Company NameFalcon Electrical Engineering Limited
DirectorsGerald Casey and Aaron Gammie
Company StatusActive
Company NumberSC090704
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGerald Casey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1988(3 years, 12 months after company formation)
Appointment Duration35 years, 5 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressRamoyle House Glenbervie Business Park
Larbert
FK5 4RB
Scotland
Secretary NameGerald Casey
NationalityBritish
StatusCurrent
Appointed10 November 1992(7 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamoyle House Glenbervie Business Park
Larbert
FK5 4RB
Scotland
Director NameMr Aaron Gammie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(32 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Hunter Place
Falkirk
FK2 8QS
Scotland
Director NameMr Jack Thompson Gammie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(3 years, 12 months after company formation)
Appointment Duration28 years, 5 months (resigned 25 April 2017)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressFalcon House
Main Street, Fallin
Stirling
Stirlingshire
FK7 7HT
Scotland
Secretary NameMr John Thomas Gammie
NationalityBritish
StatusResigned
Appointed18 November 1988(3 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Millar Place
Falkirk
Stirlingshire
FK2 8QB
Scotland

Contact

Websitefalconelectrical.com
Email address[email protected]
Telephone01786 819920
Telephone regionStirling

Location

Registered AddressRamoyle House
Glenbervie Business Park
Larbert
FK5 4RB
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

600 at £1Mr Jack Gammie
60.00%
Ordinary
200 at £1Isabella A. Casey
20.00%
Ordinary
200 at £1Mr Gerald Casey
20.00%
Ordinary

Financials

Year2014
Net Worth£233,280
Cash£60,346
Current Liabilities£198,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

1 April 1985Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

27 January 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 November 2019Notification of John Thomas Gammie as a person with significant control on 1 January 2017 (2 pages)
13 November 2019Cessation of Jack Thompson Gammie as a person with significant control on 25 April 2019 (1 page)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
26 June 2017Registered 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 2017Registered 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 2017Appointment of Mr Aaron Gammie as a director on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Jack Thompson Gammie as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Jack Thompson Gammie as a director on 25 April 2017 (1 page)
25 April 2017Appointment of Mr Aaron Gammie as a director on 25 April 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for John Gammie on 8 November 2010 (2 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for John Gammie on 8 November 2010 (2 pages)
16 November 2010Director's details changed for John Gammie on 8 November 2010 (2 pages)
11 November 2009Director's details changed for Gerald Casey on 8 November 2009 (2 pages)
11 November 2009Director's details changed for John Gammie on 8 November 2009 (2 pages)
11 November 2009Secretary's details changed for Gerald Casey on 8 November 2009 (1 page)
11 November 2009Director's details changed for Gerald Casey on 8 November 2009 (2 pages)
11 November 2009Director's details changed for John Gammie on 8 November 2009 (2 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for John Gammie on 8 November 2009 (2 pages)
11 November 2009Secretary's details changed for Gerald Casey on 8 November 2009 (1 page)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Gerald Casey on 8 November 2009 (1 page)
11 November 2009Director's details changed for Gerald Casey on 8 November 2009 (2 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 November 2008Director's change of particulars / john gammie / 28/11/2008 (1 page)
28 November 2008Director's change of particulars / john gammie / 28/11/2008 (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Return made up to 08/11/08; full list of members (4 pages)
11 November 2008Return made up to 08/11/08; full list of members (4 pages)
12 November 2007Return made up to 08/11/07; full list of members (3 pages)
12 November 2007Return made up to 08/11/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 November 2006Return made up to 08/11/06; full list of members (3 pages)
24 November 2006Return made up to 08/11/06; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 November 2005Return made up to 08/11/05; full list of members (3 pages)
8 November 2005Return made up to 08/11/05; full list of members (3 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 November 2004Return made up to 14/11/04; full list of members (7 pages)
18 November 2004Return made up to 14/11/04; full list of members (7 pages)
16 July 2004Full accounts made up to 31 March 2004 (16 pages)
16 July 2004Full accounts made up to 31 March 2004 (16 pages)
26 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 December 2001Return made up to 14/11/01; full list of members (6 pages)
11 December 2001Return made up to 14/11/01; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 November 2000Return made up to 14/11/00; full list of members (6 pages)
14 November 2000Return made up to 14/11/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 1999Return made up to 14/11/99; full list of members (6 pages)
22 December 1999Return made up to 14/11/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 May 1999Registered office changed on 23/05/99 from: units 79-81 bandeath industrial estate throsk stirlingshire FK7 7NP (1 page)
23 May 1999Registered office changed on 23/05/99 from: units 79-81 bandeath industrial estate throsk stirlingshire FK7 7NP (1 page)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Return made up to 14/11/98; no change of members (4 pages)
15 December 1998Return made up to 14/11/98; no change of members (4 pages)
25 November 1997Return made up to 14/11/97; full list of members (6 pages)
25 November 1997Return made up to 14/11/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 November 1996Return made up to 14/11/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Return made up to 14/11/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 November 1995Full accounts made up to 31 March 1995 (5 pages)
30 November 1995Full accounts made up to 31 March 1995 (5 pages)
3 November 1995Return made up to 14/11/95; no change of members (4 pages)
3 November 1995Return made up to 14/11/95; no change of members (4 pages)
23 November 1984Incorporation (17 pages)
23 November 1984Incorporation (17 pages)