Company NameHibernian Supporters Limited
Company StatusActive
Company NumberSC494691
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2015(9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJames Adie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(5 days after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameJohn McNamara
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(5 days after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Gordon Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(5 days after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Peter McDermott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleSemi Retired
Country of ResidenceScotland
Correspondence Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Daniel Steven Shields
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(7 years, 2 months after company formation)
Appointment Duration2 years
RoleEvents Managers
Country of ResidenceScotland
Correspondence Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Bruce Douglas Langham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Stephen Wilson Dunn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Leeann Dempster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Kenneth Wright Macaskill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(5 days after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2018)
RolePolitician
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Charles Stobo Reid
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2015(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2018)
RoleMusician
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Harris William Cains
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland

Contact

Websitewww.hibernianfc.co.uk
Email address[email protected]
Telephone0131 6612159
Telephone regionEdinburgh

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

15 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 April 2020Termination of appointment of Stephen Wilson Dunn as a director on 28 March 2020 (1 page)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
26 March 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
15 February 2020Appointment of Mr Peter Mcdermott as a director on 14 November 2019 (2 pages)
14 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Kenneth Wright Macaskill as a director on 6 December 2018 (1 page)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 October 2018Termination of appointment of Charles Stobo Reid as a director on 11 October 2018 (1 page)
12 October 2018Appointment of Mr Harris William Cains as a director on 11 October 2018 (2 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
22 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 February 2016Annual return made up to 9 January 2016 no member list (6 pages)
20 February 2016Annual return made up to 9 January 2016 no member list (6 pages)
29 July 2015Memorandum and Articles of Association (31 pages)
29 July 2015Memorandum and Articles of Association (31 pages)
19 January 2015Appointment of John Mcnamara as a director on 14 January 2015 (2 pages)
19 January 2015Appointment of John Mcnamara as a director on 14 January 2015 (2 pages)
19 January 2015Appointment of James Adie as a director on 14 January 2015 (3 pages)
19 January 2015Appointment of Mr Charles Stobo Reid as a director on 14 January 2015 (3 pages)
19 January 2015Appointment of Mr Gordon Smith as a director on 14 January 2015 (3 pages)
19 January 2015Appointment of Mr Gordon Smith as a director on 14 January 2015 (3 pages)
19 January 2015Appointment of Kenneth Wright Macaskill as a director on 14 January 2015 (3 pages)
19 January 2015Appointment of Mr Charles Stobo Reid as a director on 14 January 2015 (3 pages)
19 January 2015Appointment of Kenneth Wright Macaskill as a director on 14 January 2015 (3 pages)
19 January 2015Appointment of James Adie as a director on 14 January 2015 (3 pages)
15 January 2015Termination of appointment of Bruce Douglas Langham as a director on 14 January 2015 (2 pages)
15 January 2015Termination of appointment of Bruce Douglas Langham as a director on 14 January 2015 (2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)