Company NameFalkirk Fc (Property) Ltd
DirectorThomas Alistair Gemmell Angus
Company StatusActive - Proposal to Strike off
Company NumberSC353010
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Alistair Gemmell Angus
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(14 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr George Craig
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lyoncross
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Director NameMr William Martin Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Douglas Paterson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 15 February 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Secretary NameMr David Robertson White
NationalityBritish
StatusResigned
Appointed17 September 2009(8 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 2010)
RoleSecretary
Correspondence AddressThe Willows Glenochil
Falkirk
FK1 5LT
Scotland
Director NameMr Douglas McIntyre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Secretary NameMr Robert McGregor Bateman
StatusResigned
Appointed01 June 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2016)
RoleCompany Director
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 December 2015(6 years, 11 months after company formation)
Appointment Duration9 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
Appointed17 December 2015(6 years, 11 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
Secretary NameMrs Margaret Jane Lang
StatusResigned
Appointed05 January 2017(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2019)
RoleCompany Director
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(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2020)
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
Appointed22 July 2019(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2021)
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
Appointed06 December 2021(12 years, 11 months after company formation)
Appointment Duration1 month (resigned 11 January 2022)
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
Appointed11 January 2022(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2024)
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
Appointed11 January 2022(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2024)
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
Appointed11 January 2022(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2024)
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
Appointed11 January 2022(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2024)
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(13 years, 2 months 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(13 years, 10 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
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2009(same day as company formation)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameJS Accounting Services Limited (Corporation)
StatusResigned
Appointed26 August 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2012)
Correspondence Address6c Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland

Contact

Websitefalkirkfc.co.uk
Telephone07 130713101
Telephone regionMobile

Location

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

Shareholders

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

7 September 2009Delivered 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 2009Delivered 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

Filing History

16 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 May 2020 (6 pages)
23 October 2020Termination of appointment of Alexander Miller as a director on 23 October 2020 (1 page)
7 January 2020Cessation of William Martin Ritchie as a person with significant control on 22 July 2019 (1 page)
7 January 2020Notification of Falkirk Football and Athletic Club Ltd. (The) as a person with significant control on 22 July 2019 (2 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 May 2019 (6 pages)
27 November 2019Termination of appointment of Margaret Jane Lang as a director on 25 November 2019 (1 page)
27 November 2019Termination of appointment of Margaret Jane Lang as a secretary on 25 November 2019 (1 page)
27 November 2019Cessation of Margaret Jane Lang as a person with significant control on 25 November 2019 (1 page)
15 August 2019Appointment of Mr Gary Andrew Deans as a director on 22 July 2019 (2 pages)
14 August 2019Termination of appointment of William Martin Ritchie as a director on 22 July 2019 (1 page)
14 August 2019Appointment of Mr Alexander Miller as a director on 11 July 2019 (2 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 May 2018 (6 pages)
8 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
21 December 2017Accounts for a small company made up to 31 May 2017 (4 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 January 2017Director's details changed for Mr William Martin Ritchie on 5 January 2017 (2 pages)
16 January 2017Director's details changed for Mr William Martin Ritchie on 5 January 2017 (2 pages)
6 January 2017Appointment of Mrs Margaret Jane Lang as a secretary on 5 January 2017 (2 pages)
6 January 2017Appointment of Mrs Margaret Jane Lang as a secretary on 5 January 2017 (2 pages)
21 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
21 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
6 January 2016Accounts for a small company made up to 31 May 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 May 2015 (6 pages)
29 December 2015Appointment of Mrs Margaret Jane Lang as a director on 17 December 2015 (2 pages)
29 December 2015Appointment of Mrs Margaret Jane Lang as a director on 17 December 2015 (2 pages)
26 December 2015Secretary's details changed for Mr Robert Mcgregor Bateman on 24 December 2015 (1 page)
26 December 2015Termination of appointment of Douglas Mcintyre as a director on 17 December 2015 (1 page)
26 December 2015Appointment of Mr Robert Mcgregor Bateman as a director on 17 December 2015 (2 pages)
26 December 2015Appointment of Mr Robert Mcgregor Bateman as a director on 17 December 2015 (2 pages)
26 December 2015Termination of appointment of Douglas Mcintyre as a director on 17 December 2015 (1 page)
26 December 2015Secretary's details changed for Mr Robert Mcgregor Bateman on 24 December 2015 (1 page)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
18 December 2014Accounts for a small company made up to 31 May 2014 (5 pages)
18 December 2014Accounts for a small company made up to 31 May 2014 (5 pages)
5 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
5 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
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)
27 April 2012Termination of appointment of Js Accounting Services Limited as a secretary (1 page)
27 April 2012Termination of appointment of Js Accounting Services Limited as a secretary (1 page)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 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 Douglas Mcintyre as a director (2 pages)
26 August 2011Appointment of Mr Douglas Mcintyre as a director (2 pages)
17 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
20 September 2010Appointment of Js Accounting Services Limited as a secretary (2 pages)
20 September 2010Appointment of Js Accounting Services Limited as a secretary (2 pages)
20 September 2010Termination of appointment of David White as a secretary (1 page)
20 September 2010Termination of appointment of David White as a secretary (1 page)
18 February 2010Director's details changed for Mr George Craig on 5 January 2010 (2 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)
18 February 2010Director's details changed for Mr William Martin Ritchie on 5 January 2010 (2 pages)
18 February 2010Director's details changed for Mr George Craig on 5 January 2010 (2 pages)
18 February 2010Secretary's details changed for Dalglen Secretaries Limited on 5 January 2010 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 February 2010Secretary's details changed for Dalglen Secretaries Limited on 5 January 2010 (2 pages)
18 February 2010Secretary's details changed for Dalglen Secretaries Limited on 5 January 2010 (2 pages)
18 February 2010Secretary's details changed for David Robertson White on 5 January 2010 (1 page)
18 February 2010Director's details changed for Douglas Paterson on 5 January 2010 (2 pages)
18 February 2010Director's details changed for Mr William Martin Ritchie on 5 January 2010 (2 pages)
18 February 2010Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page)
18 February 2010Secretary's details changed for David Robertson White on 5 January 2010 (1 page)
18 February 2010Director's details changed for Mr William Martin Ritchie on 5 January 2010 (2 pages)
18 February 2010Director's details changed for Douglas Paterson on 5 January 2010 (2 pages)
18 February 2010Director's details changed for Douglas Paterson on 5 January 2010 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mr George Craig on 5 January 2010 (2 pages)
18 February 2010Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page)
18 February 2010Secretary's details changed for David Robertson White on 5 January 2010 (1 page)
25 October 2009Appointment of Douglas Paterson as a director (2 pages)
25 October 2009Appointment of Douglas Paterson as a director (2 pages)
1 October 2009Secretary appointed david robertson white (1 page)
1 October 2009Secretary appointed david robertson white (1 page)
1 October 2009Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page)
1 October 2009Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2009Statement of affairs (12 pages)
5 August 2009Statement of affairs (12 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2009Incorporation (17 pages)
5 January 2009Incorporation (17 pages)