Glenburn Park
Falkirk
Stirlingshire
FK1 5UA
Scotland
Director Name | Mr Craig John Sinclair |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ms Adele Isabel Mills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Community Investment Manager |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Bryan Ross McCarthy |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(7 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Pharmacy Manager |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr John Thomas Gold |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Kevin O'Connor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 January 2023(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | 9 Raeburn Road Larbert FK5 4GU Scotland |
Director Name | June Sinclair |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6c Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Director Name | Mr Peter Robert Bilsborough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Director Of Sport At A Scottis |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk FK2 9DX Scotland |
Director Name | Mr Dennis Andrew Canavan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr George Craig |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk FK2 9DX Scotland |
Director Name | Dr Campbell Christie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Gowhill Place Larbert Stirlingshire FK5 4US Scotland |
Secretary Name | June Sinclair |
---|---|
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6c Bruntsfield House Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Director Name | Mr Craig Martin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Bruce Rae Tait |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Andrew James Ferguson Bothwell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Gordon Waddell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2021) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mrs Gail Burchill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2015) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mrs Margaret Jane Lang |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Kevin Campbell Beattie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2019(8 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 27 January 2020) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
Website | falkirkfcf.co.uk |
---|
Registered Address | The Falkirk Stadium 6 Stadium Way Falkirk FK2 9EE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £465,607 |
Net Worth | £64,215 |
Cash | £81,598 |
Current Liabilities | £37,890 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
27 May 2019 | Delivered 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 2019 | Delivered on: 31 May 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
6 December 2023 | Accounts for a small company made up to 31 May 2023 (26 pages) |
---|---|
8 September 2023 | Appointment of Mr Bruce Rae Tait as a director on 6 September 2023 (2 pages) |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
31 January 2023 | Appointment of Mr Kevin O'connor as a director on 25 January 2023 (2 pages) |
4 January 2023 | Accounts for a small company made up to 31 May 2022 (26 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 May 2021 (26 pages) |
4 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Gordon Waddell as a director on 25 February 2021 (1 page) |
13 May 2021 | Accounts for a small company made up to 31 May 2020 (21 pages) |
13 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
25 September 2020 | Termination of appointment of Kevin Campbell Beattie as a director on 27 January 2020 (1 page) |
25 September 2020 | Appointment of Mr John Thomas Gold as a director on 25 June 2020 (2 pages) |
11 February 2020 | Accounts for a small company made up to 31 May 2019 (21 pages) |
31 October 2019 | Appointment of Mr Kevin Campbell Beattie as a director on 26 August 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of William Martin Ritchie as a director on 30 June 2019 (1 page) |
30 October 2019 | Termination of appointment of Margaret Jane Lang as a director on 26 August 2019 (1 page) |
31 May 2019 | Registration of charge SC3846190002, created on 27 May 2019 (16 pages) |
31 May 2019 | Registration of charge SC3846190001, created on 27 May 2019 (17 pages) |
4 March 2019 | Appointment of Mr William Martin Ritchie as a director on 28 November 2016 (2 pages) |
17 December 2018 | Accounts for a small company made up to 31 May 2018 (20 pages) |
2 November 2018 | Appointment of Mr Bryan Ross Mccarthy as a director on 23 March 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a small company made up to 31 May 2017 (22 pages) |
9 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Bruce Rae Tait as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Bruce Rae Tait as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Craig Martin as a director on 9 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Craig Martin as a director on 9 November 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 May 2016 (19 pages) |
5 May 2017 | Total exemption full accounts made up to 31 May 2016 (19 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
7 September 2016 | Appointment of Mrs Margaret Jane Lang as a director on 28 October 2015 (2 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
7 September 2016 | Appointment of Mrs Margaret Jane Lang as a director on 28 October 2015 (2 pages) |
5 September 2016 | Termination of appointment of Gail Burchill as a director on 28 September 2015 (1 page) |
5 September 2016 | Termination of appointment of Dennis Andrew Canavan as a director on 9 June 2016 (1 page) |
5 September 2016 | Termination of appointment of Dennis Andrew Canavan as a director on 9 June 2016 (1 page) |
5 September 2016 | Termination of appointment of Andrew James Ferguson Bothwell as a director on 29 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Gail Burchill as a director on 28 September 2015 (1 page) |
5 September 2016 | Termination of appointment of Andrew James Ferguson Bothwell as a director on 29 August 2016 (1 page) |
5 September 2016 | Termination of appointment of William Martin Ritchie as a director on 9 June 2016 (1 page) |
5 September 2016 | Termination of appointment of William Martin Ritchie as a director on 9 June 2016 (1 page) |
30 December 2015 | Full accounts made up to 31 May 2015 (22 pages) |
30 December 2015 | Full accounts made up to 31 May 2015 (22 pages) |
18 September 2015 | Registered 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 2015 | Annual return made up to 1 September 2015 no member list (9 pages) |
18 September 2015 | Appointment of Ms Gail Burchill as a director on 29 June 2015 (2 pages) |
18 September 2015 | Appointment of Mr William Martin Ritchie as a director on 29 September 2014 (2 pages) |
18 September 2015 | Registered 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 2015 | Appointment of Ms Gail Burchill as a director on 29 June 2015 (2 pages) |
18 September 2015 | Annual return made up to 1 September 2015 no member list (9 pages) |
18 September 2015 | Appointment of Mr William Martin Ritchie as a director on 29 September 2014 (2 pages) |
21 August 2015 | Termination of appointment of Peter Robert Bilsborough as a director on 15 January 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter Robert Bilsborough as a director on 15 January 2015 (1 page) |
9 October 2014 | Full accounts made up to 31 May 2014 (21 pages) |
9 October 2014 | Full accounts made up to 31 May 2014 (21 pages) |
12 September 2014 | Annual return made up to 1 September 2014 no member list (7 pages) |
12 September 2014 | Annual return made up to 1 September 2014 no member list (7 pages) |
25 November 2013 | Full accounts made up to 31 May 2013 (16 pages) |
25 November 2013 | Full accounts made up to 31 May 2013 (16 pages) |
20 September 2013 | Annual return made up to 1 September 2013 no member list (7 pages) |
20 September 2013 | Annual return made up to 1 September 2013 no member list (7 pages) |
20 September 2013 | Annual return made up to 1 September 2013 no member list (7 pages) |
19 September 2013 | Appointment of Mr Andrew James Ferguson Bothwell as a director (2 pages) |
19 September 2013 | Appointment of Mr Andrew James Ferguson Bothwell as a director (2 pages) |
18 September 2013 | Appointment of Mr Gordon Waddell as a director (2 pages) |
18 September 2013 | Appointment of Mr Gordon Waddell as a director (2 pages) |
7 June 2013 | Termination of appointment of George Craig as a director (1 page) |
7 June 2013 | Termination of appointment of George Craig as a director (1 page) |
26 November 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
26 November 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
11 September 2012 | Annual return made up to 1 September 2012 no member list (6 pages) |
11 September 2012 | Annual return made up to 1 September 2012 no member list (6 pages) |
11 September 2012 | Annual return made up to 1 September 2012 no member list (6 pages) |
6 September 2012 | Appointment of Mr Craig Martin as a director (2 pages) |
6 September 2012 | Appointment of Mr Craig Martin as a director (2 pages) |
4 September 2012 | Termination of appointment of Campbell Christie as a director (1 page) |
4 September 2012 | Termination of appointment of Campbell Christie as a director (1 page) |
15 May 2012 | Appointment of Ms Adele Isabel Mills as a director (2 pages) |
15 May 2012 | Appointment of Mr Bruce Rae Tait as a director (2 pages) |
15 May 2012 | Appointment of Ms Adele Isabel Mills as a director (2 pages) |
15 May 2012 | Appointment of Mr Craig John Sinclair as a director (2 pages) |
15 May 2012 | Appointment of Mr Craig John Sinclair as a director (2 pages) |
15 May 2012 | Appointment of Mr Bruce Rae Tait as a director (2 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
12 October 2011 | Termination of appointment of June Sinclair as a director (1 page) |
12 October 2011 | Termination of appointment of June Sinclair as a director (1 page) |
12 October 2011 | Termination of appointment of June Sinclair as a secretary (1 page) |
12 October 2011 | Termination of appointment of June Sinclair as a secretary (1 page) |
6 October 2011 | Annual return made up to 1 September 2011 no member list (7 pages) |
6 October 2011 | Annual return made up to 1 September 2011 no member list (7 pages) |
6 October 2011 | Annual return made up to 1 September 2011 no member list (7 pages) |
24 August 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
24 August 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
1 September 2010 | Incorporation (35 pages) |
1 September 2010 | Incorporation (35 pages) |