Company NameFCSL (Holdings) Limited
DirectorsDaniel James Cairney and Colin Douglas Moodie
Company StatusActive
Company NumberSC351160
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 4 months ago)
Previous NameYork Place (No.508) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel James Cairney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Colin Douglas Moodie
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(13 years 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 NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameDouglas McGregor
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2013)
RoleLocal Govt. Official
Country of ResidenceUnited Kingdom
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
Appointed08 May 2009(5 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMrs Rhona Geisler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(5 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 28 August 2020)
RoleLocal Govt. Official
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Secretary NameMr Douglas McGregor
StatusResigned
Appointed01 November 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameJohn Flannigan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 5 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(4 years, 5 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 NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed12 November 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2008(same day as company formation)
Correspondence AddressFth Floor Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
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 £1Falkirk Council
9.50%
Preference
2.7m at £1Falkirk Council
71.93%
Ordinary C
75k at £1Falkirk Council
2.01%
Ordinary A
592.7k at £1Falkirk Council
15.89%
Ordinary D
25k at £1Falkirk Council
0.67%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Filing History

10 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,730,259
(7 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,730,259
(7 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,730,259
(7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 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 2014Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 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)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Appointment of Mr Daniel James Cairney as a director (2 pages)
30 June 2014Termination of appointment of John Flannigan as a director (1 page)
30 June 2014Termination of appointment of John Flannigan as a secretary (1 page)
30 June 2014Termination of appointment of John Flannigan as a secretary (1 page)
30 June 2014Termination of appointment of John Flannigan as a director (1 page)
30 June 2014Appointment of Mr Daniel James Cairney as a director (2 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)
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 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (4 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 secretary (1 page)
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 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)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (4 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)
7 March 2011Registered office address changed from the Falkirk Stadium Westfield Street Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the Falkirk Stadium Westfield Street Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the Falkirk Stadium Westfield Street Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page)
30 November 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
30 November 2010Registered office address changed from Municipal Buildings West Bridge Street Falkirk FK1 5RS United Kingdom on 30 November 2010 (1 page)
30 November 2010Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages)
30 November 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
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 2010Annual return made up to 12 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 2010Appointment of Mr Douglas Mcgregor as a secretary (1 page)
30 November 2010Director's details changed for Rhona Geisler on 1 January 2010 (2 pages)
30 November 2010Registered office address changed from Municipal Buildings West Bridge Street Falkirk FK1 5RS United Kingdom on 30 November 2010 (1 page)
30 November 2010Director's details changed for Douglas Mcgregor on 1 January 2010 (2 pages)
30 November 2010Appointment of Mr Douglas Mcgregor as a secretary (1 page)
30 November 2010Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 March 2010 (1 page)
5 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
5 March 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 March 2010 (1 page)
5 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
5 March 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 March 2010 (1 page)
29 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (3 pages)
29 December 2009Termination of appointment of Adrian Bell as a director (2 pages)
29 December 2009Termination of appointment of Adrian Bell as a director (2 pages)
29 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (3 pages)
29 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (22 pages)
29 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (22 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
15 June 2009Nc inc already adjusted 28/05/09 (2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
15 June 2009Ad 28/05/09\gbp si 354292@1=354292\gbp ic 1/354293\ (2 pages)
15 June 2009Ad 28/05/09\gbp si 354292@1=354292\gbp ic 1/354293\ (2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
15 June 2009Nc inc already adjusted 28/05/09 (2 pages)
11 May 2009Director appointed rhona geisler (2 pages)
11 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
11 May 2009Appointment terminate, director austin flynn logged form (1 page)
11 May 2009Director appointed douglas mcgregor (2 pages)
11 May 2009Director appointed rhona geisler (2 pages)
11 May 2009Appointment terminate, director austin flynn logged form (1 page)
11 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
11 May 2009Director appointed maureen campbell (2 pages)
11 May 2009Director appointed douglas mcgregor (2 pages)
11 May 2009Director appointed maureen campbell (2 pages)
30 December 2008Company name changed york place (no.508) LIMITED\certificate issued on 30/12/08 (2 pages)
30 December 2008Company name changed york place (no.508) LIMITED\certificate issued on 30/12/08 (2 pages)
12 November 2008Incorporation (19 pages)
12 November 2008Incorporation (19 pages)