Hibernian Supporters Limited EDINBURGH


Hibernian Supporters started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC494691. The Hibernian Supporters company has been functioning successfully for nine years now and its status is active. The firm's office is based in Edinburgh at Easter Road Stadium. Postal code: EH7 5QG.

The company has 5 directors, namely Daniel S., Peter M. and Gordon S. and others. Of them, Gordon S., James A., John M. have been with the company the longest, being appointed on 14 January 2015 and Daniel S. has been with the company for the least time - from 6 April 2022. As of 28 March 2024, there were 6 ex directors - Harris C., Charles R. and others listed below. There were no ex secretaries.

Hibernian Supporters 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 SC494691
Date of Incorporation Fri, 9th Jan 2015
Industry Other sports activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Daniel S.

Position: Director

Appointed: 06 April 2022

Peter M.

Position: Director

Appointed: 14 November 2019

Gordon S.

Position: Director

Appointed: 14 January 2015

James A.

Position: Director

Appointed: 14 January 2015

John M.

Position: Director

Appointed: 14 January 2015

Harris C.

Position: Director

Appointed: 11 October 2018

Resigned: 10 March 2022

Charles R.

Position: Director

Appointed: 14 January 2015

Resigned: 11 October 2018

Kenneth M.

Position: Director

Appointed: 14 January 2015

Resigned: 06 December 2018

Bruce L.

Position: Director

Appointed: 09 January 2015

Resigned: 14 January 2015

Stephen D.

Position: Director

Appointed: 09 January 2015

Resigned: 28 March 2020

Leeann D.

Position: Director

Appointed: 09 January 2015

Resigned: 10 January 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth233 952393 112       
Balance Sheet
Current Assets18 9521 1128111 17094 74483 96991 505227 202345 972
Net Assets Liabilities 393 112520 211713 170864 544853 769861 305997 0021 115 772
Net Assets Liabilities Including Pension Asset Liability233 952393 112       
Reserves/Capital
Shareholder Funds233 952393 112       
Other
Fixed Assets215 000392 000519 400712 000769 800769 800769 800769 800769 800
Net Current Assets Liabilities18 9521 1128111 17094 74483 96991 505227 202345 972
Total Assets Less Current Liabilities233 952393 112520 211713 170864 544853 769861 305997 0021 115 772

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements