
EH10 6HZ
Scotland
Director NameMr Fraser Scott Jackson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(89 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Colmestone Gate
Edinburgh
Midlothian
EH10 6QP
Scotland
Director NameMr John Galloway Frame
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(90 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1997)
RoleTeacher
Country of ResidenceScotland
Correspondence Address117 Rullion Road
Penicuik
Midlothian
EH26 9JA
Scotland
Director NameMr Ian Dugald Maccallum
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(90 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1997)
RoleTextile Company Director
Correspondence Address49 Spottiswoode Road
Edinburgh
Midlothian
EH9 1DA
Scotland
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(92 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Director NameSally Beresford Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(92 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 April 1998)
RoleChartered Accountant
Correspondence Address37 Neidpath Place
Dunfermline
Fife
KY12 0XJ
Scotland
Secretary NameSally Beresford Johnson
NationalityBritish
StatusResigned
Appointed04 July 1997(92 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 April 1998)
RoleChartered Accountant
Correspondence Address37 Neidpath Place
Dunfermline
Fife
KY12 0XJ
Scotland
Secretary NameMr Andrew Stewart Fraser
NationalityBritish
StatusResigned
Appointed25 April 1998(93 years after company formation)
Appointment Duration12 years, 3 months (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Fairways
Dunfermline
Fife
KY12 0DX
Scotland
Director NameMr Andrew Stewart Fraser
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(93 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address67 Fairways
Dunfermline
Fife
KY12 0DX
Scotland
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(94 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameDavid William Archer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(95 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 September 2001)
RoleCorporate Finance Director
Correspondence Address13 Princes Gardens
Hyndland
Glasgow
G12 9HR
Scotland
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(96 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameDavid William Archer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(96 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2005)
RoleCorporate Finance Director
Correspondence Address40 Highburgh Road
Dowanhill
Glasgow
G12 9EF
Scotland
Director NameGeorge Foulkes Of Cumnock
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(99 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2005)
RoleMember Of House Of Lords
Correspondence Address18a Ewenfield Road
Ayr
Ayrshire
KA7 2QB
Scotland
Director NameSergejus Fedotovas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed01 February 2005(99 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 May 2014)
RoleBanker
Country of ResidenceLithuania
Correspondence AddressL Sapiegos 3-9
Kaunas, 3000
Foreign
Director NamePhilip John Anderton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(99 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2005)
RoleCEO
Correspondence AddressToftcombs House
Biggar
Scottish Borders
ML12 6QX
Scotland
Director NameJulija Goncaruk
Date of BirthNovember 1976 (Born 47 years ago)
NationalityLithuanian
StatusResigned
Appointed18 July 2005(100 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address29-8 Karaliaus Mindaugo Ave
Kaunas 3000
Foreign
Secretary NameMr Sergejus Fedetovas
StatusResigned
Appointed28 March 2011(105 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2014)
RoleCompany Director
Correspondence Address3 L. Sapiegos
Kaunas
3000
Director NameMr Thomas Eric Hogg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(109 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Craig William Levein
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(109 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2019)
RoleDirector Of Football
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Brian Robert Cormack
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(110 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Donald Ian Cumming
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(110 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1994(89 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 July 2005)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiteheartsfc.co.uk
Telephone0131 2007222
Telephone regionEdinburgh

Location

Registered AddressCollins House
Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

116m at £0.1Ukio Banko Investicine Grupe
74.38%
Ordinary
22m at £0.1Quantum Holding Sa
14.13%
Ordinary
-OTHER
11.49%
-

Financials

Year2014
Turnover£7,018,000
Net Worth£944,000
Cash£3,520,000
Current Liabilities£5,281,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

22 December 1986Delivered 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 1986Delivered 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 1982Delivered 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 2011Delivered 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 2011Delivered 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 2004Delivered 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 2002Delivered 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 1999Delivered 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 1998Delivered 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 1977Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1992Delivered 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 1989Delivered 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 1988Delivered 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 1968Delivered 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 2014Delivered 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 2014Delivered on: 17 May 2014
Persons entitled: Bidco (1874) Limited

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 16 May 2014
Persons entitled: Foundation of Hearts Limited

Classification: A registered charge
Outstanding
9 May 2014Delivered 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

Filing History

15 December 2023Termination of appointment of Donald Ian Cumming as a director on 14 December 2023 (1 page)
15 December 2023Appointment of Mr Andrew Mearns Brown as a director on 14 December 2023 (2 pages)
30 November 2023Full accounts made up to 30 June 2023 (37 pages)
21 December 2022Confirmation statement made on 9 December 2022 with no updates (4 pages)
13 December 2022Full accounts made up to 30 June 2022 (37 pages)
1 June 2022Appointment of Mr Gerard Martin Mallon as a director on 1 June 2022 (2 pages)
31 May 2022Termination of appointment of Stuart Robert Wallace as a director on 31 May 2022 (1 page)
5 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2022Memorandum and Articles of Association (76 pages)
24 December 2021Notification of Foundation of Hearts Limited as a person with significant control on 30 August 2021 (2 pages)
24 December 2021Confirmation statement made on 9 December 2021 with updates (888 pages)
23 December 2021Cessation of Bidco (1874) Limited as a person with significant control on 30 August 2021 (1 page)
13 December 2021Full accounts made up to 30 June 2021 (41 pages)
12 July 2021Appointment of Mr James Kennedy Anderson as a director on 1 July 2021 (2 pages)
25 January 2021Confirmation statement made on 9 December 2020 with updates (611 pages)
31 December 2020Full accounts made up to 30 June 2020 (39 pages)
22 December 2020Termination of appointment of Thomas Eric Hogg as a director on 17 December 2020 (1 page)
24 August 2020Appointment of Mr Andrew John Mckinlay as a director on 17 August 2020 (2 pages)
10 January 2020Confirmation statement made on 9 December 2019 with updates (652 pages)
3 December 2019Full accounts made up to 30 June 2019 (37 pages)
6 November 2019Termination of appointment of Craig William Levein as a director on 31 October 2019 (1 page)
19 December 2018Confirmation statement made on 9 December 2018 with updates (483 pages)
19 December 2018Full accounts made up to 30 June 2018 (37 pages)
22 December 2017Confirmation statement made on 9 December 2017 with updates (10 pages)
21 November 2017Full accounts made up to 30 June 2017 (35 pages)
21 November 2017Full accounts made up to 30 June 2017 (35 pages)
5 September 2017Appointment of Mrs Jacqueline Duncan as a director on 1 July 2017 (2 pages)
5 September 2017Appointment of Mrs Jacqueline Duncan as a director on 1 July 2017 (2 pages)
7 February 2017Director's details changed for Mr Stuart Robert Wallace on 3 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Stuart Robert Wallace on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Stuart Robert Wallace as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Stuart Robert Wallace as a director on 3 February 2017 (2 pages)
17 January 2017Confirmation statement made on 9 December 2016 with updates (28 pages)
17 January 2017Confirmation statement made on 9 December 2016 with updates (28 pages)
14 December 2016Termination of appointment of Brian Robert Cormack as a director on 6 December 2016 (1 page)
14 December 2016Termination of appointment of Brian Robert Cormack as a director on 6 December 2016 (1 page)
22 November 2016Full accounts made up to 30 June 2016 (33 pages)
22 November 2016Full accounts made up to 30 June 2016 (33 pages)
30 December 2015Annual return made up to 9 December 2015 with bulk list of shareholders
Statement of capital on 2015-12-30
  • GBP 15,647,623.2
(20 pages)
30 December 2015Annual return made up to 9 December 2015 with bulk list of shareholders
Statement of capital on 2015-12-30
  • GBP 15,647,623.2
(20 pages)
22 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 15,643,896
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 15,643,896
(3 pages)
16 November 2015Full accounts made up to 30 June 2015 (26 pages)
16 November 2015Full accounts made up to 30 June 2015 (26 pages)
13 August 2015Appointment of Mr Donald Ian Cumming as a director on 1 July 2015 (2 pages)
13 August 2015Appointment of Mr Donald Ian Cumming as a director on 1 July 2015 (2 pages)
13 August 2015Appointment of Mr Donald Ian Cumming as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Ian Murray as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Murray as a director on 30 June 2015 (1 page)
12 May 2015Appointment of Mr Brian Robert Cormack as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Brian Robert Cormack as a director on 12 May 2015 (2 pages)
30 January 2015Termination of appointment of Robert Wilson as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Robert Wilson as a director on 30 January 2015 (1 page)
30 December 2014Annual return made up to 9 December 2014 with bulk list of shareholders
Statement of capital on 2014-12-30
  • GBP 15,598,756.6
(19 pages)
30 December 2014Annual return made up to 9 December 2014 with bulk list of shareholders
Statement of capital on 2014-12-30
  • GBP 15,598,756.6
(19 pages)
30 December 2014Full accounts made up to 30 June 2014 (28 pages)
30 December 2014Full accounts made up to 30 June 2014 (28 pages)
30 December 2014Annual return made up to 9 December 2014 with bulk list of shareholders
Statement of capital on 2014-12-30
  • GBP 15,598,756.6
(19 pages)
29 December 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 146,919,350
(6 pages)
29 December 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 146,919,350
(6 pages)
29 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 146,919,350
(6 pages)
29 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 146,919,350
(6 pages)
29 October 2014Appointment of Kevin Douglas Windram as a director on 2 October 2014 (3 pages)
29 October 2014Appointment of Kevin Douglas Windram as a director on 2 October 2014 (3 pages)
29 October 2014Appointment of Kevin Douglas Windram as a director on 2 October 2014 (3 pages)
24 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appoint auditor, approve accounts, re-apt director 23/05/2013
(2 pages)
15 October 2014Director's details changed for Robert Wilson on 2 October 2014 (3 pages)
15 October 2014Director's details changed for Robert Wilson on 2 October 2014 (3 pages)
15 October 2014Director's details changed for Robert Wilson on 2 October 2014 (3 pages)
10 October 2014Appointment of Jacqueline Duncan as a secretary on 2 October 2014 (3 pages)
10 October 2014Appointment of Jacqueline Duncan as a secretary on 2 October 2014 (3 pages)
10 October 2014Registered 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 2014Director's details changed for Dr Thomas Eric Hogg on 2 October 2014 (3 pages)
10 October 2014Appointment of Craig William Levein as a director on 2 October 2014 (3 pages)
10 October 2014Appointment of Jacqueline Duncan as a secretary on 2 October 2014 (3 pages)
10 October 2014Appointment of Craig William Levein as a director on 2 October 2014 (3 pages)
10 October 2014Appointment of Craig William Levein as a director on 2 October 2014 (3 pages)
10 October 2014Registered 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 2014Director's details changed for Dr Thomas Eric Hogg on 2 October 2014 (3 pages)
10 October 2014Director's details changed for Dr Ann Cochrane Cook Wallace Budge on 2 October 2014 (3 pages)
10 October 2014Director's details changed for Mr Ian Murray on 2 October 2014 (3 pages)
10 October 2014Director's details changed for Mr Ian Murray on 2 October 2014 (3 pages)
10 October 2014Director's details changed for Dr Ann Cochrane Cook Wallace Budge on 2 October 2014 (3 pages)
10 October 2014Director's details changed for Mr Ian Murray on 2 October 2014 (3 pages)
10 October 2014Director's details changed for Dr Thomas Eric Hogg on 2 October 2014 (3 pages)
10 October 2014Director's details changed for Dr Ann Cochrane Cook Wallace Budge on 2 October 2014 (3 pages)
1 October 2014Full accounts made up to 30 June 2013 (32 pages)
1 October 2014Full accounts made up to 30 June 2013 (32 pages)
7 July 2014Notice of completion of voluntary arrangement (1 page)
7 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2014 (4 pages)
7 July 2014Notice of completion of voluntary arrangement (1 page)
7 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2014 (4 pages)
7 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2014 (4 pages)
11 June 2014Notice of end of Administration (18 pages)
11 June 2014Notice of end of Administration (18 pages)
10 June 2014Appointment of Robert Wilson as a director (3 pages)
10 June 2014Appointment of Robert Wilson as a director (3 pages)
28 May 2014Termination of appointment of Vitalijus Vasiliauskas as a director (2 pages)
28 May 2014Termination of appointment of Sergejus Fedetovas as a secretary (2 pages)
28 May 2014Appointment of Dr Ann Cochrane Cook Wallace Budge as a director (3 pages)
28 May 2014Termination of appointment of Roman Romanov as a director (2 pages)
28 May 2014Termination of appointment of Sergejus Fedotovas as a director (2 pages)
28 May 2014Termination of appointment of Sergejus Fedetovas as a secretary (2 pages)
28 May 2014Appointment of Dr Thomas Eric Hogg as a director (3 pages)
28 May 2014Termination of appointment of Vitalijus Vasiliauskas as a director (2 pages)
28 May 2014Appointment of Dr Ann Cochrane Cook Wallace Budge as a director (3 pages)
28 May 2014Appointment of Mr Ian Murray as a director (3 pages)
28 May 2014Appointment of Dr Thomas Eric Hogg as a director (3 pages)
28 May 2014Appointment of Mr Ian Murray as a director (3 pages)
28 May 2014Termination of appointment of Roman Romanov as a director (2 pages)
28 May 2014Termination of appointment of Sergejus Fedotovas as a director (2 pages)
22 May 2014Satisfaction of charge 25 in full (4 pages)
22 May 2014Satisfaction of charge 25 in full (4 pages)
21 May 2014Registration of charge 0058630029 (17 pages)
21 May 2014Registration of charge 0058630029 (17 pages)
17 May 2014Alterations to a floating charge (27 pages)
17 May 2014Registration of charge 0058630028 (21 pages)
17 May 2014Registration of charge 0058630028 (21 pages)
17 May 2014Alterations to a floating charge (27 pages)
16 May 2014Registration of charge 0058630027 (21 pages)
16 May 2014Alterations to a floating charge (28 pages)
16 May 2014Alterations to a floating charge (28 pages)
16 May 2014Registration of charge 0058630027 (21 pages)
16 May 2014Registration of charge 0058630026 (28 pages)
16 May 2014Registration of charge 0058630026 (28 pages)
14 May 2014Satisfaction of charge 24 in full (4 pages)
14 May 2014Satisfaction of charge 24 in full (4 pages)
31 January 2014Administrator's progress report (22 pages)
31 January 2014Administrator's progress report (22 pages)
2 December 2013Notice of report of meeting approving voluntary arrangement (73 pages)
2 December 2013Notice of report of meeting approving voluntary arrangement (73 pages)
15 August 2013Notice of result of meeting creditors (1 page)
15 August 2013Notice of result of meeting creditors (1 page)
15 August 2013Statement of administrator's revised proposal (44 pages)
15 August 2013Statement of administrator's revised proposal (44 pages)
29 July 2013Statement of administrator's proposal (46 pages)
29 July 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
29 July 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
29 July 2013Statement of administrator's proposal (46 pages)
2 July 2013Registered office address changed from , Tynecastle Stadium, Gorgie Road, Edinburgh, Midlothian, EH11 2NL on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from , Tynecastle Stadium, Gorgie Road, Edinburgh, Midlothian, EH11 2NL on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from , Tynecastle Stadium, Gorgie Road, Edinburgh, Midlothian, EH11 2NL on 2 July 2013 (2 pages)
21 June 2013Appointment of an administrator (13 pages)
21 June 2013Appointment of an administrator (13 pages)
21 May 2013Termination of appointment of Julija Goncaruk as a director (1 page)
21 May 2013Termination of appointment of Julija Goncaruk as a director (1 page)
15 May 2013Full accounts made up to 30 June 2012 (29 pages)
15 May 2013Full accounts made up to 30 June 2012 (29 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
11 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
11 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
28 December 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 146,919,350
(7 pages)
28 December 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 146,919,350
(7 pages)
11 December 2012Alterations to floating charge 24 (5 pages)
11 December 2012Alterations to floating charge 24 (5 pages)
10 May 2012Full accounts made up to 30 June 2011 (30 pages)
10 May 2012Full accounts made up to 30 June 2011 (30 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
9 September 2011Director's details changed for Julija Goncaruk on 22 August 2011 (2 pages)
9 September 2011Director's details changed for Julija Goncaruk on 22 August 2011 (2 pages)
11 August 2011Notice of Petition for Administration Order (1 page)
11 August 2011Notice of Petition for Administration Order (1 page)
13 May 2011Full accounts made up to 31 July 2010 (29 pages)
13 May 2011Full accounts made up to 31 July 2010 (29 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
29 March 2011Appointment of Mr Sergejus Fedetovas as a secretary (2 pages)
29 March 2011Appointment of Mr Sergejus Fedetovas as a secretary (2 pages)
9 March 2011Director's details changed for Vitalijus Vasiliakukas on 1 April 2010 (3 pages)
9 March 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
9 March 2011Director's details changed for Vitalijus Vasiliakukas on 1 April 2010 (3 pages)
9 March 2011Director's details changed for Vitalijus Vasiliakukas on 1 April 2010 (3 pages)
9 March 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
10 February 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(106 pages)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(106 pages)
12 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 14,691,935.00
(5 pages)
12 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 14,691,935.00
(5 pages)
1 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (26 pages)
1 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (26 pages)
28 July 2010Termination of appointment of Andrew Fraser as a secretary (1 page)
28 July 2010Termination of appointment of Andrew Fraser as a secretary (1 page)
5 May 2010Full accounts made up to 31 July 2009 (29 pages)
5 May 2010Full accounts made up to 31 July 2009 (29 pages)
17 September 2009Return made up to 22/08/09; bulk list available separately (11 pages)
17 September 2009Return made up to 22/08/09; bulk list available separately (11 pages)
29 April 2009Full accounts made up to 31 July 2008 (30 pages)
29 April 2009Full accounts made up to 31 July 2008 (30 pages)
31 March 2009Location of register of members (non legible) (1 page)
31 March 2009Location of register of members (non legible) (1 page)
17 March 2009Director appointed vitalijus vasiliakukas (1 page)
17 March 2009Director appointed vitalijus vasiliakukas (1 page)
25 November 2008Return made up to 22/08/08; bulk list available separately (6 pages)
25 November 2008Return made up to 22/08/08; bulk list available separately (6 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Ad 31/07/08\gbp si [email protected]=3428571.4\gbp ic 1263363/4691934.4\ (2 pages)
5 August 2008Ad 31/07/08\gbp si [email protected]=3428571.4\gbp ic 1263363/4691934.4\ (2 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
1 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2008Nc inc already adjusted 31/07/08 (1 page)
1 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2008Nc inc already adjusted 31/07/08 (1 page)
8 April 2008Full accounts made up to 31 July 2007 (30 pages)
8 April 2008Full accounts made up to 31 July 2007 (30 pages)
13 September 2007Return made up to 22/08/07; bulk list available separately (8 pages)
13 September 2007Return made up to 22/08/07; bulk list available separately (8 pages)
2 March 2007Full accounts made up to 31 July 2006 (30 pages)
2 March 2007Full accounts made up to 31 July 2006 (30 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
1 September 2006Return made up to 22/08/06; bulk list available separately (8 pages)
1 September 2006Return made up to 22/08/06; bulk list available separately (8 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 July 2005 (41 pages)
19 January 2006Full accounts made up to 31 July 2005 (41 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
6 October 2005Return made up to 22/08/05; no change of members; amend (10 pages)
6 October 2005Return made up to 22/08/05; no change of members; amend (10 pages)
20 September 2005Return made up to 22/08/05; bulk list available separately (11 pages)
20 September 2005Return made up to 22/08/05; bulk list available separately (11 pages)
17 August 2005Dec mort/charge * (2 pages)
17 August 2005Dec mort/charge * (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005Director resigned (1 page)
17 January 2005Full accounts made up to 31 July 2004 (41 pages)
17 January 2005Full accounts made up to 31 July 2004 (41 pages)
18 September 2004Resolutions
  • RES13 ‐ Disposal agreement 13/09/04
(1 page)
18 September 2004Resolutions
  • RES13 ‐ Disposal agreement 13/09/04
(1 page)
13 September 2004Return made up to 22/08/04; bulk list available separately (10 pages)
13 September 2004Return made up to 22/08/04; bulk list available separately (10 pages)
8 September 2004Partic of mort/charge * (5 pages)
8 September 2004Partic of mort/charge * (5 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
24 February 2004Full accounts made up to 31 July 2003 (42 pages)
24 February 2004Full accounts made up to 31 July 2003 (42 pages)
8 September 2003Return made up to 22/08/03; bulk list available separately (10 pages)
8 September 2003Return made up to 22/08/03; bulk list available separately (10 pages)
13 February 2003Full accounts made up to 31 July 2002 (37 pages)
13 February 2003Full accounts made up to 31 July 2002 (37 pages)
4 December 2002Alterations to a floating charge (12 pages)
4 December 2002Alterations to a floating charge (12 pages)
29 November 2002Alterations to a floating charge (12 pages)
29 November 2002Alterations to a floating charge (12 pages)
27 November 2002Alterations to a floating charge (8 pages)
27 November 2002Alterations to a floating charge (8 pages)
19 September 2002Return made up to 22/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2002Return made up to 22/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2002Partic of mort/charge * (5 pages)
29 April 2002Partic of mort/charge * (5 pages)
12 April 2002Dec mort/charge * (4 pages)
12 April 2002Dec mort/charge * (4 pages)
26 February 2002Full accounts made up to 31 July 2001 (40 pages)
26 February 2002Full accounts made up to 31 July 2001 (40 pages)
17 January 2002Memorandum and Articles of Association (42 pages)
17 January 2002Memorandum and Articles of Association (42 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Location of register of members (1 page)
19 December 2001Location of register of members (1 page)
14 November 2001Location of register of members (1 page)
14 November 2001Location of register of members (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (4 pages)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (4 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
21 September 2001Return made up to 22/08/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
21 September 2001Return made up to 22/08/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
28 December 2000Full accounts made up to 31 July 2000 (37 pages)
28 December 2000Full accounts made up to 31 July 2000 (37 pages)
6 September 2000Return made up to 22/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 September 2000Director resigned (1 page)
6 September 2000Return made up to 22/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 September 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
12 April 2000Full accounts made up to 31 July 1999 (40 pages)
12 April 2000Full accounts made up to 31 July 1999 (40 pages)
25 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1999Alterations to a floating charge (11 pages)
23 December 1999Alterations to a floating charge (11 pages)
23 December 1999Alterations to a floating charge (12 pages)
23 December 1999Alterations to a floating charge (12 pages)
17 December 1999Alterations to a floating charge (14 pages)
17 December 1999Alterations to a floating charge (14 pages)
1 December 1999Dec mort/charge * (5 pages)
1 December 1999Dec mort/charge * (5 pages)
15 November 1999Partic of mort/charge * (6 pages)
15 November 1999Partic of mort/charge * (6 pages)
12 November 1999New director appointed (4 pages)
12 November 1999New director appointed (4 pages)
12 November 1999New director appointed (4 pages)
12 November 1999New director appointed (4 pages)
18 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
18 October 1999Memorandum and Articles of Association (37 pages)
18 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
18 October 1999Ad 11/10/99--------- £ si [email protected]=251409 £ ic 1011954/1263363 (2 pages)
18 October 1999Memorandum and Articles of Association (37 pages)
18 October 1999Ad 11/10/99--------- £ si [email protected]=251409 £ ic 1011954/1263363 (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
10 September 1999Return made up to 22/08/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Return made up to 22/08/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1999Listing particulars (120 pages)
6 September 1999Listing particulars (120 pages)
23 July 1999Location of register of members (non legible) (1 page)
23 July 1999Location of register of members (non legible) (1 page)
14 July 1999Reduction of share premium acc. (1 page)
14 July 1999Certificate of reduction of share premium (1 page)
14 July 1999Reduction of share premium acc. (1 page)
14 July 1999Certificate of reduction of share premium (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
2 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 November 1998Full accounts made up to 31 July 1998 (42 pages)
17 November 1998Full accounts made up to 31 July 1998 (42 pages)
21 October 1998Return made up to 22/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 1998Return made up to 22/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 1998Alterations to a floating charge (5 pages)
6 July 1998Alterations to a floating charge (5 pages)
6 July 1998Alterations to a floating charge (14 pages)
6 July 1998Alterations to a floating charge (14 pages)
6 July 1998Alterations to a floating charge (5 pages)
6 July 1998Alterations to a floating charge (5 pages)
4 July 1998Secretary resigned;director resigned (1 page)
4 July 1998Secretary resigned;director resigned (1 page)
26 June 1998Partic of mort/charge * (5 pages)
26 June 1998Partic of mort/charge * (5 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
27 April 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
27 April 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
26 March 1998Alterations to a floating charge (5 pages)
26 March 1998Alterations to a floating charge (5 pages)
26 March 1998Alterations to a floating charge (11 pages)
26 March 1998Alterations to a floating charge (11 pages)
25 March 1998Registered office changed on 25/03/98 from: tynecastle park, gorgie road, edinburgh, EH11 2NL (1 page)
25 March 1998Registered office changed on 25/03/98 from: tynecastle park, gorgie road, edinburgh, EH11 2NL (1 page)
5 March 1998Memorandum and Articles of Association (35 pages)
5 March 1998Memorandum and Articles of Association (35 pages)
24 February 1998Partic of mort/charge * (5 pages)
24 February 1998Partic of mort/charge * (5 pages)
24 November 1997Full accounts made up to 31 May 1997 (37 pages)
24 November 1997Full accounts made up to 31 May 1997 (37 pages)
11 September 1997Return made up to 22/08/97; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 1997Return made up to 22/08/97; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
8 September 1997Alterations to a floating charge (5 pages)
8 September 1997Partic of mort/charge * (11 pages)
8 September 1997Alterations to a floating charge (5 pages)
8 September 1997Partic of mort/charge * (11 pages)
8 September 1997Alterations to a floating charge (5 pages)
8 September 1997Alterations to a floating charge (5 pages)
12 August 1997Particulars of contract relating to shares (4 pages)
12 August 1997Ad 15/05/97--------- £ si [email protected]=293120 £ ic 718834/1011954 (3 pages)
12 August 1997Particulars of contract relating to shares (4 pages)
12 August 1997Ad 15/05/97--------- £ si [email protected]=293120 £ ic 718834/1011954 (3 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
4 July 1997Company name changed heart of midlothian football clu b P.L.C.\certificate issued on 07/07/97 (4 pages)
4 July 1997Company name changed heart of midlothian football clu b P.L.C.\certificate issued on 07/07/97 (4 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 July 1997Ad 15/05/97--------- £ si [email protected]=390000 £ ic 328834/718834 (14 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Ad 15/05/97--------- £ si [email protected]=35714 £ ic 293120/328834 (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Ad 15/05/97--------- £ si [email protected]=35714 £ ic 293120/328834 (2 pages)
2 July 1997Nc inc already adjusted 15/05/97 (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
2 July 1997Nc inc already adjusted 15/05/97 (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
2 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
2 July 1997Ad 15/05/97--------- £ si [email protected]=390000 £ ic 328834/718834 (14 pages)
18 April 1997Listing part.(placing). 18/04/97 (78 pages)
18 April 1997Listing part.(placing). 18/04/97 (78 pages)
13 December 1996Partic of mort/charge * (5 pages)
13 December 1996Partic of mort/charge * (5 pages)
12 December 1996Full accounts made up to 31 May 1996 (22 pages)
12 December 1996Full accounts made up to 31 May 1996 (22 pages)
10 October 1996Return made up to 24/08/96; bulk list available separately (9 pages)
10 October 1996Return made up to 24/08/96; bulk list available separately (9 pages)
3 January 1996Full group accounts made up to 31 May 1995 (24 pages)
3 January 1996Full group accounts made up to 31 May 1995 (24 pages)
21 September 1995Return made up to 24/08/95; full list of members (398 pages)
21 September 1995Return made up to 24/08/95; full list of members (398 pages)
25 July 1995Partic of mort/charge * (3 pages)
25 July 1995Partic of mort/charge * (3 pages)
16 January 1995Dec mort/charge release * (2 pages)
16 January 1995Dec mort/charge release * (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)
17 November 1994Memorandum and Articles of Association (31 pages)
17 November 1994Memorandum and Articles of Association (31 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
27 June 1994Director resigned (2 pages)
27 June 1994Director resigned (2 pages)
27 June 1994Director resigned (3 pages)
27 June 1994Director resigned (3 pages)
20 November 1992Memorandum and Articles of Association (8 pages)
20 November 1992Memorandum and Articles of Association (8 pages)
20 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 August 1992Partic of mort/charge * (3 pages)
21 August 1992Partic of mort/charge * (3 pages)
3 March 1992Memorandum and Articles of Association (12 pages)
3 March 1992Memorandum and Articles of Association (12 pages)
3 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 October 1989Memorandum and Articles of Association (7 pages)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 October 1989Memorandum and Articles of Association (7 pages)
7 February 1983Accounts made up to 31 May 1982 (4 pages)
7 February 1983Accounts made up to 31 May 1982 (4 pages)
8 April 1982Certificate of re-registration from Private to Public Limited Company (1 page)
8 April 1982Certificate of re-registration from Private to Public Limited Company (1 page)
29 April 1905Certificate of incorporation (1 page)
29 April 1905Certificate of incorporation (1 page)
29 April 1905Incorporation (27 pages)
29 April 1905Incorporation (27 pages)