Company NameThe Falkirk Football Community Foundation
Company StatusActive
Company NumberSC384619
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 September 2010(13 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Charles Buchan MacDonald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address3 Abbots Moss Drive
Glenburn Park
Falkirk
Stirlingshire
FK1 5UA
Scotland
Director NameMr Craig John Sinclair
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMs Adele Isabel Mills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 12 months
RoleCommunity Investment Manager
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Bryan Ross McCarthy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(7 years, 6 months after company formation)
Appointment Duration6 years
RolePharmacy Manager
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr John Thomas Gold
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Kevin O'Connor
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed25 January 2023(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address9 Raeburn Road
Larbert
FK5 4GU
Scotland
Director NameJune Sinclair
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6c Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland
Director NameMr Peter Robert Bilsborough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleDirector Of Sport At A Scottis
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
FK2 9DX
Scotland
Director NameMr Dennis Andrew Canavan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr George Craig
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
FK2 9DX
Scotland
Director NameDr Campbell Christie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Gowhill Place
Larbert
Stirlingshire
FK5 4US
Scotland
Secretary NameJune Sinclair
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address6c Bruntsfield House Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland
Director NameMr Craig Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Bruce Rae Tait
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Andrew James Ferguson Bothwell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Gordon Waddell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2021)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr William Martin Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMrs Gail Burchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 28 September 2015)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMrs Margaret Jane Lang
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr William Martin Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Kevin Campbell Beattie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2019(8 years, 12 months after company formation)
Appointment Duration5 months (resigned 27 January 2020)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
FK2 9EE
Scotland

Contact

Websitefalkirkfcf.co.uk

Location

Registered AddressThe Falkirk Stadium
6 Stadium Way
Falkirk
FK2 9EE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£465,607
Net Worth£64,215
Cash£81,598
Current Liabilities£37,890

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

27 May 2019Delivered on: 31 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 May 2019Delivered on: 31 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

6 December 2023Accounts for a small company made up to 31 May 2023 (26 pages)
8 September 2023Appointment of Mr Bruce Rae Tait as a director on 6 September 2023 (2 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
31 January 2023Appointment of Mr Kevin O'connor as a director on 25 January 2023 (2 pages)
4 January 2023Accounts for a small company made up to 31 May 2022 (26 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 May 2021 (26 pages)
4 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Gordon Waddell as a director on 25 February 2021 (1 page)
13 May 2021Accounts for a small company made up to 31 May 2020 (21 pages)
13 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 September 2020Termination of appointment of Kevin Campbell Beattie as a director on 27 January 2020 (1 page)
25 September 2020Appointment of Mr John Thomas Gold as a director on 25 June 2020 (2 pages)
11 February 2020Accounts for a small company made up to 31 May 2019 (21 pages)
31 October 2019Appointment of Mr Kevin Campbell Beattie as a director on 26 August 2019 (2 pages)
31 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 October 2019Termination of appointment of William Martin Ritchie as a director on 30 June 2019 (1 page)
30 October 2019Termination of appointment of Margaret Jane Lang as a director on 26 August 2019 (1 page)
31 May 2019Registration of charge SC3846190002, created on 27 May 2019 (16 pages)
31 May 2019Registration of charge SC3846190001, created on 27 May 2019 (17 pages)
4 March 2019Appointment of Mr William Martin Ritchie as a director on 28 November 2016 (2 pages)
17 December 2018Accounts for a small company made up to 31 May 2018 (20 pages)
2 November 2018Appointment of Mr Bryan Ross Mccarthy as a director on 23 March 2018 (2 pages)
4 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 January 2018Accounts for a small company made up to 31 May 2017 (22 pages)
9 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Bruce Rae Tait as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Bruce Rae Tait as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Craig Martin as a director on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Craig Martin as a director on 9 November 2017 (1 page)
5 May 2017Total exemption full accounts made up to 31 May 2016 (19 pages)
5 May 2017Total exemption full accounts made up to 31 May 2016 (19 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
7 September 2016Appointment of Mrs Margaret Jane Lang as a director on 28 October 2015 (2 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
7 September 2016Appointment of Mrs Margaret Jane Lang as a director on 28 October 2015 (2 pages)
5 September 2016Termination of appointment of Gail Burchill as a director on 28 September 2015 (1 page)
5 September 2016Termination of appointment of Dennis Andrew Canavan as a director on 9 June 2016 (1 page)
5 September 2016Termination of appointment of Dennis Andrew Canavan as a director on 9 June 2016 (1 page)
5 September 2016Termination of appointment of Andrew James Ferguson Bothwell as a director on 29 August 2016 (1 page)
5 September 2016Termination of appointment of Gail Burchill as a director on 28 September 2015 (1 page)
5 September 2016Termination of appointment of Andrew James Ferguson Bothwell as a director on 29 August 2016 (1 page)
5 September 2016Termination of appointment of William Martin Ritchie as a director on 9 June 2016 (1 page)
5 September 2016Termination of appointment of William Martin Ritchie as a director on 9 June 2016 (1 page)
30 December 2015Full accounts made up to 31 May 2015 (22 pages)
30 December 2015Full accounts made up to 31 May 2015 (22 pages)
18 September 2015Registered office address changed from The Falkirk Stadium Westfield Falkirk FK2 9DX to The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE on 18 September 2015 (1 page)
18 September 2015Annual return made up to 1 September 2015 no member list (9 pages)
18 September 2015Appointment of Ms Gail Burchill as a director on 29 June 2015 (2 pages)
18 September 2015Appointment of Mr William Martin Ritchie as a director on 29 September 2014 (2 pages)
18 September 2015Registered office address changed from The Falkirk Stadium Westfield Falkirk FK2 9DX to The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE on 18 September 2015 (1 page)
18 September 2015Appointment of Ms Gail Burchill as a director on 29 June 2015 (2 pages)
18 September 2015Annual return made up to 1 September 2015 no member list (9 pages)
18 September 2015Appointment of Mr William Martin Ritchie as a director on 29 September 2014 (2 pages)
21 August 2015Termination of appointment of Peter Robert Bilsborough as a director on 15 January 2015 (1 page)
21 August 2015Termination of appointment of Peter Robert Bilsborough as a director on 15 January 2015 (1 page)
9 October 2014Full accounts made up to 31 May 2014 (21 pages)
9 October 2014Full accounts made up to 31 May 2014 (21 pages)
12 September 2014Annual return made up to 1 September 2014 no member list (7 pages)
12 September 2014Annual return made up to 1 September 2014 no member list (7 pages)
25 November 2013Full accounts made up to 31 May 2013 (16 pages)
25 November 2013Full accounts made up to 31 May 2013 (16 pages)
20 September 2013Annual return made up to 1 September 2013 no member list (7 pages)
20 September 2013Annual return made up to 1 September 2013 no member list (7 pages)
20 September 2013Annual return made up to 1 September 2013 no member list (7 pages)
19 September 2013Appointment of Mr Andrew James Ferguson Bothwell as a director (2 pages)
19 September 2013Appointment of Mr Andrew James Ferguson Bothwell as a director (2 pages)
18 September 2013Appointment of Mr Gordon Waddell as a director (2 pages)
18 September 2013Appointment of Mr Gordon Waddell as a director (2 pages)
7 June 2013Termination of appointment of George Craig as a director (1 page)
7 June 2013Termination of appointment of George Craig as a director (1 page)
26 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
26 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
11 September 2012Annual return made up to 1 September 2012 no member list (6 pages)
11 September 2012Annual return made up to 1 September 2012 no member list (6 pages)
11 September 2012Annual return made up to 1 September 2012 no member list (6 pages)
6 September 2012Appointment of Mr Craig Martin as a director (2 pages)
6 September 2012Appointment of Mr Craig Martin as a director (2 pages)
4 September 2012Termination of appointment of Campbell Christie as a director (1 page)
4 September 2012Termination of appointment of Campbell Christie as a director (1 page)
15 May 2012Appointment of Ms Adele Isabel Mills as a director (2 pages)
15 May 2012Appointment of Mr Bruce Rae Tait as a director (2 pages)
15 May 2012Appointment of Ms Adele Isabel Mills as a director (2 pages)
15 May 2012Appointment of Mr Craig John Sinclair as a director (2 pages)
15 May 2012Appointment of Mr Craig John Sinclair as a director (2 pages)
15 May 2012Appointment of Mr Bruce Rae Tait as a director (2 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
12 October 2011Termination of appointment of June Sinclair as a director (1 page)
12 October 2011Termination of appointment of June Sinclair as a director (1 page)
12 October 2011Termination of appointment of June Sinclair as a secretary (1 page)
12 October 2011Termination of appointment of June Sinclair as a secretary (1 page)
6 October 2011Annual return made up to 1 September 2011 no member list (7 pages)
6 October 2011Annual return made up to 1 September 2011 no member list (7 pages)
6 October 2011Annual return made up to 1 September 2011 no member list (7 pages)
24 August 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
24 August 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
1 September 2010Incorporation (35 pages)
1 September 2010Incorporation (35 pages)