1st Floor
Falkirk
FK2 9EE
Scotland
Director Name | Mr Craig Robert Leslie Martin |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 years (closed 27 June 2014) |
Role | Councillor And Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
Director Name | Mr David Charles Lamont |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 years (closed 27 June 2014) |
Role | Head Of Operations |
Country of Residence | Scotland |
Correspondence Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
Director Name | Mr Steven Alexander Boyle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 June 2014) |
Role | Hr & Gpa Manager |
Country of Residence | United Kingdom |
Correspondence Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
Director Name | Ms Lisa Marion Sneddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
Director Name | Mr Stephen Dunlop |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
Director Name | Mr Alexander Reid Rae |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 June 2014) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
Secretary Name | Andrea Bradley-Priest |
---|---|
Status | Closed |
Appointed | 10 November 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 June 2014) |
Role | Company Director |
Correspondence Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
Director Name | Ms Linda Gow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2014) |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
Director Name | Mrs Rhona Geisler |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 June 2014) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
Director Name | Mr Stephen Paul Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Turnberry Road Glasgow G11 5AG Scotland |
Director Name | Ms Maureen Campbell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Stephen Dunlop |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hartsmailing Farmhouse Stirling FK7 7LU Scotland |
Director Name | Mr Adrian Mahoney |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2011) |
Role | Councillor/Sole Trader/PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Secretary Name | Mrs Gaynor Helen McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr David Ramsay Mitchell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2010) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Second Floor The Falkirk Stadium Westfield Falkirk FK2 9DX Scotland |
Director Name | Dr Campbell Christie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ms Anne Widdop |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2011) |
Role | Ibm Executive |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr William Colin Alexander |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2010) |
Role | Head Of Programme And Project Management |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor The Falkirk Stadium Westfield Falkirk FK2 9DX Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Falkirk Community Stadium 4 Stadium Way 1st Floor Falkirk FK2 9EE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Year | 2014 |
---|---|
Turnover | £913,748 |
Cash | £164,478 |
Current Liabilities | £539,520 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2014 | Application to strike the company off the register (4 pages) |
24 February 2014 | Application to strike the company off the register (4 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
11 June 2013 | Registered office address changed from 2Nd Floor Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
11 June 2013 | Registered office address changed from 2Nd Floor Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
11 June 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
16 May 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
16 May 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
14 May 2012 | Annual return made up to 9 May 2012 no member list (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 no member list (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 no member list (6 pages) |
25 January 2012 | Appointment of Mrs Linda Gow as a director (2 pages) |
25 January 2012 | Termination of appointment of Maureen Campbell as a director (1 page) |
25 January 2012 | Termination of appointment of Maureen Campbell as a director (1 page) |
25 January 2012 | Appointment of Mrs Rhona Geisler as a director (2 pages) |
25 January 2012 | Appointment of Mrs Linda Gow as a director (2 pages) |
25 January 2012 | Appointment of Mrs Rhona Geisler as a director (2 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
25 November 2011 | Appointment of Andrea Bradley-Priest as a secretary (1 page) |
25 November 2011 | Termination of appointment of Gaynor Mckay as a secretary (1 page) |
25 November 2011 | Appointment of Andrea Bradley-Priest as a secretary (1 page) |
25 November 2011 | Termination of appointment of Gaynor Mckay as a secretary (1 page) |
14 November 2011 | Termination of appointment of Campbell Christie as a director (1 page) |
14 November 2011 | Termination of appointment of Campbell Christie as a director (1 page) |
25 October 2011 | Appointment of Mr Alexander Reid Rae as a director (2 pages) |
25 October 2011 | Appointment of Mr Alexander Reid Rae as a director (2 pages) |
12 October 2011 | Termination of appointment of Adrian Mahoney as a director (1 page) |
12 October 2011 | Termination of appointment of Adrian Mahoney as a director (1 page) |
21 July 2011 | Termination of appointment of Anne Widdop as a director (1 page) |
21 July 2011 | Termination of appointment of Anne Widdop as a director (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
11 May 2011 | Registered office address changed from Second Floor the Falkirk Stadium Westfield Falkirk FK2 9DX on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
11 May 2011 | Registered office address changed from Second Floor the Falkirk Stadium Westfield Falkirk FK2 9DX on 11 May 2011 (1 page) |
10 November 2010 | Appointment of Mr Stephen Dunlop as a director (2 pages) |
10 November 2010 | Termination of appointment of William Alexander as a director (1 page) |
10 November 2010 | Termination of appointment of William Alexander as a director (1 page) |
10 November 2010 | Appointment of Mr Stephen Dunlop as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 August 2010 | Termination of appointment of David Mitchell as a director (1 page) |
19 August 2010 | Termination of appointment of David Mitchell as a director (1 page) |
2 June 2010 | Director's details changed for David Ramsay Mitchell on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Simon Rennie on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Ramsay Mitchell on 9 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
2 June 2010 | Director's details changed for Adrian Mahoney on 9 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
2 June 2010 | Secretary's details changed for Gaynor Helen Mckay on 9 May 2010 (1 page) |
2 June 2010 | Director's details changed for Dr Campbell Christie on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Charles Lamont on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Adrian Mahoney on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Dr Campbell Christie on 9 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Gaynor Helen Mckay on 9 May 2010 (1 page) |
2 June 2010 | Director's details changed for David Ramsay Mitchell on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Craig Robert Leslie Martin on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Charles Lamont on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Ms Maureen Campbell on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Ms Maureen Campbell on 9 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
2 June 2010 | Secretary's details changed for Gaynor Helen Mckay on 9 May 2010 (1 page) |
2 June 2010 | Director's details changed for Simon Rennie on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Charles Lamont on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Dr Campbell Christie on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Craig Robert Leslie Martin on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Ms Maureen Campbell on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Simon Rennie on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Craig Robert Leslie Martin on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Adrian Mahoney on 9 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr Campbell Christie on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr Campbell Christie on 30 April 2010 (2 pages) |
23 February 2010 | Appointment of Mr William Colin Alexander as a director (2 pages) |
23 February 2010 | Appointment of Mr William Colin Alexander as a director (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
18 February 2010 | Director's details changed for Ms Lisa Marion Sneddon on 18 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Ms Lisa Marion Sneddon on 18 January 2010 (2 pages) |
17 February 2010 | Appointment of Ms Lisa Marion Sneddon as a director (2 pages) |
17 February 2010 | Appointment of Ms Lisa Marion Sneddon as a director (2 pages) |
17 February 2010 | Appointment of Ms Anne Widdop as a director (2 pages) |
17 February 2010 | Termination of appointment of Stephen Dunlop as a director (1 page) |
17 February 2010 | Termination of appointment of Stephen Dunlop as a director (1 page) |
17 February 2010 | Appointment of Ms Anne Widdop as a director (2 pages) |
10 February 2010 | Appointment of Mr Steven Alexander Boyle as a director (2 pages) |
10 February 2010 | Appointment of Mr Steven Alexander Boyle as a director (2 pages) |
12 November 2009 | Appointment of Dr Campbell Christie as a director (3 pages) |
12 November 2009 | Appointment of Dr Campbell Christie as a director (3 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
20 July 2009 | Company name changed the helix trust LIMITED\certificate issued on 20/07/09 (4 pages) |
20 July 2009 | Company name changed the helix trust LIMITED\certificate issued on 20/07/09 (4 pages) |
16 July 2009 | Director appointed maureen campbell (2 pages) |
16 July 2009 | Director appointed adrian mahoney (2 pages) |
16 July 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
16 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
16 July 2009 | Director appointed david charles lamont (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o burness LLP 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page) |
16 July 2009 | Appointment terminated director stephen phillips (1 page) |
16 July 2009 | Memorandum and Articles of Association (29 pages) |
16 July 2009 | Appointment terminated director stephen phillips (1 page) |
16 July 2009 | Director appointed simon rennie (2 pages) |
16 July 2009 | Director appointed david ramsay mitchell (2 pages) |
16 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o burness LLP 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page) |
16 July 2009 | Director appointed david charles lamont (2 pages) |
16 July 2009 | Appointment terminated secretary burness LLP (1 page) |
16 July 2009 | Appointment terminated secretary burness LLP (1 page) |
16 July 2009 | Director appointed simon rennie (2 pages) |
16 July 2009 | Director appointed stephen dunlop (2 pages) |
16 July 2009 | Director appointed stephen dunlop (2 pages) |
16 July 2009 | Director appointed adrian mahoney (2 pages) |
16 July 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
16 July 2009 | Director appointed maureen campbell (2 pages) |
16 July 2009 | Memorandum and Articles of Association (29 pages) |
16 July 2009 | Director appointed craig robert leslie martin (2 pages) |
16 July 2009 | Director appointed david ramsay mitchell (2 pages) |
16 July 2009 | Secretary appointed gaynor helen mckay (2 pages) |
16 July 2009 | Secretary appointed gaynor helen mckay (2 pages) |
16 July 2009 | Director appointed craig robert leslie martin (2 pages) |
11 May 2009 | Annual return made up to 09/05/09 (2 pages) |
11 May 2009 | Annual return made up to 09/05/09 (2 pages) |
10 September 2008 | Director appointed stephen paul phillips (2 pages) |
10 September 2008 | Director appointed stephen paul phillips (2 pages) |
9 May 2008 | Incorporation (13 pages) |
9 May 2008 | Incorporation (13 pages) |