Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hibernian Supporters Limited
Hibernian Supporters Limited is an active company incorporated on 9 January 2015 with the registered office located in Edinburgh, City of Edinburgh. Hibernian Supporters Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC494691
Private limited by guarantee without share capital
Scottish Company
Age
10 years
Incorporated
9 January 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 January 2025
(9 months ago)
Next confirmation dated
9 January 2026
Due by
23 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about Hibernian Supporters Limited
Contact
Update Details
Address
5 Castle Terrace
C/O Jrw Hogg & Thorburn
Edinburgh
EH1 2DP
Scotland
Address changed on
9 Sep 2025
(1 month ago)
Previous address was
3 Queen Street Edinburgh EH2 1JE Scotland
Companies in EH1 2DP
Telephone
01316567078
Email
Unreported
Website
Hiberniansupporters.co.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Daniel Steven Shields
Director • Events Managers • British • Lives in Scotland • Born in Apr 1994
James Adie
Director • British • Lives in UK • Born in Mar 1962
Peter McDermott
Director • Semi Retired • British • Lives in Scotland • Born in Apr 1957
Scott Andrew Millar
Director • British • Lives in Scotland • Born in May 1976
Gordon Smith
Director • British • Lives in UK • Born in Dec 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Caledibbean Investments Ltd
James Adie is a mutual person.
Active
Progressive Waste Solutions Ltd
Duncan Bryce Smith is a mutual person.
Active
Aljonoli Limited
James Adie is a mutual person.
Active
Edinburgh New Town Investments Ltd
James Adie is a mutual person.
Dissolved
Progressive Glass Solutions Ltd
Duncan Bryce Smith is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.19M
Increased by £78.66K (+7%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.19M
Increased by £78.66K (+7%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 9 Sep 2025
Mr Scott Andrew Millar Appointed
1 Month Ago on 1 Sep 2025
Mr Duncan Bryce Smith Appointed
1 Month Ago on 1 Sep 2025
Micro Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
7 Months Ago on 4 Mar 2025
Mr Daniel Steven Shields Details Changed
7 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year 7 Months Ago on 18 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 9 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Micro Accounts Submitted
2 Years Ago on 19 Oct 2023
Get Alerts
Get Credit Report
Discover Hibernian Supporters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Scott Andrew Millar as a director on 1 September 2025
Submitted on 9 Sep 2025
Appointment of Mr Duncan Bryce Smith as a director on 1 September 2025
Submitted on 9 Sep 2025
Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to 5 Castle Terrace C/O Jrw Hogg & Thorburn Edinburgh EH1 2DP on 9 September 2025
Submitted on 9 Sep 2025
Micro company accounts made up to 31 January 2025
Submitted on 24 Mar 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 4 Mar 2025
Director's details changed for Mr Daniel Steven Shields on 4 March 2025
Submitted on 4 Mar 2025
Registered office address changed from Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG to 3 Queen Street Edinburgh EH2 1JE on 18 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 9 January 2024 with no updates
Submitted on 9 Feb 2024
Micro company accounts made up to 31 January 2024
Submitted on 9 Feb 2024
Micro company accounts made up to 31 January 2023
Submitted on 19 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs