Falkirk
Stirlingshire
FK2 9DX
Scotland
Director Name | Colin McLachlan |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 September 2003) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Majors Loan Falkirk Stirlingshire FK1 5QG Scotland |
Director Name | Douglas McIntyre |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | Wester Corrie School Road Muckhart Clackmannanshire FK14 7JE Scotland |
Director Name | Mr Colin Liddell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 November 2003) |
Role | Strategic Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Friarbank Linlithgow West Lothian EH49 6AP Scotland |
Director Name | Ann Joyce |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 31 Dunvegan Drive Bishopbriggs Glasgow G64 3LB Scotland |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Edward William Moffat |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | Kendieshill Farm Maddiston Falkirk Stirlingshire FK2 0BP Scotland |
Director Name | Dr Campbell Christie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Secretary Name | Mr Paul Matthew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Ladysneuk Road Stirling Stirlingshire FK9 5NE Scotland |
Secretary Name | David Robertson Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 December 2009) |
Role | Accountant |
Correspondence Address | 30 Hayford Mills Cambusbarron Stirling FK7 9PN Scotland |
Secretary Name | Mr David White |
---|---|
Status | Resigned |
Appointed | 03 December 2009(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | Mr Robert McGregor Bateman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Robert McGregor Bateman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mrs Margaret Jane Lang |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Alexander Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Gary Andrew Deans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Robert McGregor Bateman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | JS Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2012) |
Correspondence Address | 6c Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Registered Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 February 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2022 | Application to strike the company off the register (3 pages) |
2 February 2022 | Termination of appointment of Robert Mcgregor Bateman as a director on 11 January 2022 (1 page) |
2 February 2022 | Appointment of Mr Gordon Campbell Wright as a director on 11 January 2022 (2 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
7 December 2021 | Appointment of Mr Robert Mcgregor Bateman as a director on 6 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gary Andrew Deans as a director on 6 December 2021 (1 page) |
19 April 2021 | Notification of Falkirk Football and Athletic Club Ltd. (The) as a person with significant control on 18 March 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
5 April 2021 | Cessation of Alexander Miller as a person with significant control on 23 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Alexander Miller as a director on 23 October 2020 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
26 March 2020 | Cessation of William Martin Ritchie as a person with significant control on 22 July 2019 (1 page) |
26 March 2020 | Notification of Alexander Miller as a person with significant control on 22 July 2019 (2 pages) |
26 March 2020 | Notification of Gary Andrew Deans as a person with significant control on 22 July 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Margaret Jane Lang as a director on 25 November 2019 (1 page) |
27 November 2019 | Cessation of Margaret Jane Lang as a person with significant control on 25 November 2019 (1 page) |
21 August 2019 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
15 August 2019 | Appointment of Mr Gary Andrew Deans as a director on 22 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of William Martin Ritchie as a director on 22 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Alexander Miller as a director on 11 July 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 December 2015 | Appointment of Mrs Margaret Jane Lang as a director on 18 December 2015 (2 pages) |
29 December 2015 | Appointment of Mrs Margaret Jane Lang as a director on 18 December 2015 (2 pages) |
24 December 2015 | Secretary's details changed for Mr Robert Mcgregor Bateman on 24 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Robert Mcgregor Bateman as a director on 18 December 2015 (2 pages) |
24 December 2015 | Secretary's details changed for Mr Robert Mcgregor Bateman on 24 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Robert Mcgregor Bateman as a director on 18 December 2015 (2 pages) |
19 March 2015 | Annual return made up to 18 March 2015 Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 Statement of capital on 2015-03-19
|
16 March 2015 | Director's details changed for Mr William Martin Ritchie on 20 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr William Martin Ritchie on 20 February 2015 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 June 2012 | Appointment of Mr Robert Mcgregor Bateman as a secretary (1 page) |
5 June 2012 | Appointment of Mr Robert Mcgregor Bateman as a secretary (1 page) |
27 April 2012 | Termination of appointment of Js Accounting Services Limited as a secretary (1 page) |
27 April 2012 | Termination of appointment of Js Accounting Services Limited as a secretary (1 page) |
2 April 2012 | Termination of appointment of Campbell Christie as a director (1 page) |
2 April 2012 | Termination of appointment of Campbell Christie as a director (1 page) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
20 September 2010 | Termination of appointment of David White as a secretary (1 page) |
20 September 2010 | Termination of appointment of David White as a secretary (1 page) |
20 September 2010 | Appointment of Js Accounting Services Limited as a secretary (2 pages) |
20 September 2010 | Appointment of Js Accounting Services Limited as a secretary (2 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of David Webster as a secretary (1 page) |
18 February 2010 | Termination of appointment of David Webster as a secretary (1 page) |
7 December 2009 | Appointment of Mr David White as a secretary (1 page) |
7 December 2009 | Appointment of Mr David White as a secretary (1 page) |
3 December 2009 | Termination of appointment of Ann Joyce as a director (1 page) |
3 December 2009 | Termination of appointment of Ann Joyce as a director (1 page) |
3 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 May 2007 (9 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 May 2007 (9 pages) |
10 April 2008 | Return made up to 18/03/08; full list of members (7 pages) |
10 April 2008 | Return made up to 18/03/08; full list of members (7 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members
|
27 March 2006 | Return made up to 18/03/06; full list of members
|
20 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
13 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
13 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o biggart baillie 7 castle street edinburgh lothian region EH2 3AP (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o biggart baillie 7 castle street edinburgh lothian region EH2 3AP (1 page) |
5 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
2 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: brockville park hope street falkirk FK1 5AX (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: brockville park hope street falkirk FK1 5AX (1 page) |
20 May 2003 | Full accounts made up to 31 May 2002 (13 pages) |
20 May 2003 | Full accounts made up to 31 May 2002 (13 pages) |
9 May 2003 | Return made up to 18/03/03; full list of members
|
9 May 2003 | Return made up to 18/03/03; full list of members
|
11 May 2002 | Alterations to a floating charge (8 pages) |
11 May 2002 | Alterations to a floating charge (8 pages) |
8 May 2002 | Alterations to a floating charge (8 pages) |
8 May 2002 | Alterations to a floating charge (8 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
18 February 2002 | Partic of mort/charge * (6 pages) |
18 February 2002 | Partic of mort/charge * (6 pages) |
7 February 2002 | Partic of mort/charge * (6 pages) |
7 February 2002 | Partic of mort/charge * (6 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
31 March 2001 | Return made up to 18/03/01; full list of members (8 pages) |
31 March 2001 | Return made up to 18/03/01; full list of members (8 pages) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
25 April 2000 | Return made up to 18/03/00; full list of members (12 pages) |
25 April 2000 | Return made up to 18/03/00; full list of members (12 pages) |
11 January 2000 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
11 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
11 January 2000 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
2 July 1998 | Partic of mort/charge * (7 pages) |
2 July 1998 | Partic of mort/charge * (7 pages) |
23 June 1998 | Partic of mort/charge * (6 pages) |
23 June 1998 | Partic of mort/charge * (6 pages) |
1 June 1998 | Company name changed blp 986 LIMITED\certificate issued on 02/06/98 (2 pages) |
1 June 1998 | Company name changed blp 986 LIMITED\certificate issued on 02/06/98 (2 pages) |
18 March 1998 | Incorporation (20 pages) |
18 March 1998 | Incorporation (20 pages) |