Hibernian Community Foundation Limited EDINBURGH


Founded in 2008, Hibernian Community Foundation, classified under reg no. SC345199 is an active company. Currently registered at Easter Road Stadium EH7 5QG, Edinburgh the company has been in the business for 16 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 9 directors, namely Kieran P., David M. and Katherine G. and others. Of them, Grahame C. has been with the company the longest, being appointed on 6 September 2016 and Kieran P. and David M. and Katherine G. and Alastair B. and Jan C. have been with the company for the least time - from 17 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hibernian Community Foundation Limited Address / Contact

Office Address Easter Road Stadium
Office Address2 12 Albion Place
Town Edinburgh
Post code EH7 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC345199
Date of Incorporation Wed, 2nd Jul 2008
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Kieran P.

Position: Director

Appointed: 17 January 2023

David M.

Position: Director

Appointed: 17 January 2023

Katherine G.

Position: Director

Appointed: 17 January 2023

Alastair B.

Position: Director

Appointed: 17 January 2023

Jan C.

Position: Director

Appointed: 17 January 2023

Daljit S.

Position: Director

Appointed: 04 January 2023

Margaret M.

Position: Director

Appointed: 30 March 2022

Ben K.

Position: Director

Appointed: 19 October 2021

Grahame C.

Position: Director

Appointed: 06 September 2016

Jan C.

Position: Secretary

Appointed: 17 January 2023

Resigned: 17 January 2023

Lewis M.

Position: Director

Appointed: 05 July 2021

Resigned: 17 January 2023

Fraser C.

Position: Director

Appointed: 18 August 2020

Resigned: 10 August 2022

Grace B.

Position: Director

Appointed: 18 July 2020

Resigned: 03 March 2023

Fiona L.

Position: Director

Appointed: 13 August 2019

Resigned: 01 July 2020

Alan W.

Position: Director

Appointed: 06 March 2019

Resigned: 07 September 2023

Annette B.

Position: Director

Appointed: 06 September 2016

Resigned: 01 August 2018

Charles B.

Position: Director

Appointed: 04 July 2016

Resigned: 03 July 2021

Wendy M.

Position: Director

Appointed: 09 January 2015

Resigned: 01 April 2016

Leeann D.

Position: Director

Appointed: 04 July 2014

Resigned: 01 January 2021

Iain G.

Position: Director

Appointed: 23 September 2013

Resigned: 31 August 2023

Colin M.

Position: Director

Appointed: 13 March 2013

Resigned: 11 January 2016

Amanda J.

Position: Director

Appointed: 13 March 2013

Resigned: 25 March 2019

Kris V.

Position: Director

Appointed: 30 September 2011

Resigned: 02 August 2014

Anthony O.

Position: Director

Appointed: 22 September 2011

Resigned: 28 October 2019

David F.

Position: Director

Appointed: 11 March 2011

Resigned: 17 January 2023

Jamie M.

Position: Director

Appointed: 05 March 2010

Resigned: 22 August 2011

Atholl D.

Position: Director

Appointed: 18 December 2008

Resigned: 01 July 2016

Susan D.

Position: Director

Appointed: 28 July 2008

Resigned: 30 October 2012

Bruce L.

Position: Director

Appointed: 28 July 2008

Resigned: 16 May 2013

Thomas M.

Position: Director

Appointed: 02 July 2008

Resigned: 13 September 2018

Tim G.

Position: Director

Appointed: 02 July 2008

Resigned: 04 December 2009

Scott L.

Position: Director

Appointed: 02 July 2008

Resigned: 20 July 2014

Tim G.

Position: Secretary

Appointed: 02 July 2008

Resigned: 04 December 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is The Hibernian Football Club Limited from Edinburgh, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Hibernian Football Club Limited

Easter Road Stadium 12 Albion Place, Edinburgh, Midlothian, EH7 5QG, United Kingdom

Legal authority Scottish
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number Sc005323
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 20th February 2024
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements