THE HIBERNIAN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

THE HIBERNIAN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC005323

Incorporation date

11/04/1903

Size

Full

Contacts

Registered address

Registered address

Easter Road Stadium, 12 Albion Place, Edinburgh EH7 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2017)
dot icon08/04/2026
Resolutions
dot icon07/04/2026
Memorandum and Articles of Association
dot icon30/03/2026
Full accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon20/11/2025
Change of details for Mrs Katherine Campbell Gordon as a person with significant control on 2025-11-13
dot icon18/11/2025
Change of details for Katherine Campbell Gordon as a person with significant control on 2025-11-13
dot icon17/11/2025
Appointment of Mr Daniel Alistar Barnett as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Ryan Richard Caswell as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Timothy Michael Bezbatchenko as a director on 2025-11-13
dot icon17/11/2025
Cessation of Black Knight Football Club Uk Limited as a person with significant control on 2025-11-13
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon03/06/2025
Termination of appointment of Robert Begbie as a director on 2025-06-01
dot icon03/06/2025
Termination of appointment of Scott Fraser as a director on 2025-06-01
dot icon03/06/2025
Termination of appointment of Archibald James Stewart Paton as a director on 2025-06-01
dot icon03/06/2025
Termination of appointment of William Patrick Foley as a director on 2025-06-01
dot icon03/06/2025
Termination of appointment of Katherine Campbell Gordon as a director on 2025-06-01
dot icon03/06/2025
Appointment of Mr Colin Campbell Gordon as a director on 2025-06-01
dot icon03/06/2025
Appointment of Mr Timothy Michael Bezbatchenko as a director on 2025-06-01
dot icon27/02/2025
Full accounts made up to 2024-06-30
dot icon29/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon24/01/2025
Termination of appointment of Benjamin Kensell as a director on 2025-01-23
dot icon13/01/2025
Termination of appointment of Gillian Louise Hutchison as a director on 2024-12-31
dot icon13/01/2025
Change of details for Turquoise Bidco Limited as a person with significant control on 2024-06-05
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-06-04
dot icon12/06/2024
Resolutions
dot icon19/03/2024
Termination of appointment of Christopher John Gaunt as a secretary on 2024-03-06
dot icon19/03/2024
Appointment of Mrs Philippa Mary Lombardi as a secretary on 2024-03-06
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Memorandum and Articles of Association
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon14/03/2024
Appointment of Mr William Leslie Robb as a director on 2024-03-08
dot icon14/03/2024
Appointment of William Patrick Foley as a director on 2024-03-08
dot icon14/03/2024
Appointment of Ryan Richard Caswell as a director on 2024-03-08
dot icon14/03/2024
Notification of Turquoise Bidco Limited as a person with significant control on 2024-02-27
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Memorandum and Articles of Association
dot icon04/03/2024
Full accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/12/2023
Second filing of Confirmation Statement dated 2022-12-31
dot icon12/12/2023
Second filing of Confirmation Statement dated 2021-12-31
dot icon12/12/2023
Second filing of Confirmation Statement dated 2020-12-31
dot icon12/12/2023
Second filing of Confirmation Statement dated 2019-12-31
dot icon12/12/2023
Second filing of Confirmation Statement dated 2018-12-31
dot icon12/12/2023
Second filing of Confirmation Statement dated 2017-12-31
dot icon12/12/2023
Second filing of Confirmation Statement dated 2016-12-31
dot icon28/11/2023
Appointment of Mr. Robert Begbie as a director on 2023-11-27
dot icon28/11/2023
Appointment of Mr. Scott Fraser as a director on 2023-11-27
dot icon02/10/2023
Termination of appointment of Stephen Wilson Dunn as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of Bruce Douglas Langham as a director on 2023-10-02
dot icon10/07/2023
Registration of charge SC0053230022, created on 2023-07-04
dot icon10/07/2023
Registration of charge SC0053230023, created on 2023-07-04
dot icon09/03/2023
Notification of Katherine Campbell Gordon as a person with significant control on 2023-03-07
dot icon09/03/2023
Appointment of Ian Learned Gordon as a director on 2023-03-07
dot icon09/03/2023
Cessation of Ronald John Gordon as a person with significant control on 2023-03-07
dot icon09/03/2023
Termination of appointment of Ronald John Gordon as a director on 2023-03-07
dot icon09/03/2023
Appointment of Katherine Campbell Gordon as a director on 2023-03-07
dot icon08/03/2023
Full accounts made up to 2022-06-30
dot icon08/02/2023
Termination of appointment of David Gerald Davies as a director on 2023-02-09
dot icon08/02/2023
Termination of appointment of Jemma Charlotte Goba as a director on 2023-02-09
dot icon20/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon21/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon17/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon22/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/02/2017
Confirmation statement made on 2016-12-31 with updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
125
25.57M
-
11.88M
5.16M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Scott
Director
27/11/2023 - 01/06/2025
23
Dempster, Leeann
Director
01/06/2014 - 05/01/2021
11
Mrs Jemma Charlotte Goba
Director
27/12/2020 - 08/02/2023
8
Langham, Bruce Douglas
Director
27/04/2006 - 02/10/2023
14
Houston, Brian Gilchrist
Director
14/12/2011 - 05/07/2022
4

Persons with Significant Control

6
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 THE HIBERNIAN FOOTBALL CLUB LIMITED

THE HIBERNIAN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 11/04/1903 with the registered office located at Easter Road Stadium, 12 Albion Place, Edinburgh EH7 5QG. There are currently 7 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 THE HIBERNIAN FOOTBALL CLUB LIMITED?

toggle

THE HIBERNIAN FOOTBALL CLUB LIMITED is currently Active. It was registered on 11/04/1903 .

Where is THE HIBERNIAN FOOTBALL CLUB LIMITED located?

toggle

THE HIBERNIAN FOOTBALL CLUB LIMITED is registered at Easter Road Stadium, 12 Albion Place, Edinburgh EH7 5QG.

What does THE HIBERNIAN FOOTBALL CLUB LIMITED do?

toggle

THE HIBERNIAN FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for THE HIBERNIAN FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 08/04/2026: Resolutions.