Company NameThe National Stadium Plc
DirectorsMichael Mulraney and Ian Gardner Maxwell
Company StatusActive
Company NumberSC158083
CategoryPublic Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Ian Gardner Maxwell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Secretary NameMr Gary Alexander Booth
StatusCurrent
Appointed02 August 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameRobert Lindsay Cromar
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(5 days after company formation)
Appointment Duration11 years, 10 months (resigned 29 March 2007)
RoleRetired
Correspondence AddressHarvard 80 Milverton Road
Whitecraigs
Glasgow
Lanarkshire
G46 7LG
Scotland
Director NameWilliam Lindsay Ross
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(5 days after company formation)
Appointment Duration6 months (resigned 14 November 1995)
RoleRetired
Correspondence Address26 Milverton Avenue
Bearsden
Glasgow
Lanarkshire
G61 4BE
Scotland
Director NameAustin Reilly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address5 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameAudrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2000)
RoleGroup Managing Director
Correspondence AddressSt Margarets 4 Duke Street
Fochabers
Moray
IV32 7DN
Scotland
Director NameErnest John Munro Walker
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2000)
RoleFootball Consultant
Correspondence Address2/7 Barcapel Avenue
Newton Mearns
Glasgow
G77 6QJ
Scotland
Director NameGordon MacDiarmid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2000)
RoleTeacher
Country of ResidenceScotland
Correspondence Address122 Wedderlea Drive
Glasgow
G52 2SY
Scotland
Director NameAlexander Muncie Gold
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 1997)
RoleCompany Director
Correspondence Address10 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameMr James Clydesdale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2000)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address11 Mortonhall Road
Edinburgh
Midlothian
EH9 2HS
Scotland
Director NameWilliam Samuel
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 1999)
RoleConsultant
Correspondence AddressShambala 14 Cloch Road
Gourock
Renfrewshire
PA19 1AB
Scotland
Director NameJames Cunninghame Rutherford
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 09 May 2000)
RoleRetired
Correspondence Address4 Fairfield Court
Clarkston
Glasgow
Lanarkshire
G76 7YG
Scotland
Director NameAlexander Kenneth Cowley Harvey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 October 2015)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address137 Mount Annan Drive
Glasgow
Lanarkshire
G44 4RX
Scotland
Director NameMalcolm Mackay
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Glasgow Road
Baillieston
Glasgow
Lanarkshire
G69 6JY
Scotland
Director NameMr James Nicholson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 July 2020)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address11f Lancaster Crescent
Glasgow
Lanarkshire
G12 0RR
Scotland
Director NameMr Ronald Alexander Jack
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Fothringham Drive
Monifieth
Dundee
DD5 4SW
Scotland
Secretary NameJames Nicholson
StatusResigned
Appointed27 November 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address11f Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameHeather-Anne Barton
StatusResigned
Appointed31 July 2020(25 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Secretary NameMs Rucelle Soutar
StatusResigned
Appointed01 June 2021(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2022)
RoleCompany Director
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Director NameComlaw Secretary Limited (Corporation)
Date of BirthSeptember 1994 (Born 29 years ago)
StatusResigned
Appointed16 May 1995(4 days after company formation)
Appointment Duration1 day (resigned 17 May 1995)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameDundas & Wilson Cs (Corporation)
StatusResigned
Appointed17 May 1995(5 days after company formation)
Appointment Duration23 years, 6 months (resigned 27 November 2018)
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LB
Scotland

Contact

Websitewww.hampdenpark.co.uk
Email address[email protected]
Telephone0141 6204000
Telephone regionGlasgow

Location

Registered AddressHampden Park
Glasgow
G42 9BA
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Queens Park Football Club LTD
100.00%
Ordinary
1 at £1James Nicolson
0.00%
Ordinary

Financials

Year2014
Turnover£57,989
Net Worth£91,030
Cash£3,339
Current Liabilities£1,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

31 March 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

14 August 2020Termination of appointment of James Nicholson as a director on 31 July 2020 (1 page)
11 August 2020Appointment of Mr Michael Mulraney as a director on 31 July 2020 (2 pages)
11 August 2020Termination of appointment of James Nicholson as a secretary on 31 July 2020 (1 page)
11 August 2020Termination of appointment of Malcolm Mackay as a director on 31 July 2020 (1 page)
11 August 2020Termination of appointment of Ronald Alexander Jack as a director on 31 July 2020 (1 page)
11 August 2020Appointment of Mr Ian Gardner Maxwell as a director on 31 July 2020 (2 pages)
11 August 2020Appointment of Heather-Anne Barton as a secretary on 31 July 2020 (2 pages)
10 August 2020Notification of The Scottish Football Association Limited as a person with significant control on 31 July 2020 (2 pages)
8 August 2020Satisfaction of charge 4 in full (1 page)
8 August 2020Cessation of Queens Park Football Club Ltd as a person with significant control on 31 July 2020 (1 page)
8 August 2020Satisfaction of charge 2 in full (1 page)
8 August 2020Satisfaction of charge 3 in full (1 page)
17 July 2020Second filing of Confirmation Statement dated 18 May 2020 (7 pages)
29 June 2020Full accounts made up to 31 December 2019 (21 pages)
17 June 2020Confirmation statement made on 18 May 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/07/2020
(4 pages)
23 July 2019Satisfaction of charge 5 in full (1 page)
27 June 2019Full accounts made up to 31 December 2018 (20 pages)
17 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
17 June 2019Director's details changed for Malcolm Mackay on 18 May 2019 (2 pages)
28 November 2018Termination of appointment of Dundas & Wilson Cs as a secretary on 27 November 2018 (1 page)
28 November 2018Appointment of James Nicholson as a secretary on 27 November 2018 (2 pages)
9 August 2018Full accounts made up to 31 December 2017 (20 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (20 pages)
7 June 2017Full accounts made up to 31 December 2016 (20 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,000
(6 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,000
(6 pages)
26 May 2016Full accounts made up to 31 December 2015 (20 pages)
26 May 2016Full accounts made up to 31 December 2015 (20 pages)
28 October 2015Satisfaction of charge 1 in full (1 page)
28 October 2015Satisfaction of charge 1 in full (1 page)
19 October 2015Termination of appointment of Alexander Kenneth Cowley Harvey as a director on 13 October 2015 (1 page)
19 October 2015Termination of appointment of Alexander Kenneth Cowley Harvey as a director on 13 October 2015 (1 page)
19 October 2015Appointment of Mr Ronald Alexander Jack as a director on 13 October 2015 (2 pages)
19 October 2015Appointment of Mr Ronald Alexander Jack as a director on 13 October 2015 (2 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(6 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(6 pages)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(6 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(6 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
6 June 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Full accounts made up to 31 December 2012 (13 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
25 May 2012Full accounts made up to 31 December 2011 (13 pages)
25 May 2012Full accounts made up to 31 December 2011 (13 pages)
4 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
4 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
3 June 2011Full accounts made up to 31 December 2010 (13 pages)
3 June 2011Full accounts made up to 31 December 2010 (13 pages)
10 June 2010Secretary's details changed for Dundas & Wilson Cs on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Malcolm Mackay on 18 May 2010 (2 pages)
10 June 2010Secretary's details changed for Dundas & Wilson Cs on 18 May 2010 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Alexander Kenneth Cowley Harvey on 18 May 2010 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Malcolm Mackay on 18 May 2010 (2 pages)
10 June 2010Director's details changed for James Nicholson on 18 May 2010 (2 pages)
10 June 2010Director's details changed for James Nicholson on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Alexander Kenneth Cowley Harvey on 18 May 2010 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (13 pages)
24 May 2010Full accounts made up to 31 December 2009 (13 pages)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 June 2009Full accounts made up to 31 December 2008 (13 pages)
2 June 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2008Return made up to 18/05/08; full list of members (4 pages)
5 November 2008Return made up to 18/05/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 18/05/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 18/05/07; full list of members (3 pages)
4 June 2007Full accounts made up to 31 December 2006 (14 pages)
4 June 2007Full accounts made up to 31 December 2006 (14 pages)
19 June 2006Return made up to 18/05/06; full list of members (3 pages)
19 June 2006Return made up to 18/05/06; full list of members (3 pages)
3 June 2006Full accounts made up to 31 December 2005 (14 pages)
3 June 2006Full accounts made up to 31 December 2005 (14 pages)
29 July 2005Return made up to 18/05/05; full list of members (3 pages)
29 July 2005Return made up to 18/05/05; full list of members (3 pages)
29 July 2005Location of debenture register (1 page)
29 July 2005Registered office changed on 29/07/05 from: hampden park glasgow G42 9BA (1 page)
29 July 2005Location of debenture register (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Registered office changed on 29/07/05 from: hampden park glasgow G42 9BA (1 page)
29 July 2005Location of register of members (1 page)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
9 June 2004Return made up to 18/05/04; full list of members (8 pages)
9 June 2004Return made up to 18/05/04; full list of members (8 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 June 2003Return made up to 18/05/03; full list of members (8 pages)
5 June 2003Return made up to 18/05/03; full list of members (8 pages)
30 May 2003Full accounts made up to 31 December 2002 (14 pages)
30 May 2003Full accounts made up to 31 December 2002 (14 pages)
5 June 2002Full accounts made up to 31 December 2001 (14 pages)
5 June 2002Full accounts made up to 31 December 2001 (14 pages)
31 May 2002Return made up to 18/05/02; full list of members (8 pages)
31 May 2002Return made up to 18/05/02; full list of members (8 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2002Memorandum and Articles of Association (16 pages)
14 February 2002Memorandum and Articles of Association (16 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Full accounts made up to 31 December 2000 (19 pages)
4 September 2001Full accounts made up to 31 December 2000 (19 pages)
13 June 2001Return made up to 18/05/01; full list of members (7 pages)
13 June 2001Return made up to 18/05/01; full list of members (7 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
25 August 2000Return made up to 18/05/00; full list of members (7 pages)
25 August 2000Return made up to 18/05/00; full list of members (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
14 April 2000Partic of mort/charge * (6 pages)
14 April 2000Partic of mort/charge * (6 pages)
13 April 2000Partic of mort/charge * (5 pages)
13 April 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (5 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
22 November 1999Full accounts made up to 31 December 1998 (15 pages)
22 November 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
22 October 1999Supplementary prospectus 221099 (1 page)
22 October 1999Supplementary prospectus 221099 (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
19 July 1999Alterations to a floating charge (12 pages)
19 July 1999Alterations to a floating charge (12 pages)
16 July 1999Alterations to a floating charge (14 pages)
16 July 1999Alterations to a floating charge (14 pages)
20 May 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 November 1998Prospectus to raise up to £8M+ (56 pages)
20 November 1998Prospectus to raise up to £8M+ (56 pages)
16 July 1998Partic of mort/charge * (6 pages)
16 July 1998Partic of mort/charge * (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (7 pages)
7 July 1998Full accounts made up to 31 December 1997 (7 pages)
18 June 1998Accounting reference date shortened from 01/01/98 to 31/12/97 (1 page)
18 June 1998Accounting reference date shortened from 01/01/98 to 31/12/97 (1 page)
14 May 1998Return made up to 12/05/98; full list of members (8 pages)
14 May 1998Return made up to 12/05/98; full list of members (8 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Secretary's particulars changed (1 page)
22 December 1997Secretary's particulars changed (1 page)
22 December 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 1 January 1997 (7 pages)
17 July 1997Full accounts made up to 1 January 1997 (7 pages)
17 July 1997Full accounts made up to 1 January 1997 (7 pages)
25 May 1997Return made up to 12/05/97; no change of members (8 pages)
25 May 1997Return made up to 12/05/97; no change of members (8 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 1 January 1996 (7 pages)
13 June 1996Full accounts made up to 1 January 1996 (7 pages)
13 June 1996Full accounts made up to 1 January 1996 (7 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Return made up to 12/05/96; full list of members (6 pages)
29 May 1996Return made up to 12/05/96; full list of members (6 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
22 June 1995Registered office changed on 22/06/95 from: hampden stadium glasgow G42 7BR (1 page)
22 June 1995Registered office changed on 22/06/95 from: hampden stadium glasgow G42 7BR (1 page)
14 June 1995Accounting reference date notified as 01/01 (1 page)
14 June 1995Accounting reference date notified as 01/01 (1 page)
23 May 1995Certificate of re-registration from Private to Public Limited Company (1 page)
23 May 1995Certificate of re-registration from Private to Public Limited Company (1 page)
18 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 May 1995Ad 16/05/95--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
18 May 1995Registered office changed on 18/05/95 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
18 May 1995New director appointed (2 pages)
18 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Nc inc already adjusted 16/05/95 (1 page)
18 May 1995Nc inc already adjusted 16/05/95 (1 page)
18 May 1995Registered office changed on 18/05/95 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
18 May 1995Ad 16/05/95--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
17 May 1995Re-registration of Memorandum and Articles (11 pages)
17 May 1995Application for reregistration from private to PLC (1 page)
17 May 1995Re-registration of Memorandum and Articles (11 pages)
17 May 1995Application for reregistration from private to PLC (1 page)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1995Incorporation (22 pages)
12 May 1995Incorporation (22 pages)