Company number SC158083
Status Active
Incorporation Date 12 May 1995
Company Type Public Limited Company
Address HAMPDEN PARK, GLASGOW, G42 9BA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 50,000
; Full accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of THE NATIONAL STADIUM PLC are www.thenationalstadium.co.uk, and www.the-national-stadium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The National Stadium Plc is a Public Limited Company.
The company registration number is SC158083. The National Stadium Plc has been working since 12 May 1995.
The present status of the company is Active. The registered address of The National Stadium Plc is Hampden Park Glasgow G42 9ba. . DUNDAS & WILSON CS is a Secretary of the company. JACK, Ronald Alexander is a Director of the company. MACKAY, Malcolm is a Director of the company. NICHOLSON, James is a Director of the company. Nominee Secretary COMLAW SECRETARY LIMITED has been resigned. Director BAXTER, Audrey Caroline has been resigned. Director CLYDESDALE, James has been resigned. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director COMLAW SECRETARY LIMITED has been resigned. Director CROMAR, Robert Lindsay has been resigned. Director GOLD, Alexander Muncie has been resigned. Director HARVEY, Alexander Kenneth Cowley has been resigned. Director MACDIARMID, Gordon has been resigned. Director REILLY, Austin has been resigned. Director ROSS, William Lindsay has been resigned. Director RUTHERFORD, James Cunninghame has been resigned. Director SAMUEL, William has been resigned. Director WALKER, Ernest John Munro has been resigned. The company operates in "Operation of sports facilities".
Current Directors
Resigned Directors
Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 17 May 1995
Appointed Date: 12 May 1995
Director
CLYDESDALE, James
Resigned: 14 January 2000
Appointed Date: 01 October 1996
75 years old
Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 17 May 1995
Appointed Date: 12 May 1995
31 years old
Director
COMLAW SECRETARY LIMITED
Resigned: 17 May 1995
Appointed Date: 16 May 1995
31 years old
Director
REILLY, Austin
Resigned: 30 March 2000
Appointed Date: 17 May 1995
79 years old
Director
SAMUEL, William
Resigned: 13 September 1999
Appointed Date: 14 November 1997
82 years old
THE NATIONAL STADIUM PLC Events
27 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
26 May 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Satisfaction of charge 1 in full
19 Oct 2015
Appointment of Mr Ronald Alexander Jack as a director on 13 October 2015
19 Oct 2015
Termination of appointment of Alexander Kenneth Cowley Harvey as a director on 13 October 2015
...
... and 104 more events
17 May 1995
Certificate of re-registration from Private to Public Limited Company
17 May 1995
Application for reregistration from private to PLC
17 May 1995
Resolutions
-
SRES02 ‐
Special resolution of re-registration
17 May 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
12 May 1995
Incorporation
31 March 2000
Floating charge
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: The Scottish Sports Council T/a Sportscotland
Description: Undertaking and all property and assets present and future…
31 March 2000
Floating charge
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Undertaking and all property and assets present and future…
31 March 2000
Floating charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Undertaking and all property and assets present and future…
2 April 1999
Floating charge
Delivered: 20 April 1999
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Undertaking and all property and assets present and future…
8 July 1998
Bond & floating charge
Delivered: 16 July 1998
Status: Satisfied
on 28 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…