Company NameFalkirk Community Stadium Limited
DirectorsDaniel James Cairney and Colin Douglas Moodie
Company StatusActive
Company NumberSC242060
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Daniel James Cairney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Secretary NameMr Daniel James Cairney
StatusCurrent
Appointed30 May 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Colin Douglas Moodie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameGraham Andrew Crawford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 March 2004)
RoleSurveyor
Correspondence Address10 Hope Park Terrace
Edinburgh
EH8 9NA
Scotland
Director NameMr William Martin Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeston
4 Buckstane Park
Edinburgh
EH10 6PA
Scotland
Director NameMr Colin Hunter James Maclean
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address528 Lanark Road West
Balerno
Midlothian
EH14 7BW
Scotland
Director NameMrs Rhona Geisler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 28 August 2020)
RoleLocal Government Official
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMs Maureen Campbell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 26 August 2021)
RoleLocal Government Official
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Douglas McIntyre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2009)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address3 Aros Field East
Comrie
Crieff
Perthshire
PH6 2GA
Scotland
Director NameMr Douglas McGregor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2013)
RoleLocal Government Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Secretary NameDouglas McGregor
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr George Craig
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lyoncross
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Director NameMr Mervyn David Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Blackford Road
Edinburgh
Midlothian
EH9 2DS
Scotland
Director NameJohn Flannigan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Secretary NameJohn Flannigan
StatusResigned
Appointed01 May 2013(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitefalkirkstadium.co.uk

Location

Registered AddressThe Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

354.2k at £1Fcsl (Holdings) LTD
9.50%
Preference
2.7m at £1Fcsl (Holdings) LTD
71.93%
Ordinary C
75k at £1Fcsl (Holdings) LTD
2.01%
Ordinary A
592.7k at £1Fcsl (Holdings) LTD
15.89%
Ordinary D
25k at £1Fcsl (Holdings) LTD
0.67%
Ordinary B

Financials

Year2014
Net Worth-£1,441,642
Cash£456,520
Current Liabilities£758,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

27 November 2003Delivered on: 16 December 2003
Persons entitled: Falkirk Council

Classification: Standard security
Secured details: All sums due, or to become due in respect of a loan stock instrument.
Particulars: Tenants interst in the lease over 40.774 acres at westfield, falkirk.
Outstanding
27 November 2003Delivered on: 11 December 2003
Persons entitled: The Falkirk Football and Athletic Club Limited

Classification: Standard security
Secured details: All sums due in respect of the loan stock and all other sums due.
Particulars: The tenant's interest in the lease granted by falkirk council in favour of falkirk community stadium limited dated 29 august and 2 september 2003 over those subjects at westfield, falkirk extending to 40.774 acres.
Outstanding
31 March 2003Delivered on: 8 April 2003
Persons entitled: Falkirk Council

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
31 March 2003Delivered on: 8 April 2003
Persons entitled: Falkirk Football and Athletic Club 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

10 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
14 July 2020Accounts for a small company made up to 31 March 2020 (8 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Cessation of Fcsl (Holdings) Limited as a person with significant control on 2 November 2016 (1 page)
1 November 2017Cessation of Fcsl (Holdings) Limited as a person with significant control on 2 November 2016 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 October 2017Notification of Daniel James Cairney as a person with significant control on 2 November 2016 (2 pages)
11 October 2017Notification of Rhona Geisler as a person with significant control on 2 November 2016 (2 pages)
11 October 2017Notification of Maureen Campbell as a person with significant control on 2 November 2016 (2 pages)
11 October 2017Notification of Rhona Geisler as a person with significant control on 2 November 2016 (2 pages)
11 October 2017Notification of Daniel James Cairney as a person with significant control on 2 November 2016 (2 pages)
11 October 2017Notification of Maureen Campbell as a person with significant control on 2 November 2016 (2 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (2 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (111 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (111 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,730,259
(8 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,730,259
(8 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,730,259
(8 pages)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (130 pages)
24 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (130 pages)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (6 pages)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (6 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,730,259
(6 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,730,259
(6 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,730,259
(6 pages)
16 November 2014Secretary's details changed for Mr Daniel James Cairney on 1 November 2014 (1 page)
16 November 2014Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages)
16 November 2014Secretary's details changed for Mr Daniel James Cairney on 1 November 2014 (1 page)
16 November 2014Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages)
16 November 2014Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages)
16 November 2014Secretary's details changed for Mr Daniel James Cairney on 1 November 2014 (1 page)
14 August 2014Termination of appointment of John Flannigan as a secretary on 30 May 2014 (1 page)
14 August 2014Appointment of Mr Daniel James Cairney as a secretary on 30 May 2014 (2 pages)
14 August 2014Termination of appointment of John Flannigan as a secretary on 30 May 2014 (1 page)
14 August 2014Appointment of Mr Daniel James Cairney as a secretary on 30 May 2014 (2 pages)
30 May 2014Appointment of Mr Daniel James Cairney as a director (2 pages)
30 May 2014Appointment of Mr Daniel James Cairney as a director (2 pages)
30 May 2014Termination of appointment of John Flannigan as a director (1 page)
30 May 2014Termination of appointment of John Flannigan as a director (1 page)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,730,259
(6 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,730,259
(6 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,730,259
(6 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
1 May 2013Termination of appointment of Douglas Mcgregor as a secretary (1 page)
1 May 2013Appointment of John Flannigan as a director (2 pages)
1 May 2013Termination of appointment of Douglas Mcgregor as a director (1 page)
1 May 2013Termination of appointment of Douglas Mcgregor as a director (1 page)
1 May 2013Appointment of John Flannigan as a secretary (1 page)
1 May 2013Termination of appointment of Douglas Mcgregor as a secretary (1 page)
1 May 2013Appointment of John Flannigan as a director (2 pages)
1 May 2013Appointment of John Flannigan as a secretary (1 page)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 March 2011Registered office address changed from the Falkirk Stadium Westfield Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the Falkirk Stadium Westfield Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the Falkirk Stadium Westfield Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page)
30 November 2010Director's details changed for Rhona Geisler on 1 January 2010 (2 pages)
30 November 2010Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages)
30 November 2010Secretary's details changed for Douglas Mcgregor on 1 January 2010 (1 page)
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Rhona Geisler on 1 January 2010 (2 pages)
30 November 2010Director's details changed for Douglas Mcgregor on 1 January 2010 (2 pages)
30 November 2010Director's details changed for Douglas Mcgregor on 1 January 2010 (2 pages)
30 November 2010Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages)
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Douglas Mcgregor on 1 January 2010 (2 pages)
30 November 2010Director's details changed for Rhona Geisler on 1 January 2010 (2 pages)
30 November 2010Secretary's details changed for Douglas Mcgregor on 1 January 2010 (1 page)
30 November 2010Secretary's details changed for Douglas Mcgregor on 1 January 2010 (1 page)
30 November 2010Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Douglas Mcgregor on 20 August 2010 (2 pages)
27 September 2010Secretary's details changed for Douglas Mcgregor on 20 August 2010 (2 pages)
27 September 2010Secretary's details changed for Douglas Mcgregor on 20 August 2010 (2 pages)
27 September 2010Director's details changed for Douglas Mcgregor on 20 August 2010 (2 pages)
27 September 2010Secretary's details changed for Douglas Mcgregor on 20 August 2010 (2 pages)
27 September 2010Secretary's details changed for Douglas Mcgregor on 20 August 2010 (2 pages)
21 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
23 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
21 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
21 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
21 January 2010Director's details changed for Douglas Mcgregor on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Rhona Geisler on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Rhona Geisler on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Douglas Mcgregor on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Rhona Geisler on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Rhona Geisler on 19 January 2010 (2 pages)
15 June 2009Appointment terminated director george craig (1 page)
15 June 2009Appointment terminated director william ritchie (1 page)
15 June 2009Appointment terminated director mervyn jones (1 page)
15 June 2009Appointment terminated director george craig (1 page)
15 June 2009Appointment terminated director douglas mcintyre (1 page)
15 June 2009Appointment terminated director mervyn jones (1 page)
15 June 2009Appointment terminated director douglas mcintyre (1 page)
15 June 2009Appointment terminated director william ritchie (1 page)
20 May 2009Nc inc already adjusted 14/05/09 (2 pages)
20 May 2009Ad 14/05/09\gbp si 3276066@1=3276066\gbp ic 454193/3730259\ (2 pages)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 May 2009Particulars of contract relating to shares (2 pages)
20 May 2009Nc inc already adjusted 14/05/09 (2 pages)
20 May 2009Ad 14/05/09\gbp si 3276066@1=3276066\gbp ic 454193/3730259\ (2 pages)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 May 2009Particulars of contract relating to shares (2 pages)
26 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
26 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
15 January 2009Return made up to 09/01/09; full list of members (6 pages)
15 January 2009Return made up to 09/01/09; full list of members (6 pages)
4 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
4 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
25 February 2008Registered office changed on 25/02/2008 from municipal buildings falkirk FK1 5RS (1 page)
25 February 2008Registered office changed on 25/02/2008 from municipal buildings falkirk FK1 5RS (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 09/01/08; full list of members (4 pages)
17 January 2008Return made up to 09/01/08; full list of members (4 pages)
27 March 2007Full accounts made up to 31 May 2006 (12 pages)
27 March 2007Full accounts made up to 31 May 2006 (12 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
15 March 2006Full accounts made up to 31 May 2005 (12 pages)
15 March 2006Full accounts made up to 31 May 2005 (12 pages)
23 February 2006Return made up to 09/01/06; full list of members (3 pages)
23 February 2006Return made up to 09/01/06; full list of members (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
17 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Full accounts made up to 31 May 2004 (12 pages)
10 January 2005Full accounts made up to 31 May 2004 (12 pages)
2 August 2004Alterations to a floating charge (8 pages)
2 August 2004Alterations to a floating charge (8 pages)
2 August 2004Alterations to a floating charge (8 pages)
2 August 2004Alterations to a floating charge (8 pages)
3 May 2004Director resigned (1 page)
3 May 2004Director resigned (1 page)
3 May 2004New director appointed (2 pages)
3 May 2004New director appointed (2 pages)
23 March 2004Alterations to a floating charge (8 pages)
23 March 2004Alterations to a floating charge (8 pages)
23 March 2004Alterations to a floating charge (8 pages)
23 March 2004Alterations to a floating charge (8 pages)
11 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
16 December 2003Partic of mort/charge * (5 pages)
16 December 2003Partic of mort/charge * (5 pages)
11 December 2003Partic of mort/charge * (6 pages)
11 December 2003Partic of mort/charge * (6 pages)
10 December 2003Ad 31/10/03--------- £ si 454093@1=454093 £ ic 100/454193 (2 pages)
10 December 2003Ad 31/10/03--------- £ si 454093@1=454093 £ ic 100/454193 (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 7 castle street edinburgh midlothian EH2 3AP (1 page)
10 April 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 7 castle street edinburgh midlothian EH2 3AP (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Memorandum and Articles of Association (22 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Nc inc already adjusted 31/03/03 (1 page)
10 April 2003Memorandum and Articles of Association (22 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2003Nc inc already adjusted 31/03/03 (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
8 April 2003Alterations to a floating charge (8 pages)
8 April 2003Partic of mort/charge * (7 pages)
8 April 2003Partic of mort/charge * (7 pages)
8 April 2003Alterations to a floating charge (8 pages)
8 April 2003Alterations to a floating charge (8 pages)
8 April 2003Partic of mort/charge * (6 pages)
8 April 2003Partic of mort/charge * (6 pages)
8 April 2003Alterations to a floating charge (8 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Registered office changed on 22/03/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
21 March 2003Company name changed dalglen (no. 856) LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed dalglen (no. 856) LIMITED\certificate issued on 21/03/03 (2 pages)
9 January 2003Incorporation (18 pages)
9 January 2003Incorporation (18 pages)