Glasgow
G42 9BA
Scotland
Director Name | Mr Ian Gardner Maxwell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Secretary Name | Mr Gary Alexander Booth |
---|---|
Status | Current |
Appointed | 02 August 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Robert Lindsay Cromar |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(5 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 March 2007) |
Role | Retired |
Correspondence Address | Harvard 80 Milverton Road Whitecraigs Glasgow Lanarkshire G46 7LG Scotland |
Director Name | William Lindsay Ross |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(5 days after company formation) |
Appointment Duration | 6 months (resigned 14 November 1995) |
Role | Retired |
Correspondence Address | 26 Milverton Avenue Bearsden Glasgow Lanarkshire G61 4BE Scotland |
Director Name | Austin Reilly |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 5 Humbie Lawns Newton Mearns Glasgow G77 5EA Scotland |
Director Name | Audrey Caroline Baxter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2000) |
Role | Group Managing Director |
Correspondence Address | St Margarets 4 Duke Street Fochabers Moray IV32 7DN Scotland |
Director Name | Ernest John Munro Walker |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2000) |
Role | Football Consultant |
Correspondence Address | 2/7 Barcapel Avenue Newton Mearns Glasgow G77 6QJ Scotland |
Director Name | Gordon MacDiarmid |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2000) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 122 Wedderlea Drive Glasgow G52 2SY Scotland |
Director Name | Alexander Muncie Gold |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 10 Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | Mr James Clydesdale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2000) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mortonhall Road Edinburgh Midlothian EH9 2HS Scotland |
Director Name | William Samuel |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 1999) |
Role | Consultant |
Correspondence Address | Shambala 14 Cloch Road Gourock Renfrewshire PA19 1AB Scotland |
Director Name | James Cunninghame Rutherford |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 09 May 2000) |
Role | Retired |
Correspondence Address | 4 Fairfield Court Clarkston Glasgow Lanarkshire G76 7YG Scotland |
Director Name | Alexander Kenneth Cowley Harvey |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 October 2015) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 137 Mount Annan Drive Glasgow Lanarkshire G44 4RX Scotland |
Director Name | Malcolm Mackay |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Glasgow Road Baillieston Glasgow Lanarkshire G69 6JY Scotland |
Director Name | Mr James Nicholson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 July 2020) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 11f Lancaster Crescent Glasgow Lanarkshire G12 0RR Scotland |
Director Name | Mr Ronald Alexander Jack |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 Fothringham Drive Monifieth Dundee DD5 4SW Scotland |
Secretary Name | James Nicholson |
---|---|
Status | Resigned |
Appointed | 27 November 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 11f Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Heather-Anne Barton |
---|---|
Status | Resigned |
Appointed | 31 July 2020(25 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Secretary Name | Ms Rucelle Soutar |
---|---|
Status | Resigned |
Appointed | 01 June 2021(26 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2022) |
Role | Company Director |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Director Name | Comlaw Secretary Limited (Corporation) |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 16 May 1995(4 days after company formation) |
Appointment Duration | 1 day (resigned 17 May 1995) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Dundas & Wilson Cs (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(5 days after company formation) |
Appointment Duration | 23 years, 6 months (resigned 27 November 2018) |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LB Scotland |
Website | www.hampdenpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6204000 |
Telephone region | Glasgow |
Registered Address | Hampden Park Glasgow G42 9BA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Queens Park Football Club LTD 100.00% Ordinary |
---|---|
1 at £1 | James Nicolson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,989 |
Net Worth | £91,030 |
Cash | £3,339 |
Current Liabilities | £1,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
31 March 2000 | Delivered on: 14 April 2000 Persons entitled: The Scottish Sports Council T/a Sportscotland 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. Outstanding |
---|---|
31 March 2000 | Delivered on: 13 April 2000 Persons entitled: Glasgow City Council 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. Outstanding |
31 March 2000 | Delivered on: 5 April 2000 Persons entitled: The Scottish Ministers Classification: Floating charge Secured details: All sums due under agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 April 1999 | Delivered on: 20 April 1999 Persons entitled: The Millennium Commission 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. Outstanding |
8 July 1998 | Delivered on: 16 July 1998 Satisfied on: 28 October 2015 Persons entitled: The Royal Bank of Scotland 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 |
14 August 2020 | Termination of appointment of James Nicholson as a director on 31 July 2020 (1 page) |
---|---|
11 August 2020 | Appointment of Mr Michael Mulraney as a director on 31 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of James Nicholson as a secretary on 31 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Malcolm Mackay as a director on 31 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Ronald Alexander Jack as a director on 31 July 2020 (1 page) |
11 August 2020 | Appointment of Mr Ian Gardner Maxwell as a director on 31 July 2020 (2 pages) |
11 August 2020 | Appointment of Heather-Anne Barton as a secretary on 31 July 2020 (2 pages) |
10 August 2020 | Notification of The Scottish Football Association Limited as a person with significant control on 31 July 2020 (2 pages) |
8 August 2020 | Satisfaction of charge 4 in full (1 page) |
8 August 2020 | Cessation of Queens Park Football Club Ltd as a person with significant control on 31 July 2020 (1 page) |
8 August 2020 | Satisfaction of charge 2 in full (1 page) |
8 August 2020 | Satisfaction of charge 3 in full (1 page) |
17 July 2020 | Second filing of Confirmation Statement dated 18 May 2020 (7 pages) |
29 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
17 June 2020 | Confirmation statement made on 18 May 2020 with updates
|
23 July 2019 | Satisfaction of charge 5 in full (1 page) |
27 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
17 June 2019 | Director's details changed for Malcolm Mackay on 18 May 2019 (2 pages) |
28 November 2018 | Termination of appointment of Dundas & Wilson Cs as a secretary on 27 November 2018 (1 page) |
28 November 2018 | Appointment of James Nicholson as a secretary on 27 November 2018 (2 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 October 2015 | Satisfaction of charge 1 in full (1 page) |
28 October 2015 | Satisfaction of charge 1 in full (1 page) |
19 October 2015 | Termination of appointment of Alexander Kenneth Cowley Harvey as a director on 13 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Alexander Kenneth Cowley Harvey as a director on 13 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Ronald Alexander Jack as a director on 13 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Ronald Alexander Jack as a director on 13 October 2015 (2 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
4 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 June 2010 | Secretary's details changed for Dundas & Wilson Cs on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Malcolm Mackay on 18 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Dundas & Wilson Cs on 18 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Alexander Kenneth Cowley Harvey on 18 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Malcolm Mackay on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for James Nicholson on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for James Nicholson on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Alexander Kenneth Cowley Harvey on 18 May 2010 (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2008 | Return made up to 18/05/08; full list of members (4 pages) |
5 November 2008 | Return made up to 18/05/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
29 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: hampden park glasgow G42 9BA (1 page) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: hampden park glasgow G42 9BA (1 page) |
29 July 2005 | Location of register of members (1 page) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
31 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Memorandum and Articles of Association (16 pages) |
14 February 2002 | Memorandum and Articles of Association (16 pages) |
14 February 2002 | Resolutions
|
4 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
25 August 2000 | Return made up to 18/05/00; full list of members (7 pages) |
25 August 2000 | Return made up to 18/05/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
14 April 2000 | Partic of mort/charge * (6 pages) |
14 April 2000 | Partic of mort/charge * (6 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Partic of mort/charge * (5 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
22 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
22 October 1999 | Supplementary prospectus 221099 (1 page) |
22 October 1999 | Supplementary prospectus 221099 (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
19 July 1999 | Alterations to a floating charge (12 pages) |
19 July 1999 | Alterations to a floating charge (12 pages) |
16 July 1999 | Alterations to a floating charge (14 pages) |
16 July 1999 | Alterations to a floating charge (14 pages) |
20 May 1999 | Return made up to 18/05/99; no change of members
|
20 May 1999 | Return made up to 18/05/99; no change of members
|
20 April 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
20 November 1998 | Prospectus to raise up to £8M+ (56 pages) |
20 November 1998 | Prospectus to raise up to £8M+ (56 pages) |
16 July 1998 | Partic of mort/charge * (6 pages) |
16 July 1998 | Partic of mort/charge * (6 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 June 1998 | Accounting reference date shortened from 01/01/98 to 31/12/97 (1 page) |
18 June 1998 | Accounting reference date shortened from 01/01/98 to 31/12/97 (1 page) |
14 May 1998 | Return made up to 12/05/98; full list of members (8 pages) |
14 May 1998 | Return made up to 12/05/98; full list of members (8 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Secretary's particulars changed (1 page) |
22 December 1997 | Secretary's particulars changed (1 page) |
22 December 1997 | New director appointed (2 pages) |
17 July 1997 | Full accounts made up to 1 January 1997 (7 pages) |
17 July 1997 | Full accounts made up to 1 January 1997 (7 pages) |
17 July 1997 | Full accounts made up to 1 January 1997 (7 pages) |
25 May 1997 | Return made up to 12/05/97; no change of members (8 pages) |
25 May 1997 | Return made up to 12/05/97; no change of members (8 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 1 January 1996 (7 pages) |
13 June 1996 | Full accounts made up to 1 January 1996 (7 pages) |
13 June 1996 | Full accounts made up to 1 January 1996 (7 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: hampden stadium glasgow G42 7BR (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: hampden stadium glasgow G42 7BR (1 page) |
14 June 1995 | Accounting reference date notified as 01/01 (1 page) |
14 June 1995 | Accounting reference date notified as 01/01 (1 page) |
23 May 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 May 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Ad 16/05/95--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Nc inc already adjusted 16/05/95 (1 page) |
18 May 1995 | Nc inc already adjusted 16/05/95 (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
18 May 1995 | Ad 16/05/95--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
17 May 1995 | Re-registration of Memorandum and Articles (11 pages) |
17 May 1995 | Application for reregistration from private to PLC (1 page) |
17 May 1995 | Re-registration of Memorandum and Articles (11 pages) |
17 May 1995 | Application for reregistration from private to PLC (1 page) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
12 May 1995 | Incorporation (22 pages) |
12 May 1995 | Incorporation (22 pages) |