Falkirk
Stirlingshire
FK2 9DX
Scotland
Director Name | Mr George Craig |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lyoncross Dennyloanhead Bonnybridge Stirlingshire FK4 1UG Scotland |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Douglas Paterson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 15 February 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Secretary Name | Mr David Robertson White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 August 2010) |
Role | Secretary |
Correspondence Address | The Willows Glenochil Falkirk FK1 5LT Scotland |
Director Name | Mr Douglas McIntyre |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | Mr Robert McGregor Bateman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Robert McGregor Bateman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mrs Margaret Jane Lang |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | Mrs Margaret Jane Lang |
---|---|
Status | Resigned |
Appointed | 05 January 2017(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2019) |
Role | Company Director |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Alexander Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Gary Andrew Deans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Robert McGregor Bateman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(12 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Keith Adamson Gourlay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Gordon Campbell Wright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Kenneth William Jamieson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Nigel Murray Serafini |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Douglas Moodie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr John Wright |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2022(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | JS Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2012) |
Correspondence Address | 6c Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Website | falkirkfc.co.uk |
---|---|
Telephone | 07 130713101 |
Telephone region | Mobile |
Registered Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Falkirk Football & Athletic Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
7 September 2009 | Delivered on: 8 September 2009 Persons entitled: Falkirk Football and Athletic Club Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The football subjects under the lease between falkirk council and falkirk community stadium limited at football club, westfield, falkirk (title number INV18024). Outstanding |
---|---|
28 May 2009 | Delivered on: 12 June 2009 Persons entitled: The Falkirk Football and Athletic Club Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Accounts for a small company made up to 31 May 2020 (6 pages) |
23 October 2020 | Termination of appointment of Alexander Miller as a director on 23 October 2020 (1 page) |
7 January 2020 | Cessation of William Martin Ritchie as a person with significant control on 22 July 2019 (1 page) |
7 January 2020 | Notification of Falkirk Football and Athletic Club Ltd. (The) as a person with significant control on 22 July 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 May 2019 (6 pages) |
27 November 2019 | Termination of appointment of Margaret Jane Lang as a director on 25 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Margaret Jane Lang as a secretary on 25 November 2019 (1 page) |
27 November 2019 | Cessation of Margaret Jane Lang as a person with significant control on 25 November 2019 (1 page) |
15 August 2019 | Appointment of Mr Gary Andrew Deans as a director on 22 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of William Martin Ritchie as a director on 22 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Alexander Miller as a director on 11 July 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 May 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
21 December 2017 | Accounts for a small company made up to 31 May 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr William Martin Ritchie on 5 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr William Martin Ritchie on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Mrs Margaret Jane Lang as a secretary on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Mrs Margaret Jane Lang as a secretary on 5 January 2017 (2 pages) |
21 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
21 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
29 December 2015 | Appointment of Mrs Margaret Jane Lang as a director on 17 December 2015 (2 pages) |
29 December 2015 | Appointment of Mrs Margaret Jane Lang as a director on 17 December 2015 (2 pages) |
26 December 2015 | Secretary's details changed for Mr Robert Mcgregor Bateman on 24 December 2015 (1 page) |
26 December 2015 | Termination of appointment of Douglas Mcintyre as a director on 17 December 2015 (1 page) |
26 December 2015 | Appointment of Mr Robert Mcgregor Bateman as a director on 17 December 2015 (2 pages) |
26 December 2015 | Appointment of Mr Robert Mcgregor Bateman as a director on 17 December 2015 (2 pages) |
26 December 2015 | Termination of appointment of Douglas Mcintyre as a director on 17 December 2015 (1 page) |
26 December 2015 | Secretary's details changed for Mr Robert Mcgregor Bateman on 24 December 2015 (1 page) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
18 December 2014 | Accounts for a small company made up to 31 May 2014 (5 pages) |
18 December 2014 | Accounts for a small company made up to 31 May 2014 (5 pages) |
5 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
5 June 2012 | Appointment of Mr Robert Mcgregor Bateman as a secretary (1 page) |
5 June 2012 | Appointment of Mr Robert Mcgregor Bateman as a secretary (1 page) |
27 April 2012 | Termination of appointment of Js Accounting Services Limited as a secretary (1 page) |
27 April 2012 | Termination of appointment of Js Accounting Services Limited as a secretary (1 page) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Termination of appointment of George Craig as a director (1 page) |
25 October 2011 | Termination of appointment of George Craig as a director (1 page) |
26 August 2011 | Appointment of Mr Douglas Mcintyre as a director (2 pages) |
26 August 2011 | Appointment of Mr Douglas Mcintyre as a director (2 pages) |
17 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
20 September 2010 | Appointment of Js Accounting Services Limited as a secretary (2 pages) |
20 September 2010 | Appointment of Js Accounting Services Limited as a secretary (2 pages) |
20 September 2010 | Termination of appointment of David White as a secretary (1 page) |
20 September 2010 | Termination of appointment of David White as a secretary (1 page) |
18 February 2010 | Director's details changed for Mr George Craig on 5 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Douglas Paterson as a director (1 page) |
18 February 2010 | Termination of appointment of Douglas Paterson as a director (1 page) |
18 February 2010 | Director's details changed for Mr William Martin Ritchie on 5 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr George Craig on 5 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Dalglen Secretaries Limited on 5 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Secretary's details changed for Dalglen Secretaries Limited on 5 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Dalglen Secretaries Limited on 5 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for David Robertson White on 5 January 2010 (1 page) |
18 February 2010 | Director's details changed for Douglas Paterson on 5 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr William Martin Ritchie on 5 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page) |
18 February 2010 | Secretary's details changed for David Robertson White on 5 January 2010 (1 page) |
18 February 2010 | Director's details changed for Mr William Martin Ritchie on 5 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Douglas Paterson on 5 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Douglas Paterson on 5 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mr George Craig on 5 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page) |
18 February 2010 | Secretary's details changed for David Robertson White on 5 January 2010 (1 page) |
25 October 2009 | Appointment of Douglas Paterson as a director (2 pages) |
25 October 2009 | Appointment of Douglas Paterson as a director (2 pages) |
1 October 2009 | Secretary appointed david robertson white (1 page) |
1 October 2009 | Secretary appointed david robertson white (1 page) |
1 October 2009 | Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page) |
1 October 2009 | Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 August 2009 | Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2009 | Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2009 | Statement of affairs (12 pages) |
5 August 2009 | Statement of affairs (12 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 January 2009 | Incorporation (17 pages) |
5 January 2009 | Incorporation (17 pages) |