Edinburgh
EH2 1JE
Scotland
Director Name | John McNamara |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(5 days after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | Mr Gordon Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(5 days after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | Mr Peter McDermott |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Semi Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | Mr Daniel Steven Shields |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Events Managers |
Country of Residence | Scotland |
Correspondence Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | Mr Bruce Douglas Langham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Stephen Wilson Dunn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Ms Leeann Dempster |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Kenneth Wright Macaskill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 2018) |
Role | Politician |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Charles Stobo Reid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 2015(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2018) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Harris William Cains |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Website | www.hibernianfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6612159 |
Telephone region | Edinburgh |
Registered Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
15 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 April 2020 | Termination of appointment of Stephen Wilson Dunn as a director on 28 March 2020 (1 page) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
15 February 2020 | Appointment of Mr Peter Mcdermott as a director on 14 November 2019 (2 pages) |
14 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Kenneth Wright Macaskill as a director on 6 December 2018 (1 page) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 October 2018 | Termination of appointment of Charles Stobo Reid as a director on 11 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Harris William Cains as a director on 11 October 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 February 2016 | Annual return made up to 9 January 2016 no member list (6 pages) |
20 February 2016 | Annual return made up to 9 January 2016 no member list (6 pages) |
29 July 2015 | Memorandum and Articles of Association (31 pages) |
29 July 2015 | Memorandum and Articles of Association (31 pages) |
19 January 2015 | Appointment of John Mcnamara as a director on 14 January 2015 (2 pages) |
19 January 2015 | Appointment of John Mcnamara as a director on 14 January 2015 (2 pages) |
19 January 2015 | Appointment of James Adie as a director on 14 January 2015 (3 pages) |
19 January 2015 | Appointment of Mr Charles Stobo Reid as a director on 14 January 2015 (3 pages) |
19 January 2015 | Appointment of Mr Gordon Smith as a director on 14 January 2015 (3 pages) |
19 January 2015 | Appointment of Mr Gordon Smith as a director on 14 January 2015 (3 pages) |
19 January 2015 | Appointment of Kenneth Wright Macaskill as a director on 14 January 2015 (3 pages) |
19 January 2015 | Appointment of Mr Charles Stobo Reid as a director on 14 January 2015 (3 pages) |
19 January 2015 | Appointment of Kenneth Wright Macaskill as a director on 14 January 2015 (3 pages) |
19 January 2015 | Appointment of James Adie as a director on 14 January 2015 (3 pages) |
15 January 2015 | Termination of appointment of Bruce Douglas Langham as a director on 14 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Bruce Douglas Langham as a director on 14 January 2015 (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Resolutions
|
9 January 2015 | Incorporation
|
9 January 2015 | Incorporation
|