UKBizDB.co.uk

HAFC STADIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hafc Stadium Limited. The company was founded 25 years ago and was given the registration number SC194721. The firm's registered office is in HAMILTON. You can find them at New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HAFC STADIUM LIMITED
Company Number:SC194721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Main Street, Uddingston, Glasgow, Scotland, G71 7ES

Secretary19 January 2022Active
37 Watling Street, Uddingston, Glasgow, G71 6DJ

Director05 May 2004Active
23, Main Street, Uddingston, Glasgow, Scotland, G71 7ES

Secretary19 February 2013Active
12 Hamilton Tower, Regents Gate, Bothwell Castle Estate, Glasgow, G71 8QU

Secretary15 April 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary29 March 1999Active
New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT

Director25 November 2019Active
133 Marlborough Avenue, Glasgow, G11 7JE

Director05 May 2000Active
9 Easdale Place, Newton Mearns, Glasgow, G77 6XD

Director15 April 1999Active
11 Murieston Walk, South Murieston, Livingston, EH54 9EW

Director15 April 1999Active
4 Montgomery Place, Larkhall, ML9 2EZ

Director09 June 2000Active
55 Union Street, Hamilton, ML3 6NF

Director15 April 1999Active
114 Clyde Street, Carluke, ML8 5BG

Director02 April 2002Active
12 Hamilton Tower, Regents Gate, Bothwell Castle Estate, Glasgow, G71 8QU

Director15 April 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director29 March 1999Active

People with Significant Control

Deeka Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:29, Brandon Street, Hamilton, Scotland, ML3 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2022-01-19Officers

Appoint person secretary company with name date.

Download
2022-01-19Officers

Termination secretary company with name termination date.

Download
2022-01-19Address

Change registered office address company with date old address new address.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.