About

Registered Number: SC194721
Date of Incorporation: 29/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT

 

Hafc Stadium Ltd was registered on 29 March 1999, it's status is listed as "Active". We do not know the number of employees at this business. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John 25 November 2019 - 1
CARLIN, Mark 05 May 2000 12 November 2001 1
KIRK, William 09 June 2000 31 March 2002 1
URQUHART, Iain Grant Wilson 02 April 2002 21 August 2007 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Leslie 19 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 25 November 2019
CS01 - N/A 11 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 April 2017
AAMD - Amended Accounts 03 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 11 April 2013
AD01 - Change of registered office address 03 April 2013
MISC - Miscellaneous document 11 March 2013
AA - Annual Accounts 07 March 2013
AP03 - Appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
MISC - Miscellaneous document 15 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 23 April 2008
RESOLUTIONS - N/A 04 April 2008
287 - Change in situation or address of Registered Office 19 March 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 10 April 2007
419a(Scot) - N/A 05 March 2007
419a(Scot) - N/A 05 March 2007
419a(Scot) - N/A 05 March 2007
363a - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 30 April 2005
363s - Annual Return 07 April 2005
410(Scot) - N/A 18 August 2004
410(Scot) - N/A 18 August 2004
410(Scot) - N/A 18 August 2004
410(Scot) - N/A 18 August 2004
419a(Scot) - N/A 03 August 2004
410(Scot) - N/A 03 August 2004
419a(Scot) - N/A 16 June 2004
419a(Scot) - N/A 16 June 2004
AAMD - Amended Accounts 26 May 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 29 May 2003
410(Scot) - N/A 18 February 2003
410(Scot) - N/A 17 February 2003
466(Scot) - N/A 14 February 2003
466(Scot) - N/A 14 February 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
AA - Annual Accounts 01 May 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
123 - Notice of increase in nominal capital 03 December 2001
410(Scot) - N/A 18 July 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 29 January 2001
287 - Change in situation or address of Registered Office 25 October 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
410(Scot) - N/A 30 May 2000
410(Scot) - N/A 24 May 2000
466(Scot) - N/A 16 May 2000
410(Scot) - N/A 16 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 02 May 2000
225 - Change of Accounting Reference Date 26 January 2000
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
287 - Change in situation or address of Registered Office 23 May 1999
MEM/ARTS - N/A 12 May 1999
CERTNM - Change of name certificate 26 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 02 August 2004 Outstanding

N/A

Standard security 02 August 2004 Outstanding

N/A

Standard security 02 August 2004 Outstanding

N/A

Standard security 02 August 2004 Outstanding

N/A

Floating charge 28 July 2004 Outstanding

N/A

Standard security 18 February 2003 Fully Satisfied

N/A

Assignation of rents 14 February 2003 Fully Satisfied

N/A

Bond & floating charge 12 July 2001 Fully Satisfied

N/A

Standard security 09 May 2000 Fully Satisfied

N/A

Standard security 09 May 2000 Fully Satisfied

N/A

Bond & floating charge 04 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.