UKBizDB.co.uk

HEART OF MIDLOTHIAN PLC

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

This company is commonly known as Heart Of Midlothian Plc. The company was founded 119 years ago and was given the registration number SC005863. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, Midlothian. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HEART OF MIDLOTHIAN PLC
Company Number:SC005863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1905
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Secretary02 October 2014Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director01 July 2021Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director14 December 2023Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director09 May 2014Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director01 July 2017Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director01 June 2022Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director17 August 2020Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director02 October 2014Active
3, L. Sapiegos, Kaunas, Lithuania, 3000

Secretary28 March 2011Active
67 Fairways, Dunfermline, KY12 0DX

Secretary25 April 1998Active
37 Neidpath Place, Dunfermline, KY12 0XJ

Secretary04 July 1997Active
5a Station Road, Gorebridge, EH23 4JX

Secretary-Active
Toftcombs House, Biggar, ML12 6QX

Director21 March 2005Active
40 Highburgh Road, Dowanhill, Glasgow, G12 9EF

Director21 September 2001Active
13 Princes Gardens, Hyndland, Glasgow, G12 9HR

Director24 August 2000Active
11 Mortonhall Road, Edinburgh, EH9 2HS

Director08 March 1990Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director12 May 2015Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director01 July 2015Active
Bannerfield House, Linglie Road, Selkirk, TD7 5LS

Director31 May 1989Active
25 Braid Hills Road, Edinburgh, EH10 6HZ

Director17 June 1994Active
8 Craigleith View, Edinburgh, EH4 3JZ

Director19 May 1997Active
L Sapiegos 3-9, Kaunas, 3000, Lithuania, FOREIGN

Director01 February 2005Active
7 Collylinn Road, Bearsden, Glasgow, G61 4PN

Director21 September 2001Active
7 Collylinn Road, Bearsden, Glasgow, G61 4PN

Director11 October 1999Active
18a Ewenfield Road, Ayr, KA7 2QB

Director05 April 2004Active
117 Rullion Road, Penicuik, EH26 9JA

Director20 November 1995Active
67 Fairways, Dunfermline, KY12 0DX

Director12 November 1998Active
29-8 Karaliaus Mindaugo Ave, Kaunas 3000, Lithuania, FOREIGN

Director18 July 2005Active
12 Heriot Row, Edinburgh, EH3 6HP

Director09 November 1991Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director09 May 2014Active
64 Crown Road North, Dowanhill, Glasgow, G12 9HW

Director11 October 1999Active
14 Colmestone Gate, Edinburgh, Scotland, EH10 6QP

Director17 June 1994Active
37 Neidpath Place, Dunfermline, KY12 0XJ

Director19 May 1997Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director02 October 2014Active
49 Spottiswoode Road, Edinburgh, EH9 1DA

Director20 November 1995Active

People with Significant Control

Foundation Of Hearts Limited
Notified on:30 August 2021
Status:Active
Country of residence:Scotland
Address:Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bidco (1874) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2022-01-05Resolution

Resolution.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.