About

Registered Number: SC005323
Date of Incorporation: 11/04/1903 (121 years ago)
Company Status: Active
Registered Address: Easter Road Stadium, 12 Albion Place, Edinburgh, EH7 5QG

 

Founded in 1903, The Hibernian Football Club Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". There are 45 directors listed as Dempster, Leeann, Dunn, Stephen Wilson, Gordon, Ronald John, Houston, Brian Gilchrist, Langham, Bruce Douglas, Mcpherson, Malcolm Henry, Paton, Archibald James Stewart, Power, Kieran, Graham, Cecil, Graham, Cecil Francis, Johnston, Graeme, Mcadam, Mary Anne, Archibald, Eric John, Brennan, Ian, Craig, George, Cromb, Douglas Watkins Mcleod, Davidson, Erick, Deas, Colin Iain Macdonald, Dougan, Francis Thomas, Duff, David Frederick, Dunn, Stephen Wilson, Gardiner, Tim Campbell, Gold, Alexander Muncie, Gray, James Cadbury, Hyland, John Fife, James, Jeremy Edward, Kerr, James, Larnach, Fiona Margaret, Lindsay, Scott Robert, Marwick, Jamie David, Mccole, Charles, Mclean, Kenneth, Mcneill, Colin Fyffe, Mcpherson, Malcolm Henry, Moudgil, Amit, Munro, Allan, O'hagan, Garry John, O'malley, Thomas John, O'neill Of Clackmannan, Martin, Lord, Petrie, Roderick Mckenzie, Powell, Steven, Rowland, Sheila, Smith, Tracey Louise, Sparkes, Raymond Michael, Spence, Ian Roger for The Hibernian Football Club Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSTER, Leeann 01 June 2014 - 1
DUNN, Stephen Wilson 25 June 2015 - 1
GORDON, Ronald John 01 July 2019 - 1
HOUSTON, Brian Gilchrist 14 December 2011 - 1
LANGHAM, Bruce Douglas 27 April 2006 - 1
MCPHERSON, Malcolm Henry 01 August 2020 - 1
PATON, Archibald James Stewart 01 July 2019 - 1
POWER, Kieran 25 June 2019 - 1
ARCHIBALD, Eric John 15 December 1988 18 June 1989 1
BRENNAN, Ian 26 October 1993 23 July 1998 1
CRAIG, George 16 June 2014 28 January 2015 1
CROMB, Douglas Watkins Mcleod 15 December 1988 23 July 1998 1
DAVIDSON, Erick 01 February 1999 26 November 2001 1
DEAS, Colin Iain Macdonald 10 January 2000 07 June 2001 1
DOUGAN, Francis Thomas 24 February 2014 13 May 2019 1
DUFF, David Frederick N/A 27 July 1990 1
DUNN, Stephen Wilson 11 June 1998 08 May 2006 1
GARDINER, Tim Campbell 28 August 2003 04 December 2009 1
GOLD, Alexander Muncie 18 December 1996 04 May 1998 1
GRAY, James Cadbury N/A 16 July 1991 1
HYLAND, John Fife 23 December 2008 01 July 2012 1
JAMES, Jeremy Edward N/A 04 July 1991 1
KERR, James N/A 31 July 1991 1
LARNACH, Fiona Margaret 26 February 2019 13 July 2020 1
LINDSAY, Scott Robert 19 February 2002 03 June 2005 1
MARWICK, Jamie David 02 March 2010 26 October 2018 1
MCCOLE, Charles N/A 02 January 1991 1
MCLEAN, Kenneth 04 July 1991 16 April 1995 1
MCNEILL, Colin Fyffe 26 October 2003 23 March 2007 1
MCPHERSON, Malcolm Henry 11 June 1998 23 September 2002 1
MOUDGIL, Amit 24 February 2015 15 March 2017 1
MUNRO, Allan 04 July 1991 03 September 1996 1
O'HAGAN, Garry John 01 June 2004 08 May 2015 1
O'MALLEY, Thomas John 16 July 1991 10 May 1999 1
O'NEILL OF CLACKMANNAN, Martin, Lord 26 August 2004 24 August 2007 1
PETRIE, Roderick Mckenzie 18 September 1996 01 July 2019 1
POWELL, Steven 19 March 2002 28 August 2003 1
ROWLAND, Sheila N/A 04 July 1991 1
SMITH, Tracey Louise 28 March 2017 07 November 2019 1
SPARKES, Raymond Michael 15 September 1989 16 July 1991 1
SPENCE, Ian Roger 23 March 2007 02 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Cecil 01 July 1971 17 July 1996 1
GRAHAM, Cecil Francis N/A 26 September 1988 1
JOHNSTON, Graeme 09 February 2001 28 January 2003 1
MCADAM, Mary Anne 17 June 1997 09 February 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 29 July 2020
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 21 November 2019
MR01 - N/A 12 August 2019
MR04 - N/A 18 July 2019
MR01 - N/A 16 July 2019
MR04 - N/A 08 July 2019
MR04 - N/A 08 July 2019
MR04 - N/A 08 July 2019
MR04 - N/A 08 July 2019
MR04 - N/A 08 July 2019
MR04 - N/A 08 July 2019
SH01 - Return of Allotment of shares 05 July 2019
PSC01 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
MR01 - N/A 02 July 2019
SH01 - Return of Allotment of shares 26 June 2019
AP01 - Appointment of director 26 June 2019
SH01 - Return of Allotment of shares 17 June 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 06 February 2019
RP04SH01 - N/A 06 February 2019
AA - Annual Accounts 05 February 2019
SH01 - Return of Allotment of shares 28 November 2018
TM01 - Termination of appointment of director 26 October 2018
SH01 - Return of Allotment of shares 11 October 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 01 May 2018
AA - Annual Accounts 16 February 2018
SH01 - Return of Allotment of shares 13 February 2018
CS01 - N/A 22 January 2018
SH01 - Return of Allotment of shares 11 October 2017
SH01 - Return of Allotment of shares 15 August 2017
SH01 - Return of Allotment of shares 17 July 2017
SH01 - Return of Allotment of shares 12 June 2017
AP01 - Appointment of director 31 March 2017
SH01 - Return of Allotment of shares 27 March 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 11 February 2017
SH01 - Return of Allotment of shares 17 January 2017
AA - Annual Accounts 21 November 2016
SH01 - Return of Allotment of shares 14 November 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 13 July 2016
SH01 - Return of Allotment of shares 11 May 2016
SH01 - Return of Allotment of shares 05 April 2016
AA01 - Change of accounting reference date 24 March 2016
AR01 - Annual Return 01 February 2016
SH01 - Return of Allotment of shares 01 February 2016
AA - Annual Accounts 01 February 2016
SH01 - Return of Allotment of shares 29 December 2015
SH01 - Return of Allotment of shares 15 September 2015
SH01 - Return of Allotment of shares 12 August 2015
MR01 - N/A 04 August 2015
SH01 - Return of Allotment of shares 22 July 2015
MR04 - N/A 15 July 2015
MR01 - N/A 15 July 2015
AP01 - Appointment of director 08 July 2015
SH01 - Return of Allotment of shares 01 July 2015
TM01 - Termination of appointment of director 20 May 2015
SH01 - Return of Allotment of shares 15 May 2015
SH01 - Return of Allotment of shares 23 March 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 07 February 2015
TM01 - Termination of appointment of director 07 February 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 03 February 2015
RESOLUTIONS - N/A 16 January 2015
SH01 - Return of Allotment of shares 16 January 2015
MA - Memorandum and Articles 16 January 2015
MR04 - N/A 05 January 2015
MR04 - N/A 05 January 2015
MR04 - N/A 05 January 2015
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 14 October 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 05 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 20 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 14 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 September 2010
466(Scot) - N/A 10 September 2010
466(Scot) - N/A 10 September 2010
466(Scot) - N/A 10 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 09 March 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
419a(Scot) - N/A 19 January 2008
363s - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
466(Scot) - N/A 04 July 2007
466(Scot) - N/A 21 June 2007
410(Scot) - N/A 18 June 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363s - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 17 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 31 May 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 27 September 2002
AUD - Auditor's letter of resignation 25 June 2002
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 30 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
466(Scot) - N/A 15 October 2001
466(Scot) - N/A 15 October 2001
466(Scot) - N/A 15 October 2001
466(Scot) - N/A 15 October 2001
410(Scot) - N/A 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 01 June 2001
410(Scot) - N/A 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 30 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
466(Scot) - N/A 14 October 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
AA - Annual Accounts 22 April 1999
SA - Shares agreement 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
MEM/ARTS - N/A 11 March 1999
123 - Notice of increase in nominal capital 11 March 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
466(Scot) - N/A 29 January 1999
466(Scot) - N/A 29 January 1999
466(Scot) - N/A 28 January 1999
410(Scot) - N/A 28 January 1999
363s - Annual Return 28 January 1999
410(Scot) - N/A 25 January 1999
RESOLUTIONS - N/A 12 January 1999
RESOLUTIONS - N/A 12 January 1999
MEM/ARTS - N/A 12 January 1999
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
AA - Annual Accounts 21 April 1997
RESOLUTIONS - N/A 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
363s - Annual Return 21 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 12 September 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 29 January 1996
288 - N/A 20 April 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 01 February 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 24 January 1994
288 - N/A 15 December 1993
AA - Annual Accounts 15 December 1993
288 - N/A 23 December 1992
363s - Annual Return 23 December 1992
AA - Annual Accounts 23 December 1992
AA - Annual Accounts 27 May 1992
RESOLUTIONS - N/A 18 February 1992
RESOLUTIONS - N/A 18 February 1992
MEM/ARTS - N/A 18 February 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 1992
363s - Annual Return 10 January 1992
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
RESOLUTIONS - N/A 15 August 1991
466(Scot) - N/A 08 August 1991
466(Scot) - N/A 08 August 1991
410(Scot) - N/A 02 August 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 26 July 1991
RESOLUTIONS - N/A 22 July 1991
288 - N/A 22 July 1991
MEM/ARTS - N/A 22 July 1991
419a(Scot) - N/A 16 July 1991
419a(Scot) - N/A 16 July 1991
419a(Scot) - N/A 16 July 1991
419a(Scot) - N/A 03 July 1991
RESOLUTIONS - N/A 01 July 1991
AA - Annual Accounts 24 February 1991
363a - Annual Return 29 January 1991
288 - N/A 13 January 1991
RESOLUTIONS - N/A 17 December 1990
410(Scot) - N/A 14 November 1990
288 - N/A 03 October 1990
288 - N/A 13 September 1990
AA - Annual Accounts 29 March 1990
419a(Scot) - N/A 15 March 1990
419a(Scot) - N/A 15 March 1990
419a(Scot) - N/A 15 March 1990
363 - Annual Return 25 February 1990
288 - N/A 25 February 1990
419a(Scot) - N/A 23 February 1990
419a(Scot) - N/A 23 February 1990
288 - N/A 18 January 1990
288 - N/A 25 July 1989
288 - N/A 24 July 1989
288 - N/A 18 July 1989
419a(Scot) - N/A 12 July 1989
419a(Scot) - N/A 12 July 1989
288 - N/A 12 July 1989
288 - N/A 12 January 1989
288 - N/A 12 January 1989
363 - Annual Return 10 November 1988
363 - Annual Return 09 November 1988
RESOLUTIONS - N/A 14 September 1988
MEM/ARTS - N/A 14 September 1988
AA - Annual Accounts 13 September 1988
AA - Annual Accounts 13 September 1988
288 - N/A 09 August 1988
288 - N/A 07 July 1988
288 - N/A 15 June 1988
410(Scot) - N/A 12 May 1988
288 - N/A 15 October 1987
288 - N/A 15 October 1987
288 - N/A 05 October 1987
288 - N/A 17 September 1987
288 - N/A 16 September 1987
288 - N/A 16 September 1987
288 - N/A 07 August 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 03 July 1986
AA - Annual Accounts 26 July 1985
AA - Annual Accounts 15 September 1984
AA - Annual Accounts 14 September 1984
AA - Annual Accounts 21 March 1983
AA - Annual Accounts 23 April 1981
AA - Annual Accounts 01 April 1980
AA - Annual Accounts 26 March 1979
AA - Annual Accounts 25 March 1978
AA - Annual Accounts 28 March 1977
NEWINC - New incorporation documents 11 April 1903

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2019 Outstanding

N/A

A registered charge 09 July 2019 Outstanding

N/A

A registered charge 01 July 2019 Outstanding

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

A registered charge 08 July 2015 Outstanding

N/A

Standard security 08 April 2011 Fully Satisfied

N/A

Standard security 13 September 2010 Fully Satisfied

N/A

Standard security 13 September 2010 Fully Satisfied

N/A

Standard security 13 September 2010 Fully Satisfied

N/A

Standard security 12 June 2007 Fully Satisfied

N/A

Floating charge 04 September 2001 Fully Satisfied

N/A

Standard security 21 February 2001 Fully Satisfied

N/A

Standard security 15 January 1999 Fully Satisfied

N/A

Bond & floating charge 12 January 1999 Fully Satisfied

N/A

Floating charge 31 July 1991 Fully Satisfied

N/A

Bond & floating charge 08 November 1990 Fully Satisfied

N/A

Standard security 25 April 1988 Fully Satisfied

N/A

Standard security 05 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.