Company NameHibernian Women's Football Club Limited
Company StatusDissolved
Company NumberSC652037
CategoryPrivate Limited Company
Incorporation Date20 January 2020(4 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher Gaunt
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2023(3 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (closed 12 September 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameGraeme Coutts Galloway
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2020(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Alexander James Innes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Charles Bennett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Kathrin Hamilton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Iain Cumming Gray
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2020(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2021)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameProf Grant Jarvie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2020(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Road Stadium Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMrs Tracey Louise Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2020(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameLyndsay Anne Hamilton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed06 February 2020(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2021)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Paula Louise Webster
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2023)
RoleSenior Account Manager
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Fraser William Cromar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2022)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Lewis Campbell Melee
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2021(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 July 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Stewart McGuire
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 2022)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland

Location

Registered AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
7 December 2020Appointment of Mr Fraser Cromar as a director on 29 October 2020 (2 pages)
12 November 2020Current accounting period extended from 31 January 2021 to 30 June 2021 (1 page)
12 November 2020Appointment of Ms Paula Louise Webster as a director on 9 September 2020 (2 pages)
8 February 2020Appointment of Lyndsay Anne Hamilton as a director on 6 February 2020 (2 pages)
2 February 2020Appointment of Mrs Tracey Louise Smith as a director on 21 January 2020 (2 pages)
2 February 2020Appointment of Mr Iain Cumming Gray as a director on 21 January 2020 (2 pages)
2 February 2020Appointment of Mr Grant Jarvie as a director on 21 January 2020 (2 pages)
20 January 2020Incorporation
Statement of capital on 2020-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)