ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamilton Academical Football Club Limited

Hamilton Academical Football Club Limited is an active company incorporated on 7 August 1903 with the registered office located in Glasgow, Dunbartonshire. Hamilton Academical Football Club Limited was registered 122 years ago.
Status
Active
Active since incorporation
Company No
SC005420
Private limited company
Scottish Company
Age
122 years
Incorporated 7 August 1903
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 51 days
Dated 28 August 2024 (1 year 2 months ago)
Next confirmation dated 28 August 2025
Was due on 11 September 2025 (1 month ago)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Broadwood Stadium 1 Ardgoil Drive
Cumbernauld
Glasgow
G68 9NE
Scotland
Address changed on 28 Jul 2025 (3 months ago)
Previous address was New Douglas Park New Douglas Park Hamilton ML3 0FT
Telephone
01698368650
Email
Available in Endole App
People
Officers
6
Shareholders
100
Controllers (PSC)
3
Director • Director • British • Lives in Scotland • Born in Jun 1954 • Chief Executive
Director • British • Lives in Scotland • Born in Oct 1978
Director • British • Lives in Scotland • Born in Apr 1962
Director • Businessman • British • Lives in Scotland • Born in Feb 1970
Director • British • Lives in Scotland • Born in Jun 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active Access Limited
Seref Zengin is a mutual person.
Active
ZL Group Ltd
Seref Zengin is a mutual person.
Active
Active Specialised Access Limited
Seref Zengin is a mutual person.
Active
Active Rentals Limited
Seref Zengin is a mutual person.
Active
ZLG Leisure Ltd
Seref Zengin is a mutual person.
Active
The Hay Partnership (Lomond) Ltd
Robert Andrew Hay is a mutual person.
Active
DPD Fire & Safety Consultants Ltd
Daniel Patrick Doherty is a mutual person.
Active
DS Business Solutions (Southern) Ltd
Gerard Patrick Strain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£6.7K
Decreased by £138.56K (-95%)
Turnover
£3.73M
Increased by £3.73M (%)
Employees
51
Same as previous period
Total Assets
£696.13K
Decreased by £259.16K (-27%)
Total Liabilities
-£2.82M
Increased by £866.79K (+44%)
Net Assets
-£2.12M
Decreased by £1.13M (+113%)
Debt Ratio (%)
405%
Increased by 200.67% (+98%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 3 Oct 2025
Gerard Patrick Strain (PSC) Appointed
1 Month Ago on 1 Oct 2025
John Winton Brown (PSC) Appointed
1 Month Ago on 1 Oct 2025
Seref Zengin Resigned
1 Month Ago on 1 Oct 2025
Registered Address Changed
3 Months Ago on 28 Jul 2025
John Brown Resigned
6 Months Ago on 2 May 2025
Charge Satisfied
7 Months Ago on 27 Mar 2025
Charge Satisfied
7 Months Ago on 19 Mar 2025
Mr John Winton Brown Appointed
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Sep 2024
Get Credit Report
Discover Hamilton Academical Football Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Seref Zengin as a director on 1 October 2025
Submitted on 4 Oct 2025
Notification of John Winton Brown as a person with significant control on 1 October 2025
Submitted on 4 Oct 2025
Notification of Gerard Patrick Strain as a person with significant control on 1 October 2025
Submitted on 4 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Oct 2025
Registered office address changed from New Douglas Park New Douglas Park Hamilton ML3 0FT to Broadwood Stadium 1 Ardgoil Drive Cumbernauld Glasgow G68 9NE on 28 July 2025
Submitted on 28 Jul 2025
Termination of appointment of John Brown as a director on 2 May 2025
Submitted on 23 May 2025
Second filing of Confirmation Statement dated 28 August 2023
Submitted on 9 May 2025
Second filing of Confirmation Statement dated 14 June 2023
Submitted on 9 May 2025
Satisfaction of charge 11 in full
Submitted on 27 Mar 2025
Satisfaction of charge SC0054200017 in full
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year