Company NameFalkirk For Business
Company StatusDissolved
Company NumberSC083144
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1983(41 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameFalkirk Enterprise Action Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig William Morrison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(19 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 11 October 2016)
RoleTypesetter
Country of ResidenceScotland
Correspondence Address13 Miller Park
Polmont
Falkirk
FK2 0UJ
Scotland
Director NameMr George Bruce Stevenson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2016)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address5 Hamilton Drive
Falkirk
FK1 5AF
Scotland
Director NameMr Doulgas Edwards
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(27 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 11 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOffice 1.07, Shearer Building Earls Road
Grangemouth
Stirlingshire
FK3 8XG
Scotland
Director NameMr Laurence Charles Barrett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(30 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 11 October 2016)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressOffice 1.07, Shearer Building Earls Road
Grangemouth
Stirlingshire
FK3 8XG
Scotland
Director NameJohn Rennie Grant
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(6 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 June 2003)
RoleGroup Sales And Marketing Mana
Correspondence Address43 Adam Crescent
Stenhousemuir
Larbert
Stirlingshire
FK5 4DG
Scotland
Director NameDavid Anthony Armitage
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 September 1993)
RoleAssistant Works Manager
Correspondence AddressEllistoun 54 Fir Park
Tillicoultry
Clackmannanshire
FK13 6PJ
Scotland
Director NameJames Nicol
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 1990)
RoleBank Official
Correspondence Address16 Hillhead Drive
Falkirk
Stirlingshire
FK1 5NG
Scotland
Director NamePatrick Burt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 1989)
RoleWoodworking Machinist
Correspondence Address22 Dorrator Road
Camelon
Falkirk
Stirlingshire
FK1 4BN
Scotland
Director NameAlan Craig Lindsay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 1991)
RoleCompany Director
Correspondence AddressRavelston Elms 41 Murrayfield Road
Edinburgh
Midlothian
EH12 6EU
Scotland
Director NameMr John Peter Dugdale Bradley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 17 September 1999)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Kellyburn Park
Dollar
Clackmannanshire
FK14 7AD
Scotland
Director NameWilliam Anthony Feighan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1992)
RoleDistrict Councillor
Correspondence Address21 Thornhill Road
Falkirk
Stirlingshire
FK2 7AA
Scotland
Director NameWilliam Wesley Keys
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1991)
RoleManaging Director
Correspondence AddressThe Pines
Dollar
FK14 7AE
Scotland
Director NameEdward Lawson Ferguson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 September 1993)
RoleGeneral Manager
Correspondence Address16 Grendon Gardens
Stirling
Stirlingshire
FK8 2JZ
Scotland
Director NameAlan Grenville Hughes
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 1990)
RoleSite Manager
Correspondence Address10 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameSinclair Alexander Ross
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 4 months after company formation)
Appointment Duration20 years (resigned 17 September 2009)
RoleCompany Director
Correspondence AddressKing's Court
Falkirk
FK1 1PQ
Scotland
Director NameCllr James Fraser Gillan Anderson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1994)
RoleRegional Councillor
Correspondence Address23 California Road
Maddiston
Falkirk
Stirlingshire
FK2 0NH
Scotland
Director NameRonald William Gow
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(8 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 October 2007)
RoleGeneral Manager
Correspondence Address1 Woodside Grove
Larbert
Stirlingshire
FK5 3HG
Scotland
Director NameJoseph Kennedy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RoleDistrict Councillor
Country of ResidenceUnited Kingdom
Correspondence Address4 Linn Place
Airth
Falkirk
FK2 8JU
Scotland
Director NameDenis Alexander Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(10 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2006)
RoleSelf Employed
Correspondence Address42 Souillac Drive
Denny
Stirlingshire
FK6 5HE
Scotland
Director NameHoward Nelson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(10 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 May 1994)
RolePersonnel Manager
Correspondence Address12 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameCllr William Anderson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1996)
RoleDistrict Councillor
Correspondence Address109 Garry Place
Grangemouth
Stirlingshire
FK3 0HY
Scotland
Director NameDavid Robert Fowler Ferguson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2004)
RoleRetired
Correspondence Address47 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr George Nichol
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(12 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 December 2006)
RoleCommercial Manager
Correspondence Address3 Millar Place
Falkirk
Stirlingshire
FK2 8QB
Scotland
Director NameNeil Dallinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 May 1999)
RoleRetail Store Manager
Correspondence Address20 James Smith Avenue
Maddiston
Falkirk
FK2 0FP
Scotland
Director NameAlastair Leslie Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(16 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 January 2010)
RoleTown Centre Manager
Correspondence Address50 Burghmuir Court
Linlithgow
West Lothian
EH49 7LJ
Scotland
Director NameMr Mervyn David Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(16 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 December 2003)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Blackford Road
Edinburgh
Midlothian
EH9 2DS
Scotland
Director NameCllr David Bryson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2007)
RoleCouncillor
Correspondence AddressWits End 47 Franchi Drive
Larbert
Stirlingshire
FK5 4DX
Scotland
Director NameMr Graham Ardern Oxburgh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Coney Park
Stirling
FK7 9LU
Scotland
Director NameRaymond McNeill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2007)
RoleManager (Toner Resin Plant)
Correspondence AddressKiloran
5 Waggon Road Brightons
Falkirk
Stirlingshire
FK2 0EL
Scotland
Director NameMs Diane Mitchell Paterson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 October 2013)
RoleGarage Owner
Country of ResidenceScotland
Correspondence Address33b North Street
Bo`Ness
EH51 0AQ
Scotland
Director NameMr Douglas Stirling Duff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 July 2012)
RoleHead Of Economic Development
Country of ResidenceScotland
Correspondence Address6 Park Way
Kildrum
Cumbernauld
Lanarkshire
G67 2BU
Scotland
Director NameMr Joseph Lemetti
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(24 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 November 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address46 Sunnyside Street
Camelon
Falkirk
Central Region
FK1 4BH
Scotland
Director NameMrs Margaret Jane Lang
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Laurence Charles Barrett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr David John Gardiner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed16 January 2012(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland

Contact

Websiteforthvalleychamber.co.uk
Email address[email protected]
Telephone01324 665500
Telephone regionFalkirk

Location

Registered AddressOffice 1.07, Shearer Building
Earls Road
Grangemouth
Stirlingshire
FK3 8XG
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Financials

Year2014
Net Worth£32,065
Cash£74,967
Current Liabilities£86,163

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Annual return made up to 1 September 2015 no member list (4 pages)
9 September 2015Annual return made up to 1 September 2015 no member list (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 October 2014Termination of appointment of Terry Quinn as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Terry Quinn as a director on 2 October 2014 (1 page)
26 September 2014Annual return made up to 1 September 2014 no member list (5 pages)
26 September 2014Director's details changed for Mr Doulgas Edwards on 31 March 2014 (2 pages)
26 September 2014Annual return made up to 1 September 2014 no member list (5 pages)
26 June 2014Registered office address changed from the Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE United Kingdom on 26 June 2014 (1 page)
30 January 2014Termination of appointment of Victoria Walsh as a director (1 page)
30 December 2013Full accounts made up to 31 March 2013 (12 pages)
6 November 2013Termination of appointment of Margaret Lang as a director (1 page)
4 November 2013Termination of appointment of Diane Paterson as a director (1 page)
13 September 2013Annual return made up to 1 September 2013 no member list (9 pages)
13 September 2013Director's details changed for Mr Terry Quinn on 1 May 2013 (2 pages)
13 September 2013Annual return made up to 1 September 2013 no member list (9 pages)
13 September 2013Director's details changed for Mr Terry Quinn on 1 May 2013 (2 pages)
11 July 2013Appointment of Mr Laurence Charles Barrett as a director (2 pages)
11 July 2013Termination of appointment of David Gardiner as a director (1 page)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
1 November 2012Termination of appointment of Joseph Lemetti as a director (1 page)
18 September 2012Annual return made up to 1 September 2012 no member list (9 pages)
18 September 2012Annual return made up to 1 September 2012 no member list (9 pages)
1 August 2012Termination of appointment of Douglas Duff as a director (1 page)
16 January 2012Appointment of Mr David John Gardiner as a director (2 pages)
4 January 2012Termination of appointment of Laurence Barrett as a director (1 page)
6 December 2011Full accounts made up to 31 March 2011 (17 pages)
26 September 2011Annual return made up to 1 September 2011 no member list (11 pages)
26 September 2011Registered office address changed from the Falkirk Stadium Westfield Falkirk FK2 9DX Scotland on 26 September 2011 (1 page)
26 September 2011Annual return made up to 1 September 2011 no member list (11 pages)
30 August 2011Appointment of Mr Terry Quinn as a director (2 pages)
18 March 2011Appointment of Ms Victoria Rachel Walsh as a director (2 pages)
11 January 2011Termination of appointment of Michael Willis as a director (1 page)
11 January 2011Appointment of Mr Doulgas Edwards as a director (2 pages)
11 January 2011Registered office address changed from Nr 1-4 Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL on 11 January 2011 (1 page)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
24 September 2010Annual return made up to 1 September 2010 no member list (9 pages)
24 September 2010Director's details changed for Michael Dennis Willis on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Diane Mitchell Paterson on 1 September 2010 (2 pages)
24 September 2010Annual return made up to 1 September 2010 no member list (9 pages)
24 September 2010Director's details changed for Mr Joseph Lemetti on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Michael Dennis Willis on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Joseph Lemetti on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Diane Mitchell Paterson on 1 September 2010 (2 pages)
2 August 2010Termination of appointment of Alastair Mitchell as a director (1 page)
16 February 2010Appointment of Mr George Bruce Stevenson as a director (2 pages)
16 February 2010Appointment of Mr Laurence Charles Barrett as a director (2 pages)
22 December 2009Full accounts made up to 31 March 2009 (20 pages)
13 November 2009Appointment of Mrs Margaret Jane Lang as a director (2 pages)
25 September 2009Annual return made up to 01/09/09 (4 pages)
25 September 2009Registered office changed on 25/09/2009 from falkirk enterprise action newhouse road grangemouth stirlingshire FK3 8LL (1 page)
25 September 2009Appointment terminated secretary sinclair ross (1 page)
21 July 2009Memorandum and Articles of Association (18 pages)
20 July 2009Company name changed falkirk enterprise action trust\certificate issued on 20/07/09 (2 pages)
27 March 2009Appointment terminated director graham oxburgh (1 page)
25 February 2009Annual return made up to 01/09/08 (10 pages)
7 January 2009Director appointed mr douglas stirling duff (1 page)
7 January 2009Director appointed mr joseph lemetti (1 page)
15 December 2008Accounts for a small company made up to 31 March 2008 (16 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 October 2007Director resigned (1 page)
30 October 2007Annual return made up to 01/09/07 (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
14 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 November 2006Annual return made up to 01/09/06
  • 363(288) ‐ Director resigned
(8 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Annual return made up to 01/09/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2005Annual return made up to 01/09/04 (8 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
17 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 September 2003Annual return made up to 01/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 September 2002Annual return made up to 01/09/02 (8 pages)
6 August 2002Accounts for a small company made up to 31 March 2002 (9 pages)
6 September 2001Annual return made up to 01/09/01 (6 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (9 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
6 September 2000Annual return made up to 01/09/00
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 March 2000New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
14 September 1999Annual return made up to 01/09/99 (8 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Director resigned (1 page)
1 October 1998Annual return made up to 12/09/98 (8 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 April 1998New director appointed (2 pages)
25 September 1997Annual return made up to 12/09/97
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 February 1997New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
18 September 1996Annual return made up to 12/09/96
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
2 November 1995Annual return made up to 16/09/95 (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 May 1983Incorporation (29 pages)