Founded in 2015, Tynecastle Football Club, classified under reg no. SC522242 is an active company. Currently registered at 13-15 Morningside Drive EH10 5LZ, Edinburgh the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.
The company has 6 directors, namely Douglas D., Paul T. and Andrew G. and others. Of them, Alistair W., Douglas O. have been with the company the longest, being appointed on 10 December 2015 and Douglas D. has been with the company for the least time - from 12 September 2022. As of 3 May 2024, there were 6 ex directors - David L., Stephen P. and others listed below. There were no ex secretaries.
Office Address | 13-15 Morningside Drive |
Town | Edinburgh |
Post code | EH10 5LZ |
Country of origin | United Kingdom |
Registration Number | SC522242 |
Date of Incorporation | Thu, 10th Dec 2015 |
Industry | Activities of sport clubs |
End of financial Year | 30th June |
Company age | 9 years old |
Account next due date | Sun, 31st Mar 2024 (33 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sat, 23rd Dec 2023 (2023-12-23) |
Last confirmation statement dated | Fri, 9th Dec 2022 |
The list of persons with significant control that own or control the company includes 4 names. As we found, there is Alistair W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Douglas O. This PSC has significiant influence or control over the company,. Moving on, there is Douglas D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Alistair W.
Notified on | 1 June 2016 |
Nature of control: |
significiant influence or control |
Douglas O.
Notified on | 1 June 2016 |
Nature of control: |
significiant influence or control |
Douglas D.
Notified on | 1 June 2016 |
Ceased on | 30 November 2019 |
Nature of control: |
significiant influence or control |
Edward S.
Notified on | 1 June 2016 |
Ceased on | 19 March 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||||
Cash Bank On Hand | 61 517 | 62 295 | 51 152 | 56 257 | 54 145 | 38 761 | 19 494 |
Current Assets | 64 560 | 66 646 | 55 308 | 59 297 | 57 195 | 47 661 | 37 894 |
Debtors | 896 | 856 | |||||
Other Debtors | 896 | 856 | |||||
Property Plant Equipment | 12 440 | 14 093 | 13 679 | 19 025 | 16 234 | 13 782 | 11 330 |
Total Inventories | 3 043 | 3 455 | 3 300 | 3 040 | 3 050 | 8 900 | 18 400 |
Other | |||||||
Accumulated Depreciation Impairment Property Plant Equipment | 2 180 | 4 667 | 7 081 | 10 439 | 13 230 | 15 682 | 18 134 |
Creditors | 16 469 | 1 655 | 823 | 27 647 | 2 103 | 1 601 | 748 |
Increase From Depreciation Charge For Year Property Plant Equipment | 2 180 | 2 487 | 2 414 | 3 358 | 2 791 | 2 452 | 2 452 |
Net Current Assets Liabilities | 48 091 | 64 991 | 54 485 | 31 650 | 55 092 | 46 060 | 37 146 |
Other Creditors | 16 469 | 799 | 823 | 5 644 | 2 103 | 1 601 | 748 |
Other Taxation Social Security Payable | 856 | 3 | |||||
Property Plant Equipment Gross Cost | 14 620 | 18 760 | 20 761 | 29 464 | 29 464 | 29 464 | |
Total Additions Including From Business Combinations Property Plant Equipment | 14 620 | 4 140 | 2 000 | 8 703 | |||
Total Assets Less Current Liabilities | 60 531 | 79 084 | 68 164 | 50 675 | 71 326 | 59 842 | 48 476 |
Bank Borrowings Overdrafts | 22 000 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to June 30, 2023 filed on: 15th, March 2024 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy