About

Registered Number: SC158083
Date of Incorporation: 12/05/1995 (29 years ago)
Company Status: Active
Registered Address: Hampden Park, Glasgow, G42 9BA

 

Having been setup in 1995, The National Stadium Plc are based in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLSON, James 27 November 2018 - 1

Filing History

Document Type Date
RP04CS01 - N/A 17 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 17 June 2020
MR04 - N/A 23 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
AP03 - Appointment of secretary 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 31 May 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 26 May 2016
MR04 - N/A 28 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 29 July 2005
353 - Register of members 29 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 30 May 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 31 May 2002
RESOLUTIONS - N/A 14 February 2002
MEM/ARTS - N/A 14 February 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 13 June 2001
466(Scot) - N/A 13 September 2000
466(Scot) - N/A 13 September 2000
466(Scot) - N/A 13 September 2000
466(Scot) - N/A 13 September 2000
466(Scot) - N/A 13 September 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
410(Scot) - N/A 14 April 2000
410(Scot) - N/A 13 April 2000
410(Scot) - N/A 05 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
AA - Annual Accounts 22 November 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
MISC - Miscellaneous document 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
466(Scot) - N/A 19 July 1999
466(Scot) - N/A 16 July 1999
363s - Annual Return 20 May 1999
410(Scot) - N/A 20 April 1999
MISC - Miscellaneous document 20 November 1998
410(Scot) - N/A 16 July 1998
AA - Annual Accounts 07 July 1998
225 - Change of Accounting Reference Date 18 June 1998
363s - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 25 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
287 - Change in situation or address of Registered Office 22 June 1995
288 - N/A 14 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1995
288 - N/A 14 June 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
CERT5 - Re-registration of a company from private to public 23 May 1995
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
288 - N/A 18 May 1995
123 - Notice of increase in nominal capital 18 May 1995
287 - Change in situation or address of Registered Office 18 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1995
CERT5 - Re-registration of a company from private to public 18 May 1995
MISC - Miscellaneous document 18 May 1995
RESOLUTIONS - N/A 17 May 1995
RESOLUTIONS - N/A 17 May 1995
MAR - Memorandum and Articles - used in re-registration 17 May 1995
CERT5 - Re-registration of a company from private to public 17 May 1995
43(3) - Application by a private company for re-registration as a public company 17 May 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 March 2000 Fully Satisfied

N/A

Floating charge 31 March 2000 Outstanding

N/A

Floating charge 31 March 2000 Outstanding

N/A

Floating charge 02 April 1999 Outstanding

N/A

Bond & floating charge 08 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.