THE HIBERNIAN FOOTBALL CLUB LIMITED
Company number SC005323
- Company Overview for THE HIBERNIAN FOOTBALL CLUB LIMITED (SC005323)
- Filing history for THE HIBERNIAN FOOTBALL CLUB LIMITED (SC005323)
- People for THE HIBERNIAN FOOTBALL CLUB LIMITED (SC005323)
- Charges for THE HIBERNIAN FOOTBALL CLUB LIMITED (SC005323)
- More for THE HIBERNIAN FOOTBALL CLUB LIMITED (SC005323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2021 | AP01 | Appointment of Mrs Jemma Charlotte Goba as a director on 28 December 2020 | |
15 Jan 2021 | TM01 | Termination of appointment of Leeann Dempster as a director on 5 January 2021 | |
09 Sep 2020 | AP01 | Appointment of Mr Malcolm Henry Mcpherson as a director on 1 August 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Fiona Margaret Larnach as a director on 13 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Amanda Crawford Jones as a director on 30 June 2020 | |
03 Apr 2020 | AA | Full accounts made up to 2 July 2019 | |
17 Feb 2020 | CS01 |
Confirmation statement made on 31 December 2019 with updates
|
|
21 Nov 2019 | TM01 | Termination of appointment of Tracey Louise Smith as a director on 7 November 2019 | |
12 Aug 2019 | MR01 | Registration of charge SC0053230020, created on 5 August 2019 | |
18 Jul 2019 | MR04 | Satisfaction of charge 15 in full | |
16 Jul 2019 | MR01 | Registration of charge SC0053230019, created on 9 July 2019 | |
08 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
08 Jul 2019 | MR04 | Satisfaction of charge 8 in full | |
08 Jul 2019 | MR04 | Satisfaction of charge 11 in full | |
08 Jul 2019 | MR04 | Satisfaction of charge 13 in full | |
08 Jul 2019 | MR04 | Satisfaction of charge 14 in full | |
08 Jul 2019 | MR04 | Satisfaction of charge SC0053230017 in full | |
05 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
03 Jul 2019 | PSC01 | Notification of Ronald John Gordon as a person with significant control on 1 July 2019 | |
03 Jul 2019 | PSC07 | Cessation of Thomas Farmer as a person with significant control on 6 April 2016 | |
03 Jul 2019 | AP01 | Appointment of Mr Archibald James Stewart Paton as a director on 1 July 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Ronald John Gordon as a director on 1 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Roderick Mckenzie Petrie as a director on 1 July 2019 | |
02 Jul 2019 | MR01 | Registration of charge SC0053230018, created on 1 July 2019 | |
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 25 June 2019
|