HEART OF MIDLOTHIAN PLC

Register to unlock more data on OkredoRegister

HEART OF MIDLOTHIAN PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC005863

Incorporation date

29/04/1905

Size

Full

Contacts

Registered address

Registered address

Collins House, Rutland Square, Edinburgh, Midlothian EH1 2AACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon13/01/2026
Confirmation statement made on 2025-12-09 with updates
dot icon10/12/2025
Full accounts made up to 2025-06-30
dot icon08/12/2025
Appointment of Mr Ralph Graham Findlay as a director on 2025-12-04
dot icon04/12/2025
Termination of appointment of Kevin Douglas Windram as a director on 2025-12-04
dot icon04/12/2025
Termination of appointment of Ann Cochrane Cook Wallace Budge as a director on 2025-12-04
dot icon04/12/2025
Appointment of Mr Calum Macdonald Paterson as a director on 2025-12-04
dot icon04/11/2025
Appointment of Mr James Alan Franks as a director on 2025-06-24
dot icon31/10/2025
Notification of Anthony Grant Bloom as a person with significant control on 2025-06-24
dot icon31/10/2025
Change of details for Foundation of Hearts Limited as a person with significant control on 2025-06-24
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-06-24
dot icon01/07/2025
Termination of appointment of Jacqueline Duncan as a secretary on 2025-07-01
dot icon01/07/2025
Termination of appointment of Jacqueline Duncan as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Euan Forbes as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Euan Forbes as a secretary on 2025-07-01
dot icon21/02/2025
Confirmation statement made on 2024-12-09 with updates
dot icon08/01/2025
Appointment of Miss Claire Hammond as a director on 2025-01-07
dot icon11/12/2024
Full accounts made up to 2024-06-30
dot icon08/12/2024
Termination of appointment of Andrew Mearns Brown as a director on 2024-12-04
dot icon02/02/2024
Confirmation statement made on 2023-12-09 with updates
dot icon15/12/2023
Termination of appointment of Donald Ian Cumming as a director on 2023-12-14
dot icon15/12/2023
Appointment of Mr Andrew Mearns Brown as a director on 2023-12-14
dot icon30/11/2023
Full accounts made up to 2023-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon13/12/2022
Full accounts made up to 2022-06-30
dot icon29/04/1994
Full group accounts made up to 1993-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vitalijus Vasiliauskas
Director
09/02/2009 - 09/05/2014
28
Duffin, Brian James
Director
19/05/1997 - 01/02/2005
32
Robinson, Christopher Peter
Director
27/10/1993 - 18/07/2005
4
Budge, Ann Cochrane Cook Wallace
Director
09/05/2014 - 04/12/2025
12
Smith, Douglas Andrew
Director
19/05/1997 - 05/04/2004
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEART OF MIDLOTHIAN PLC

HEART OF MIDLOTHIAN PLC is an(a) Active company incorporated on 29/04/1905 with the registered office located at Collins House, Rutland Square, Edinburgh, Midlothian EH1 2AA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEART OF MIDLOTHIAN PLC?

toggle

HEART OF MIDLOTHIAN PLC is currently Active. It was registered on 29/04/1905 .

Where is HEART OF MIDLOTHIAN PLC located?

toggle

HEART OF MIDLOTHIAN PLC is registered at Collins House, Rutland Square, Edinburgh, Midlothian EH1 2AA.

What does HEART OF MIDLOTHIAN PLC do?

toggle

HEART OF MIDLOTHIAN PLC operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for HEART OF MIDLOTHIAN PLC?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-09 with updates.