Company NameFallken Property Company Limited
Company StatusDissolved
Company NumberSC239498
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan McFall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address40 Hillpark Avenue
Paisley
Renfrewshire
PA2 6QJ
Scotland
Director NameMr Alexander McFall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(4 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 03 September 2019)
RoleChemical Process Specialist
Country of ResidenceScotland
Correspondence Address40 Hillpark Avenue
Paisley
Renfrewshire
PA2 6QJ
Scotland
Secretary NameMrs Susan McFall
NationalityBritish
StatusClosed
Appointed18 August 2004(1 year, 9 months after company formation)
Appointment Duration15 years (closed 03 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Hillpark Avenue
Paisley
Renfrewshire
PA2 6QJ
Scotland
Director NameJanis Kennedy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Hyde Court, Hilarys 6025
Perth
Western Australia
Secretary NameJanis Kennedy
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Braids Gait
Paisley
Renfrewshire
PA2 6HN
Scotland
Director NameRobert Smith Kennedy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address30 Ballater Drive
Paisley
Renfrewshire
PA2 7SH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address111a Neilston Road
Paisley
Renfrewshire
PA2 6ER
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

84 at £1Darren Kennedy
6.72%
Ordinary
84 at £1Ross Mcfall
6.72%
Ordinary
83 at £1Gary Mcfall
6.64%
Ordinary
83 at £1Sheryl Kennedy
6.64%
Ordinary
292 at £1Janis Kennedy
23.36%
Ordinary
291 at £1Graeme Robert Kennedy
23.28%
Ordinary
167 at £1Susan Mcfall
13.36%
Ordinary
166 at £1Alexander Mcfall
13.28%
Ordinary

Financials

Year2014
Net Worth£139,779
Cash£1,191
Current Liabilities£13,292

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 June 2005Delivered on: 29 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northwestmost flat on first floor of 26 moorfoot avenue, paisley REN71950.
Outstanding
20 May 2004Delivered on: 3 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 18 crags crescent, paisley (title number ren 71873).
Outstanding
13 April 2004Delivered on: 21 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128 neilston road, paisley REN23369.
Outstanding
15 April 2003Delivered on: 17 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost house on the first floor, 100 glasgow road, paisley--title number ren 60675.
Outstanding
2 April 2003Delivered on: 17 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The northmost house on the third floor, 14 espedair street, paisley--title number REN88982.
Outstanding
12 March 2003Delivered on: 18 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

13 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,250
(8 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,250
(8 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,250
(8 pages)
21 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 January 2013Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 11 January 2013 (2 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,250
(4 pages)
29 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
26 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 February 2010Director's details changed for Alexander Mcfall on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Susan Mcfall on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Susan Mcfall on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
1 February 2010Director's details changed for Janis Kennedy on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Robert Smith Kennedy on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Janis Kennedy on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Robert Smith Kennedy on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Alexander Mcfall on 1 October 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 December 2008Return made up to 12/11/08; no change of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 December 2007Return made up to 12/11/07; no change of members (8 pages)
9 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 November 2006Return made up to 12/11/06; full list of members (10 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2005Partic of mort/charge * (3 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 November 2004Return made up to 12/11/04; full list of members (10 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
3 June 2004Partic of mort/charge * (5 pages)
21 April 2004Partic of mort/charge * (5 pages)
6 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 December 2003Return made up to 12/11/03; full list of members (8 pages)
25 October 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
18 April 2003New director appointed (2 pages)
17 April 2003Partic of mort/charge * (5 pages)
17 April 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (6 pages)
2 December 2002Ad 21/11/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
13 November 2002Secretary resigned (1 page)
12 November 2002Incorporation (16 pages)