Falkirk
FK2 9EE
Scotland
Secretary Name | Mr Daniel James Cairney |
---|---|
Status | Current |
Appointed | 30 May 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Colin Douglas Moodie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk Stirlingshire FK2 9EE Scotland |
Director Name | Graham Andrew Crawford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 March 2004) |
Role | Surveyor |
Correspondence Address | 10 Hope Park Terrace Edinburgh EH8 9NA Scotland |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Keston 4 Buckstane Park Edinburgh EH10 6PA Scotland |
Director Name | Mr Colin Hunter James Maclean |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 528 Lanark Road West Balerno Midlothian EH14 7BW Scotland |
Director Name | Mrs Rhona Geisler |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 28 August 2020) |
Role | Local Government Official |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ms Maureen Campbell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 August 2021) |
Role | Local Government Official |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Douglas McIntyre |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2009) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Aros Field East Comrie Crieff Perthshire PH6 2GA Scotland |
Director Name | Mr Douglas McGregor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2013) |
Role | Local Government Official |
Country of Residence | United Kingdom |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Secretary Name | Douglas McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr George Craig |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lyoncross Dennyloanhead Bonnybridge Stirlingshire FK4 1UG Scotland |
Director Name | Mr Mervyn David Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Blackford Road Edinburgh Midlothian EH9 2DS Scotland |
Director Name | John Flannigan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Secretary Name | John Flannigan |
---|---|
Status | Resigned |
Appointed | 01 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | falkirkstadium.co.uk |
---|
Registered Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
354.2k at £1 | Fcsl (Holdings) LTD 9.50% Preference |
---|---|
2.7m at £1 | Fcsl (Holdings) LTD 71.93% Ordinary C |
75k at £1 | Fcsl (Holdings) LTD 2.01% Ordinary A |
592.7k at £1 | Fcsl (Holdings) LTD 15.89% Ordinary D |
25k at £1 | Fcsl (Holdings) LTD 0.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,441,642 |
Cash | £456,520 |
Current Liabilities | £758,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
27 November 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
10 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Cessation of Fcsl (Holdings) Limited as a person with significant control on 2 November 2016 (1 page) |
1 November 2017 | Cessation of Fcsl (Holdings) Limited as a person with significant control on 2 November 2016 (1 page) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
11 October 2017 | Notification of Daniel James Cairney as a person with significant control on 2 November 2016 (2 pages) |
11 October 2017 | Notification of Rhona Geisler as a person with significant control on 2 November 2016 (2 pages) |
11 October 2017 | Notification of Maureen Campbell as a person with significant control on 2 November 2016 (2 pages) |
11 October 2017 | Notification of Rhona Geisler as a person with significant control on 2 November 2016 (2 pages) |
11 October 2017 | Notification of Daniel James Cairney as a person with significant control on 2 November 2016 (2 pages) |
11 October 2017 | Notification of Maureen Campbell as a person with significant control on 2 November 2016 (2 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (2 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (111 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (111 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (2 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
24 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
24 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (130 pages) |
24 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (130 pages) |
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
24 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
24 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 November 2014 | Secretary's details changed for Mr Daniel James Cairney on 1 November 2014 (1 page) |
16 November 2014 | Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages) |
16 November 2014 | Secretary's details changed for Mr Daniel James Cairney on 1 November 2014 (1 page) |
16 November 2014 | Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages) |
16 November 2014 | Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages) |
16 November 2014 | Secretary's details changed for Mr Daniel James Cairney on 1 November 2014 (1 page) |
14 August 2014 | Termination of appointment of John Flannigan as a secretary on 30 May 2014 (1 page) |
14 August 2014 | Appointment of Mr Daniel James Cairney as a secretary on 30 May 2014 (2 pages) |
14 August 2014 | Termination of appointment of John Flannigan as a secretary on 30 May 2014 (1 page) |
14 August 2014 | Appointment of Mr Daniel James Cairney as a secretary on 30 May 2014 (2 pages) |
30 May 2014 | Appointment of Mr Daniel James Cairney as a director (2 pages) |
30 May 2014 | Appointment of Mr Daniel James Cairney as a director (2 pages) |
30 May 2014 | Termination of appointment of John Flannigan as a director (1 page) |
30 May 2014 | Termination of appointment of John Flannigan as a director (1 page) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
22 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 May 2013 | Termination of appointment of Douglas Mcgregor as a secretary (1 page) |
1 May 2013 | Appointment of John Flannigan as a director (2 pages) |
1 May 2013 | Termination of appointment of Douglas Mcgregor as a director (1 page) |
1 May 2013 | Termination of appointment of Douglas Mcgregor as a director (1 page) |
1 May 2013 | Appointment of John Flannigan as a secretary (1 page) |
1 May 2013 | Termination of appointment of Douglas Mcgregor as a secretary (1 page) |
1 May 2013 | Appointment of John Flannigan as a director (2 pages) |
1 May 2013 | Appointment of John Flannigan as a secretary (1 page) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 March 2011 | Registered office address changed from the Falkirk Stadium Westfield Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Falkirk Stadium Westfield Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Falkirk Stadium Westfield Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page) |
30 November 2010 | Director's details changed for Rhona Geisler on 1 January 2010 (2 pages) |
30 November 2010 | Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Douglas Mcgregor on 1 January 2010 (1 page) |
30 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Director's details changed for Rhona Geisler on 1 January 2010 (2 pages) |
30 November 2010 | Director's details changed for Douglas Mcgregor on 1 January 2010 (2 pages) |
30 November 2010 | Director's details changed for Douglas Mcgregor on 1 January 2010 (2 pages) |
30 November 2010 | Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages) |
30 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Director's details changed for Douglas Mcgregor on 1 January 2010 (2 pages) |
30 November 2010 | Director's details changed for Rhona Geisler on 1 January 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Douglas Mcgregor on 1 January 2010 (1 page) |
30 November 2010 | Secretary's details changed for Douglas Mcgregor on 1 January 2010 (1 page) |
30 November 2010 | Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Douglas Mcgregor on 20 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Douglas Mcgregor on 20 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Douglas Mcgregor on 20 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Douglas Mcgregor on 20 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Douglas Mcgregor on 20 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Douglas Mcgregor on 20 August 2010 (2 pages) |
21 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
23 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
21 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
21 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
21 January 2010 | Director's details changed for Douglas Mcgregor on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Rhona Geisler on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Rhona Geisler on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Douglas Mcgregor on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Rhona Geisler on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Rhona Geisler on 19 January 2010 (2 pages) |
15 June 2009 | Appointment terminated director george craig (1 page) |
15 June 2009 | Appointment terminated director william ritchie (1 page) |
15 June 2009 | Appointment terminated director mervyn jones (1 page) |
15 June 2009 | Appointment terminated director george craig (1 page) |
15 June 2009 | Appointment terminated director douglas mcintyre (1 page) |
15 June 2009 | Appointment terminated director mervyn jones (1 page) |
15 June 2009 | Appointment terminated director douglas mcintyre (1 page) |
15 June 2009 | Appointment terminated director william ritchie (1 page) |
20 May 2009 | Nc inc already adjusted 14/05/09 (2 pages) |
20 May 2009 | Ad 14/05/09\gbp si 3276066@1=3276066\gbp ic 454193/3730259\ (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Particulars of contract relating to shares (2 pages) |
20 May 2009 | Nc inc already adjusted 14/05/09 (2 pages) |
20 May 2009 | Ad 14/05/09\gbp si 3276066@1=3276066\gbp ic 454193/3730259\ (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Particulars of contract relating to shares (2 pages) |
26 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
26 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (6 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (6 pages) |
4 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
4 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from municipal buildings falkirk FK1 5RS (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from municipal buildings falkirk FK1 5RS (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
15 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
15 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
23 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 09/01/05; full list of members
|
17 January 2005 | Return made up to 09/01/05; full list of members
|
10 January 2005 | Full accounts made up to 31 May 2004 (12 pages) |
10 January 2005 | Full accounts made up to 31 May 2004 (12 pages) |
2 August 2004 | Alterations to a floating charge (8 pages) |
2 August 2004 | Alterations to a floating charge (8 pages) |
2 August 2004 | Alterations to a floating charge (8 pages) |
2 August 2004 | Alterations to a floating charge (8 pages) |
3 May 2004 | Director resigned (1 page) |
3 May 2004 | Director resigned (1 page) |
3 May 2004 | New director appointed (2 pages) |
3 May 2004 | New director appointed (2 pages) |
23 March 2004 | Alterations to a floating charge (8 pages) |
23 March 2004 | Alterations to a floating charge (8 pages) |
23 March 2004 | Alterations to a floating charge (8 pages) |
23 March 2004 | Alterations to a floating charge (8 pages) |
11 January 2004 | Return made up to 09/01/04; full list of members
|
11 January 2004 | Return made up to 09/01/04; full list of members
|
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Partic of mort/charge * (5 pages) |
16 December 2003 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (6 pages) |
11 December 2003 | Partic of mort/charge * (6 pages) |
10 December 2003 | Ad 31/10/03--------- £ si 454093@1=454093 £ ic 100/454193 (2 pages) |
10 December 2003 | Ad 31/10/03--------- £ si 454093@1=454093 £ ic 100/454193 (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 7 castle street edinburgh midlothian EH2 3AP (1 page) |
10 April 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 7 castle street edinburgh midlothian EH2 3AP (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Memorandum and Articles of Association (22 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
10 April 2003 | Memorandum and Articles of Association (22 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Alterations to a floating charge (8 pages) |
8 April 2003 | Partic of mort/charge * (7 pages) |
8 April 2003 | Partic of mort/charge * (7 pages) |
8 April 2003 | Alterations to a floating charge (8 pages) |
8 April 2003 | Alterations to a floating charge (8 pages) |
8 April 2003 | Partic of mort/charge * (6 pages) |
8 April 2003 | Partic of mort/charge * (6 pages) |
8 April 2003 | Alterations to a floating charge (8 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
21 March 2003 | Company name changed dalglen (no. 856) LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed dalglen (no. 856) LIMITED\certificate issued on 21/03/03 (2 pages) |
9 January 2003 | Incorporation (18 pages) |
9 January 2003 | Incorporation (18 pages) |