Company NameHampden Park Stadium Limited
Company StatusActive
Company NumberSC630420
CategoryPrivate Limited Company
Incorporation Date14 May 2019(4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Hampden Park
Glasgow
G42 9AY
Scotland
Director NameMr Ian Gardner Maxwell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address- Hampden Park
Glasgow
G42 9AY
Scotland
Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Hampden Park
Glasgow
G42 9AY
Scotland
Secretary NameMr Gary Alexander Booth
StatusCurrent
Appointed02 August 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address- Hampden Park
Glasgow
G42 9AY
Scotland
Secretary NameHeather-Anne Barton
StatusResigned
Appointed14 May 2019(same day as company formation)
RoleCompany Director
Correspondence Address- Hampden Park
Glasgow
G42 9AY
Scotland
Secretary NameMs Rucelle Soutar
StatusResigned
Appointed01 June 2021(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2022)
RoleCompany Director
Correspondence Address- Hampden Park
Glasgow
G42 9AY
Scotland

Location

Registered Address- Hampden Park
Glasgow
G42 9AY
Scotland
ConstituencyGlasgow South
WardLangside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Charges

16 October 2020Delivered on: 20 October 2020
Persons entitled: Big Lottery Fund, Operating as the National Lottery Community Fund

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the national stadium, hampden park, glasgow.
Outstanding
8 October 2020Delivered on: 8 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 October 2020Delivered on: 7 October 2020
Persons entitled: The Queen's Park Football Club Limited

Classification: A registered charge
Particulars: Subjects at hampden park, glasgow, G42 9AY. For more details please refer to the instrument.
Outstanding

Filing History

8 June 2023Accounts for a small company made up to 31 December 2022 (17 pages)
7 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
7 June 2023Termination of appointment of Roderick Mckenzie Petrie as a director on 6 June 2023 (1 page)
3 August 2022Satisfaction of charge SC6304200002 in full (1 page)
3 August 2022Termination of appointment of Rucelle Soutar as a secretary on 2 August 2022 (1 page)
3 August 2022Appointment of Mr Gary Alexander Booth as a secretary on 2 August 2022 (2 pages)
29 June 2022Accounts for a small company made up to 31 December 2021 (16 pages)
17 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
17 June 2022Termination of appointment of Heather-Anne Barton as a secretary on 31 May 2021 (1 page)
30 July 2021Accounts for a small company made up to 31 December 2020 (16 pages)
16 June 2021Appointment of Ms Rucelle Soutar as a secretary on 1 June 2021 (2 pages)
20 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
20 October 2020Registration of charge SC6304200003, created on 16 October 2020 (39 pages)
8 October 2020Registration of charge SC6304200002, created on 8 October 2020 (26 pages)
7 October 2020Registration of charge SC6304200001, created on 5 October 2020 (8 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
14 July 2020Appointment of Mr Michael Mulraney as a director on 13 July 2020 (2 pages)
9 July 2020Appointment of Mr Ian Gardner Maxwell as a director on 12 June 2020 (2 pages)
2 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 November 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
14 May 2019Incorporation
Statement of capital on 2019-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)