Heart Of Midlothian PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HEART OF MIDLOTHIAN FOOTBALL CLUB P.L.C.
Company type Public Limited Company , Active Company Number SC005863 Record last updated Sunday, December 17, 2023 5:53:33 AM UTC Official Address Collins House Rutland Square Edinburgh Midlothian Eh12aa City Centre There are 94 companies registered at this street
Postal Code EH12AA Sector club, heart, sport
Visits Document Type Publication date Download link Registry Dec 14, 2023 Resignation of one Director (a man) Registry Dec 14, 2023 Appointment of a man as Chief Revenue Officer and Director Registry Jun 1, 2022 Appointment of a man as Director Registry May 31, 2022 Resignation of one Director (a man) Registry Aug 30, 2021 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 30, 2021 Resignation of one Shareholder (Above 75%) Registry Jul 1, 2021 Appointment of a man as Director and Investment Manager Registry Dec 17, 2020 Resignation of one Director (a man) Registry Aug 17, 2020 Appointment of a man as Director and Chief Executive Registry Oct 31, 2019 Resignation of one Director (a man) Registry Jul 1, 2017 Appointment of a woman Registry Feb 7, 2017 Change of particulars for director Registry Feb 6, 2017 Appointment of a person as Director Registry Feb 3, 2017 Appointment of a man as Non-Executive Director and Director Registry Jan 17, 2017 Confirmation statement made , with updates Registry Dec 14, 2016 Resignation of one Director Registry Dec 6, 2016 Resignation of one Director (a man) Financials Nov 22, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Dec 30, 2015 Annual return Registry Dec 22, 2015 Return of allotment of shares Financials Nov 16, 2015 Annual accounts Registry Aug 13, 2015 Appointment of a person as Director Registry Jul 2, 2015 Resignation of one Director Registry Jul 1, 2015 Appointment of a man as Solicitor and Director Registry Jun 30, 2015 Resignation of one Company Director and one Director (a man) Registry May 12, 2015 Appointment of a man as Director Registry May 12, 2015 Appointment of a person as Director Registry Jan 30, 2015 Resignation of one Consultant and one Director (a man) Registry Jan 30, 2015 Resignation of one Director Financials Dec 30, 2014 Annual accounts Registry Dec 30, 2014 Annual return Registry Dec 29, 2014 Annual return 2593982... Registry Dec 29, 2014 Annual return Registry Oct 29, 2014 Appointment of a person as Director Registry Oct 24, 2014 Resolution Registry Oct 15, 2014 Change of particulars for director Registry Oct 10, 2014 Change of particulars for director 2201817... Registry Oct 10, 2014 Change of particulars for director Registry Oct 10, 2014 Change of particulars for director 2201817... Registry Oct 10, 2014 Appointment of a person as Director Registry Oct 10, 2014 Change of registered office address Registry Oct 10, 2014 Appointment of a person as Secretary Registry Oct 2, 2014 Three appointments: a woman and 2 men Financials Oct 1, 2014 Annual accounts Registry Jul 7, 2014 Notice of completion of voluntary arrangement Registry Jul 7, 2014 Notice of voluntary arrangement's supervisor's abstract of receipts and payments Registry Jun 11, 2014 Insolvency Registry Jun 10, 2014 Appointment of a person as Director Registry May 28, 2014 Appointment of a person as Director 2201246... Registry May 28, 2014 Appointment of a person as Director Registry May 28, 2014 Appointment of a person as Director 2201246... Registry May 28, 2014 Resignation of one Secretary Registry May 28, 2014 Resignation of one Director Registry May 28, 2014 Resignation of one Director 2201246... Registry May 28, 2014 Resignation of one Director Registry May 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 21, 2014 Registration of a charge / charge code Registry May 17, 2014 Registration of a charge / charge code 2201216... Registry May 17, 2014 Alteration to mortgage/charge Registry May 16, 2014 Registration of a charge / charge code Registry May 16, 2014 Alteration to mortgage/charge Registry May 16, 2014 Registration of a charge / charge code Registry May 14, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 9, 2014 Four appointments: a woman and 3 men,: a woman and 3 men Registry Jan 31, 2014 Insolvency Registry Dec 2, 2013 Report of a meeting approving voluntary arrangement Registry Dec 2, 2013 Report of a meeting approving voluntary arrangement 2199902... Registry Aug 15, 2013 Insolvency Registry Aug 15, 2013 Result of meeting of creditors Registry Aug 15, 2013 Result of meeting of creditors 2199444... Registry Jul 29, 2013 Insolvency Registry Jul 29, 2013 Statement of administrator's proposals Registry Jul 29, 2013 Notice of insufficient property for distribution to unsecured creditors other than by virtue of s176a Registry Jul 2, 2013 Change of registered office address Registry Jul 2, 2013 Change of registered office address 2199259... Registry Jun 21, 2013 Notice of administrator's appointment Registry Jun 21, 2013 Notice of administrator's appointment 2199209... Registry May 21, 2013 Resignation of one Director Registry May 21, 2013 Resignation of one Director 2590904... Financials May 15, 2013 Annual accounts Financials May 15, 2013 Annual accounts 2199058... Registry May 8, 2013 Resignation of one Director (a woman) Registry Feb 12, 2013 Statement of satisfaction in full or in part of a floating charge Registry Feb 12, 2013 Statement of satisfaction in full or in part of a floating charge 2198671... Registry Feb 11, 2013 Statement of satisfaction in full or in part of a charge Registry Feb 11, 2013 Statement of satisfaction in full or in part of a charge 2198658... Registry Feb 5, 2013 Statement of satisfaction in full or in part of a floating charge Registry Feb 5, 2013 Statement of satisfaction in full or in part of a floating charge 2198646... Registry Feb 4, 2013 Statement of satisfaction in full or in part of a floating charge Registry Feb 4, 2013 Statement of satisfaction in full or in part of a floating charge 2198642... Registry Jan 8, 2013 Statement of satisfaction in full or in part of a charge Registry Jan 8, 2013 Statement of satisfaction in full or in part of a charge 2198528... Registry Jan 8, 2013 Statement of satisfaction in full or in part of a charge Registry Jan 8, 2013 Statement of satisfaction in full or in part of a charge 2198528... Registry Jan 8, 2013 Statement of satisfaction in full or in part of a charge Registry Dec 28, 2012 Annual return Registry Dec 28, 2012 Annual return 2589688... Registry Dec 11, 2012 Alteration to mortgage/charge Registry Dec 11, 2012 Alteration to mortgage/charge 2197798...