Larbert
FK5 4RB
Scotland
Secretary Name | Gerald Casey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1992(7 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramoyle House Glenbervie Business Park Larbert FK5 4RB Scotland |
Director Name | Mr Aaron Gammie |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(32 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Hunter Place Falkirk FK2 8QS Scotland |
Director Name | Mr Jack Thompson Gammie |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(3 years, 12 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 25 April 2017) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Falcon House Main Street, Fallin Stirling Stirlingshire FK7 7HT Scotland |
Secretary Name | Mr John Thomas Gammie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Millar Place Falkirk Stirlingshire FK2 8QB Scotland |
Website | falconelectrical.com |
---|---|
Email address | [email protected] |
Telephone | 01786 819920 |
Telephone region | Stirling |
Registered Address | Ramoyle House Glenbervie Business Park Larbert FK5 4RB Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
600 at £1 | Mr Jack Gammie 60.00% Ordinary |
---|---|
200 at £1 | Isabella A. Casey 20.00% Ordinary |
200 at £1 | Mr Gerald Casey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,280 |
Cash | £60,346 |
Current Liabilities | £198,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
1 April 1985 | Delivered on: 4 April 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All sums due or to become due. Particulars: All sums due or to become due to falcon electrical engineering LTD by british rail in terms of contract for work at coatbridge dated 22ND november 1984 & 19TH december 1984. Outstanding |
---|---|
22 March 1985 | Delivered on: 4 April 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 April 1985 | Delivered on: 4 April 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All sums due or to become due. Particulars: All sums due or to become due to fakon electrical engineering LTD by british rail in terms of contract for work at aberdeen dated 7TH & 18TH january 1985. Outstanding |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
---|---|
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
28 November 2019 | Notification of John Thomas Gammie as a person with significant control on 1 January 2017 (2 pages) |
13 November 2019 | Cessation of Jack Thompson Gammie as a person with significant control on 25 April 2019 (1 page) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
26 June 2017 | Registered office address changed from Falcon House Main Street, Fallin Stirling Stirlingshire FK7 7HT to Ramoyle House Glenbervie Business Park Larbert FK5 4RB on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Falcon House Main Street, Fallin Stirling Stirlingshire FK7 7HT to Ramoyle House Glenbervie Business Park Larbert FK5 4RB on 26 June 2017 (1 page) |
25 April 2017 | Appointment of Mr Aaron Gammie as a director on 25 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Jack Thompson Gammie as a director on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Jack Thompson Gammie as a director on 25 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Aaron Gammie as a director on 25 April 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for John Gammie on 8 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for John Gammie on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for John Gammie on 8 November 2010 (2 pages) |
11 November 2009 | Director's details changed for Gerald Casey on 8 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Gammie on 8 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Gerald Casey on 8 November 2009 (1 page) |
11 November 2009 | Director's details changed for Gerald Casey on 8 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Gammie on 8 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for John Gammie on 8 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Gerald Casey on 8 November 2009 (1 page) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Gerald Casey on 8 November 2009 (1 page) |
11 November 2009 | Director's details changed for Gerald Casey on 8 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 November 2008 | Director's change of particulars / john gammie / 28/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / john gammie / 28/11/2008 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
12 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members
|
26 November 2003 | Return made up to 14/11/03; full list of members
|
29 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: units 79-81 bandeath industrial estate throsk stirlingshire FK7 7NP (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: units 79-81 bandeath industrial estate throsk stirlingshire FK7 7NP (1 page) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
15 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
25 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
25 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 November 1996 | Return made up to 14/11/96; full list of members
|
28 November 1996 | Return made up to 14/11/96; full list of members
|
25 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
3 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
3 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
23 November 1984 | Incorporation (17 pages) |
23 November 1984 | Incorporation (17 pages) |