Company NameFalkirk F.C. (Events) Limited
Company StatusDissolved
Company NumberSC281449
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date2 April 2024 (3 weeks, 1 day ago)
Previous NameFalkirk F.C. (Retail) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Thomas Alistair Gemmell Angus
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2023(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 02 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Secretary NameDavid Robertson Webster
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address30 Hayford Mills
Cambusbarron
Stirling
FK7 9PN
Scotland
Director NameMr George Craig
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Sinclair Place
Falkirk
Stirlingshire
FK2 7QR
Scotland
Director NameMr Douglas Paterson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2010)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Douglas McIntyre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr William Martin Ritchie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Secretary NameMr Robert McGregor Bateman
StatusResigned
Appointed01 June 2012(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 January 2022)
RoleCompany Director
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Andrew Carmichael Thomson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(7 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr David Robertson White
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2014)
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
Appointed17 September 2015(10 years, 6 months after company formation)
Appointment Duration12 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(10 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 Robert McGregor Bateman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
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(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Kieran Koszary
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(16 years after company formation)
Appointment Duration2 months (resigned 10 June 2021)
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
Appointed06 April 2021(16 years after company formation)
Appointment Duration8 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Keith Adamson Gourlay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Kenneth William Jamieson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Nigel Murray Serafini
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Jamie Allan Swinney
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Gordon Campbell Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Douglas Moodie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(17 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr John Wright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2022(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefalkirkfc.co.uk

Location

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

Shareholders

2 at £1Falkirk Football & Athletic Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,372
Cash£12,910
Current Liabilities£78,602

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
5 January 2024Application to strike the company off the register (1 page)
3 January 2024Termination of appointment of Keith Adamson Gourlay as a director on 27 December 2023 (1 page)
3 January 2024Termination of appointment of Jamie Allan Swinney as a director on 27 December 2023 (1 page)
3 January 2024Termination of appointment of Nigel Murray Serafini as a director on 22 December 2023 (1 page)
3 January 2024Termination of appointment of Kenneth William Jamieson as a director on 27 December 2023 (1 page)
3 January 2024Termination of appointment of Gordon Campbell Wright as a director on 27 December 2023 (1 page)
24 October 2023Appointment of Mr Thomas Alistair Gemmell Angus as a director on 23 October 2023 (2 pages)
12 October 2023Accounts for a small company made up to 31 May 2023 (5 pages)
24 July 2023Termination of appointment of John Wright as a director on 19 July 2023 (1 page)
13 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
27 February 2023Accounts for a small company made up to 31 May 2022 (6 pages)
8 November 2022Appointment of Mr John Wright as a director on 7 November 2022 (2 pages)
3 August 2022Termination of appointment of Douglas Moodie as a director on 1 August 2022 (1 page)
23 March 2022Appointment of Mr Douglas Moodie as a director on 21 March 2022 (2 pages)
17 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
11 March 2022Cessation of Andrew Carmichael Thomson as a person with significant control on 1 February 2022 (1 page)
11 March 2022Cessation of Robert Mcgregor Bateman as a person with significant control on 11 January 2022 (1 page)
4 February 2022Appointment of Mr Jamie Allan Swinney as a director on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of Robert Mcgregor Bateman as a director on 11 January 2022 (1 page)
2 February 2022Appointment of Mr Kenneth William Jamieson as a director on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of Andrew Carmichael Thomson as a director on 1 February 2022 (1 page)
2 February 2022Appointment of Mr Nigel Murray Serafini as a director on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of David Robertson White as a director on 1 February 2022 (1 page)
2 February 2022Appointment of Mr Keith Adamson Gourlay as a director on 1 February 2022 (2 pages)
2 February 2022Appointment of Mr Gordon Campbell Wright as a director on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of Robert Mcgregor Bateman as a secretary on 11 January 2022 (1 page)
7 December 2021Accounts for a small company made up to 31 May 2021 (6 pages)
7 December 2021Appointment of Mr David Robertson White as a director on 7 December 2021 (2 pages)
7 December 2021Termination of appointment of Gary Andrew Deans as a director on 6 December 2021 (1 page)
11 June 2021Termination of appointment of Kieran Koszary as a director on 10 June 2021 (1 page)
13 April 2021Appointment of Mr Gary Andrew Deans as a director on 6 April 2021 (2 pages)
7 April 2021Appointment of Mr Kieran Koszary as a director on 6 April 2021 (2 pages)
6 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 April 2021Notification of Falkirk Football and Athletic Club Ltd. (The) as a person with significant control on 8 March 2021 (2 pages)
26 October 2020Accounts for a small company made up to 31 May 2020 (6 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
12 March 2020Cessation of William Martin Ritchie as a person with significant control on 22 July 2019 (1 page)
17 December 2019Accounts for a small company made up to 31 May 2019 (6 pages)
27 November 2019Cessation of Margaret Jane Lang as a person with significant control on 25 November 2019 (1 page)
27 November 2019Termination of appointment of Margaret Jane Lang as a director on 25 November 2019 (1 page)
4 November 2019Termination of appointment of Alexander Miller as a director on 11 July 2019 (1 page)
4 November 2019Termination of appointment of Gary Andrew Deans as a director on 22 July 2019 (1 page)
15 August 2019Appointment of Mr Gary Andrew Deans as a director on 22 July 2019 (2 pages)
14 August 2019Appointment of Mr Alexander Miller as a director on 11 July 2019 (2 pages)
14 August 2019Termination of appointment of William Martin Ritchie as a director on 22 July 2019 (1 page)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 May 2018 (6 pages)
21 March 2018Notification of Margaret Jane Lang as a person with significant control on 9 March 2017 (2 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 March 2018Notification of Andrew Carmichael Thomson as a person with significant control on 9 March 2017 (2 pages)
21 March 2018Notification of William Martin Ritchie as a person with significant control on 9 March 2017 (2 pages)
21 December 2017Accounts for a small company made up to 31 May 2017 (4 pages)
13 September 2017Appointment of Mr Robert Mcgregor Bateman as a director on 14 September 2016 (2 pages)
13 September 2017Appointment of Mr Robert Mcgregor Bateman as a director on 14 September 2016 (2 pages)
21 March 2017Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page)
21 March 2017Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page)
12 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(7 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(7 pages)
6 January 2016Accounts for a small company made up to 31 May 2015 (5 pages)
6 January 2016Accounts for a small company 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 2015Appointment of Mr Robert Mcgregor Bateman as a director on 17 September 2015 (2 pages)
24 December 2015Termination of appointment of Douglas Mcintyre as a director on 18 December 2015 (1 page)
24 December 2015Appointment of Mr Robert Mcgregor Bateman as a director on 17 September 2015 (2 pages)
24 December 2015Termination of appointment of Douglas Mcintyre as a director on 18 December 2015 (1 page)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
23 February 2015Accounts for a small company made up to 31 May 2014 (5 pages)
23 February 2015Accounts for a small company made up to 31 May 2014 (5 pages)
25 June 2014Termination of appointment of David White as a director (1 page)
25 June 2014Termination of appointment of David White as a director (1 page)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
5 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
5 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 November 2012Appointment of Mr Andrew Carmichael Thomson as a director (2 pages)
27 November 2012Appointment of Mr David Robertson White as a director (2 pages)
27 November 2012Appointment of Mr David Robertson White as a director (2 pages)
27 November 2012Company name changed falkirk F.C. (retail) LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2012Appointment of Mr Andrew Carmichael Thomson as a director (2 pages)
27 November 2012Secretary's details changed for Mr Robert Mcgregor Bateman on 27 November 2012 (1 page)
27 November 2012Company name changed falkirk F.C. (retail) LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2012Secretary's details changed for Mr Robert Mcgregor Bateman on 27 November 2012 (1 page)
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)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 October 2011Termination of appointment of George Craig as a director (1 page)
25 October 2011Termination of appointment of George Craig as a director (1 page)
26 August 2011Appointment of Mr William Martin Ritchie as a director (2 pages)
26 August 2011Appointment of Mr Douglas Mcintyre as a director (2 pages)
26 August 2011Appointment of Mr William Martin Ritchie as a director (2 pages)
26 August 2011Appointment of Mr Douglas Mcintyre as a director (2 pages)
17 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for George Craig on 11 March 2010 (2 pages)
7 April 2010Director's details changed for George Craig on 11 March 2010 (2 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
18 February 2010Termination of appointment of Douglas Paterson as a director (1 page)
18 February 2010Termination of appointment of Douglas Paterson as a director (1 page)
21 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
21 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
27 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
9 September 2008Appointment terminated secretary david webster (1 page)
9 September 2008Appointment terminated secretary david webster (1 page)
12 May 2008Return made up to 11/03/08; full list of members (7 pages)
12 May 2008Return made up to 11/03/08; full list of members (7 pages)
7 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
7 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
22 March 2007Return made up to 11/03/07; full list of members (7 pages)
22 March 2007Return made up to 11/03/07; full list of members (7 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
10 April 2006Ad 01/03/06--------- £ si 2@1 (2 pages)
10 April 2006Ad 01/03/06--------- £ si 2@1 (2 pages)
10 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 1A cluny square buckie AB56 1AH (1 page)
19 April 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
19 April 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 1A cluny square buckie AB56 1AH (1 page)
19 April 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)