Company NameWestfield Stadium Limited
Company StatusDissolved
Company NumberSC183962
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameBLP 986 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Campbell Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2022(23 years, 10 months after company formation)
Appointment Duration4 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameColin McLachlan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 2003)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address23 Majors Loan
Falkirk
Stirlingshire
FK1 5QG
Scotland
Director NameDouglas McIntyre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressWester Corrie
School Road
Muckhart
Clackmannanshire
FK14 7JE
Scotland
Director NameMr Colin Liddell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 2003)
RoleStrategic Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFriarbank
Linlithgow
West Lothian
EH49 6AP
Scotland
Director NameAnn Joyce
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address31 Dunvegan Drive
Bishopbriggs
Glasgow
G64 3LB
Scotland
Director NameMr William Martin Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(1 year, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameEdward William Moffat
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressKendieshill Farm
Maddiston
Falkirk
Stirlingshire
FK2 0BP
Scotland
Director NameDr Campbell Christie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(1 year, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Dumyat Drive
Falkirk
Stirlingshire
FK1 5PA
Scotland
Secretary NameMr Paul Matthew Kelly
NationalityBritish
StatusResigned
Appointed26 October 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NE
Scotland
Secretary NameDavid Robertson Webster
NationalityBritish
StatusResigned
Appointed15 September 2003(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 December 2009)
RoleAccountant
Correspondence Address30 Hayford Mills
Cambusbarron
Stirling
FK7 9PN
Scotland
Secretary NameMr David White
StatusResigned
Appointed03 December 2009(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 August 2010)
RoleCompany Director
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Secretary NameMr Robert McGregor Bateman
StatusResigned
Appointed01 June 2012(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Robert McGregor Bateman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(17 years, 9 months after company formation)
Appointment Duration9 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMrs Margaret Jane Lang
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Alexander Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Gary Andrew Deans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Robert McGregor Bateman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(23 years, 8 months after company formation)
Appointment Duration1 month (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameJS Accounting Services Limited (Corporation)
StatusResigned
Appointed26 August 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2012)
Correspondence Address6c Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland

Location

Registered AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

11 February 2002Delivered on: 18 February 2002
Persons entitled: William Martin Ritchie and Others

Classification: Standard security
Secured details: The obligations as stated in the agreement.
Particulars: Brockville park, west side of watson street, falkirk.
Outstanding
31 January 2002Delivered on: 7 February 2002
Persons entitled:
William Martin Ritchie
Campbell Christie
Colin Liddell and Others

Classification: Floating charge
Secured details: All sums due by virtue of a loan agreement dated 31 january 2002.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 June 1998Delivered on: 2 July 1998
Persons entitled: Stadium City Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brockville park and surrounding areas of ground in falkirk.
Outstanding
22 June 1998Delivered on: 23 June 1998
Persons entitled: Stadium City Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
22 February 2022Application to strike the company off the register (3 pages)
2 February 2022Termination of appointment of Robert Mcgregor Bateman as a director on 11 January 2022 (1 page)
2 February 2022Appointment of Mr Gordon Campbell Wright as a director on 11 January 2022 (2 pages)
4 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
7 December 2021Appointment of Mr Robert Mcgregor Bateman as a director on 6 December 2021 (2 pages)
7 December 2021Termination of appointment of Gary Andrew Deans as a director on 6 December 2021 (1 page)
19 April 2021Notification of Falkirk Football and Athletic Club Ltd. (The) as a person with significant control on 18 March 2021 (2 pages)
19 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
5 April 2021Cessation of Alexander Miller as a person with significant control on 23 October 2020 (1 page)
23 October 2020Termination of appointment of Alexander Miller as a director on 23 October 2020 (1 page)
1 October 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
26 March 2020Cessation of William Martin Ritchie as a person with significant control on 22 July 2019 (1 page)
26 March 2020Notification of Alexander Miller as a person with significant control on 22 July 2019 (2 pages)
26 March 2020Notification of Gary Andrew Deans as a person with significant control on 22 July 2019 (2 pages)
26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Margaret Jane Lang as a director on 25 November 2019 (1 page)
27 November 2019Cessation of Margaret Jane Lang as a person with significant control on 25 November 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
15 August 2019Appointment of Mr Gary Andrew Deans as a director on 22 July 2019 (2 pages)
14 August 2019Termination of appointment of William Martin Ritchie as a director on 22 July 2019 (1 page)
14 August 2019Appointment of Mr Alexander Miller as a director on 11 July 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(6 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 December 2015Appointment of Mrs Margaret Jane Lang as a director on 18 December 2015 (2 pages)
29 December 2015Appointment of Mrs Margaret Jane Lang as a director on 18 December 2015 (2 pages)
24 December 2015Secretary's details changed for Mr Robert Mcgregor Bateman on 24 December 2015 (1 page)
24 December 2015Appointment of Mr Robert Mcgregor Bateman as a director on 18 December 2015 (2 pages)
24 December 2015Secretary's details changed for Mr Robert Mcgregor Bateman on 24 December 2015 (1 page)
24 December 2015Appointment of Mr Robert Mcgregor Bateman as a director on 18 December 2015 (2 pages)
19 March 2015Annual return made up to 18 March 2015
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 18 March 2015
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
16 March 2015Director's details changed for Mr William Martin Ritchie on 20 February 2015 (2 pages)
16 March 2015Director's details changed for Mr William Martin Ritchie on 20 February 2015 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
11 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 June 2012Appointment of Mr Robert Mcgregor Bateman as a secretary (1 page)
5 June 2012Appointment of Mr Robert Mcgregor Bateman as a secretary (1 page)
27 April 2012Termination of appointment of Js Accounting Services Limited as a secretary (1 page)
27 April 2012Termination of appointment of Js Accounting Services Limited as a secretary (1 page)
2 April 2012Termination of appointment of Campbell Christie as a director (1 page)
2 April 2012Termination of appointment of Campbell Christie as a director (1 page)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 September 2010Termination of appointment of David White as a secretary (1 page)
20 September 2010Termination of appointment of David White as a secretary (1 page)
20 September 2010Appointment of Js Accounting Services Limited as a secretary (2 pages)
20 September 2010Appointment of Js Accounting Services Limited as a secretary (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of David Webster as a secretary (1 page)
18 February 2010Termination of appointment of David Webster as a secretary (1 page)
7 December 2009Appointment of Mr David White as a secretary (1 page)
7 December 2009Appointment of Mr David White as a secretary (1 page)
3 December 2009Termination of appointment of Ann Joyce as a director (1 page)
3 December 2009Termination of appointment of Ann Joyce as a director (1 page)
3 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 April 2009Return made up to 18/03/09; full list of members (4 pages)
15 April 2009Return made up to 18/03/09; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 May 2007 (9 pages)
21 April 2008Accounts for a dormant company made up to 31 May 2007 (9 pages)
10 April 2008Return made up to 18/03/08; full list of members (7 pages)
10 April 2008Return made up to 18/03/08; full list of members (7 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
21 March 2007Return made up to 18/03/07; full list of members (7 pages)
21 March 2007Return made up to 18/03/07; full list of members (7 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
27 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2005Return made up to 18/03/05; full list of members (7 pages)
20 April 2005Return made up to 18/03/05; full list of members (7 pages)
13 January 2005Full accounts made up to 31 May 2004 (10 pages)
13 January 2005Full accounts made up to 31 May 2004 (10 pages)
19 July 2004Registered office changed on 19/07/04 from: c/o biggart baillie 7 castle street edinburgh lothian region EH2 3AP (1 page)
19 July 2004Registered office changed on 19/07/04 from: c/o biggart baillie 7 castle street edinburgh lothian region EH2 3AP (1 page)
5 April 2004Full accounts made up to 31 May 2003 (12 pages)
5 April 2004Full accounts made up to 31 May 2003 (12 pages)
2 April 2004Return made up to 18/03/04; full list of members (7 pages)
2 April 2004Return made up to 18/03/04; full list of members (7 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: brockville park hope street falkirk FK1 5AX (1 page)
9 July 2003Registered office changed on 09/07/03 from: brockville park hope street falkirk FK1 5AX (1 page)
20 May 2003Full accounts made up to 31 May 2002 (13 pages)
20 May 2003Full accounts made up to 31 May 2002 (13 pages)
9 May 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(8 pages)
9 May 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(8 pages)
11 May 2002Alterations to a floating charge (8 pages)
11 May 2002Alterations to a floating charge (8 pages)
8 May 2002Alterations to a floating charge (8 pages)
8 May 2002Alterations to a floating charge (8 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 March 2002Return made up to 18/03/02; full list of members (7 pages)
27 March 2002Return made up to 18/03/02; full list of members (7 pages)
18 February 2002Partic of mort/charge * (6 pages)
18 February 2002Partic of mort/charge * (6 pages)
7 February 2002Partic of mort/charge * (6 pages)
7 February 2002Partic of mort/charge * (6 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
31 March 2001Return made up to 18/03/01; full list of members (8 pages)
31 March 2001Return made up to 18/03/01; full list of members (8 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
25 April 2000Return made up to 18/03/00; full list of members (12 pages)
25 April 2000Return made up to 18/03/00; full list of members (12 pages)
11 January 2000Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
11 January 2000Full accounts made up to 31 May 1999 (12 pages)
11 January 2000Full accounts made up to 31 May 1999 (12 pages)
11 January 2000Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
21 April 1999Return made up to 18/03/99; full list of members (6 pages)
21 April 1999Return made up to 18/03/99; full list of members (6 pages)
2 July 1998Partic of mort/charge * (7 pages)
2 July 1998Partic of mort/charge * (7 pages)
23 June 1998Partic of mort/charge * (6 pages)
23 June 1998Partic of mort/charge * (6 pages)
1 June 1998Company name changed blp 986 LIMITED\certificate issued on 02/06/98 (2 pages)
1 June 1998Company name changed blp 986 LIMITED\certificate issued on 02/06/98 (2 pages)
18 March 1998Incorporation (20 pages)
18 March 1998Incorporation (20 pages)