Falkirk
FK2 9EE
Scotland
Director Name | Mr Colin Douglas Moodie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(13 years 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 | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnbank West End Horncliffe Berwick-Upon-Tweed Northumberland TD15 2XN Scotland |
Director Name | Douglas McGregor |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2013) |
Role | Local Govt. Official |
Country of Residence | United Kingdom |
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 | 08 May 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mrs Rhona Geisler |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 August 2020) |
Role | Local Govt. Official |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Secretary Name | Mr Douglas McGregor |
---|---|
Status | Resigned |
Appointed | 01 November 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | John Flannigan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 5 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(4 years, 5 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 | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Correspondence Address | Fth Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL 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 | Falkirk Council 9.50% Preference |
---|---|
2.7m at £1 | Falkirk Council 71.93% Ordinary C |
75k at £1 | Falkirk Council 2.01% Ordinary A |
592.7k at £1 | Falkirk Council 15.89% Ordinary D |
25k at £1 | Falkirk Council 0.67% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
10 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 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 | Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Daniel James Cairney on 1 November 2014 (2 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
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Appointment of Mr Daniel James Cairney as a director (2 pages) |
30 June 2014 | Termination of appointment of John Flannigan as a director (1 page) |
30 June 2014 | Termination of appointment of John Flannigan as a secretary (1 page) |
30 June 2014 | Termination of appointment of John Flannigan as a secretary (1 page) |
30 June 2014 | Termination of appointment of John Flannigan as a director (1 page) |
30 June 2014 | Appointment of Mr Daniel James Cairney as a director (2 pages) |
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
|
21 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 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 secretary (1 page) |
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 | 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) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 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) |
7 March 2011 | Registered office address changed from the Falkirk Stadium Westfield Street Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Falkirk Stadium Westfield Street Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Falkirk Stadium Westfield Street Falkirk FK2 9DX United Kingdom on 7 March 2011 (1 page) |
30 November 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
30 November 2010 | Registered office address changed from Municipal Buildings West Bridge Street Falkirk FK1 5RS United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages) |
30 November 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (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 Douglas Mcgregor on 1 January 2010 (2 pages) |
30 November 2010 | Annual return made up to 12 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 | Appointment of Mr Douglas Mcgregor as a secretary (1 page) |
30 November 2010 | Director's details changed for Rhona Geisler on 1 January 2010 (2 pages) |
30 November 2010 | Registered office address changed from Municipal Buildings West Bridge Street Falkirk FK1 5RS United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Director's details changed for Douglas Mcgregor on 1 January 2010 (2 pages) |
30 November 2010 | Appointment of Mr Douglas Mcgregor as a secretary (1 page) |
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 12 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Director's details changed for Ms Maureen Campbell on 1 January 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 March 2010 (1 page) |
5 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 March 2010 (1 page) |
5 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 March 2010 (1 page) |
29 December 2009 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (3 pages) |
29 December 2009 | Termination of appointment of Adrian Bell as a director (2 pages) |
29 December 2009 | Termination of appointment of Adrian Bell as a director (2 pages) |
29 December 2009 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (3 pages) |
29 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (22 pages) |
29 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (22 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
15 June 2009 | Nc inc already adjusted 28/05/09 (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Ad 28/05/09\gbp si 354292@1=354292\gbp ic 1/354293\ (2 pages) |
15 June 2009 | Ad 28/05/09\gbp si 354292@1=354292\gbp ic 1/354293\ (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Nc inc already adjusted 28/05/09 (2 pages) |
11 May 2009 | Director appointed rhona geisler (2 pages) |
11 May 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
11 May 2009 | Appointment terminate, director austin flynn logged form (1 page) |
11 May 2009 | Director appointed douglas mcgregor (2 pages) |
11 May 2009 | Director appointed rhona geisler (2 pages) |
11 May 2009 | Appointment terminate, director austin flynn logged form (1 page) |
11 May 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
11 May 2009 | Director appointed maureen campbell (2 pages) |
11 May 2009 | Director appointed douglas mcgregor (2 pages) |
11 May 2009 | Director appointed maureen campbell (2 pages) |
30 December 2008 | Company name changed york place (no.508) LIMITED\certificate issued on 30/12/08 (2 pages) |
30 December 2008 | Company name changed york place (no.508) LIMITED\certificate issued on 30/12/08 (2 pages) |
12 November 2008 | Incorporation (19 pages) |
12 November 2008 | Incorporation (19 pages) |