Tynecastle Football Club Limited EDINBURGH


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.

Tynecastle Football Club Limited Address / Contact

Office Address 13-15 Morningside Drive
Town Edinburgh
Post code EH10 5LZ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Douglas D.

Position: Director

Appointed: 12 September 2022

Paul T.

Position: Director

Appointed: 01 October 2021

Andrew G.

Position: Director

Appointed: 03 June 2019

Alison M.

Position: Director

Appointed: 10 December 2016

Alistair W.

Position: Director

Appointed: 10 December 2015

Douglas O.

Position: Director

Appointed: 10 December 2015

David L.

Position: Director

Appointed: 03 June 2019

Resigned: 12 September 2022

Stephen P.

Position: Director

Appointed: 03 June 2019

Resigned: 01 October 2021

Mark R.

Position: Director

Appointed: 10 December 2016

Resigned: 20 May 2021

Simon K.

Position: Director

Appointed: 10 December 2016

Resigned: 01 October 2021

Douglas D.

Position: Director

Appointed: 10 December 2015

Resigned: 30 November 2019

Edward S.

Position: Director

Appointed: 10 December 2015

Resigned: 19 March 2018

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand61 51762 29551 15256 25754 14538 76119 494
Current Assets64 56066 64655 30859 29757 19547 66137 894
Debtors 896856    
Other Debtors 896856    
Property Plant Equipment12 44014 09313 67919 02516 23413 78211 330
Total Inventories3 0433 4553 3003 0403 0508 90018 400
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1804 6677 08110 43913 23015 68218 134
Creditors16 4691 65582327 6472 1031 601748
Increase From Depreciation Charge For Year Property Plant Equipment2 1802 4872 4143 3582 7912 4522 452
Net Current Assets Liabilities48 09164 99154 48531 65055 09246 06037 146
Other Creditors16 4697998235 6442 1031 601748
Other Taxation Social Security Payable 856 3   
Property Plant Equipment Gross Cost14 62018 76020 76129 46429 46429 464 
Total Additions Including From Business Combinations Property Plant Equipment14 6204 1402 0008 703   
Total Assets Less Current Liabilities60 53179 08468 16450 67571 32659 84248 476
Bank Borrowings Overdrafts   22 000   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, March 2024
Free Download (7 pages)

Company search

Advertisements