Company NameFalkirk Community Trading Limited
Company StatusDissolved
Company NumberSC400658
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Suzanne Arkinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 27 June 2023)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Iain Wallace Henderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 27 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Foundry 4 Central Boulevard
Central Park
Larbert
FK5 4RU
Scotland
Director NameMr Colin Douglas Moodie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 27 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Foundry 4 Central Boulevard
Central Park
Larbert
FK5 4RU
Scotland
Director NameRhona Alison Harper
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address155 St Vincent Street
Glasgow
G2 5NR
Scotland
Secretary NameIan Robert Mitchell
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address155 St Vincent Street
Glasgow
G2 5NR
Scotland
Director NameAnn Cowen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameIan Scott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMs Maureen Campbell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Secretary NameJane Clark
StatusResigned
Appointed01 March 2012(9 months after company formation)
Appointment Duration8 years (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Clive Ramsay
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed17 July 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Christopher Morris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2022)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Steve Mackie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2017)
RoleRetired Retailer
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Ased Iqbal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMs Shona Dunsmore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2022)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Andrew Roberts
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2022)
RoleBusiess Enterprise Manager
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland

Contact

Websitefalkirkcommunitytrust.org

Location

Registered AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Falkirk Community Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£10,696
Current Liabilities£80,656

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
14 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Jane Clark as a secretary on 6 March 2020 (1 page)
5 September 2019Accounts for a small company made up to 31 March 2019 (6 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Andrew Roberts as a director on 13 November 2018 (2 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (6 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Ian Scott as a director on 30 June 2017 (1 page)
6 November 2017Appointment of Ms Shona Dunsmore as a director on 31 October 2017 (2 pages)
6 November 2017Appointment of Ms Shona Dunsmore as a director on 31 October 2017 (2 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (5 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (5 pages)
28 August 2017Termination of appointment of Steve Mackie as a director on 18 August 2017 (1 page)
28 August 2017Termination of appointment of Steve Mackie as a director on 18 August 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 September 2016Appointment of Mr Ased Iqbal as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Ms Suzanne Arkinson as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Ased Iqbal as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Ms Suzanne Arkinson as a director on 26 September 2016 (2 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
6 June 2016Appointment of Mr Steve Mackie as a director on 22 October 2015 (2 pages)
6 June 2016Appointment of Mr Steve Mackie as a director on 22 October 2015 (2 pages)
22 March 2016Termination of appointment of Clive Ramsay as a director on 23 February 2016 (1 page)
22 March 2016Termination of appointment of Clive Ramsay as a director on 23 February 2016 (1 page)
4 November 2015Termination of appointment of Ann Cowen as a director on 22 October 2015 (1 page)
4 November 2015Termination of appointment of Ann Cowen as a director on 22 October 2015 (1 page)
30 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
14 October 2014Full accounts made up to 31 March 2014 (12 pages)
14 October 2014Full accounts made up to 31 March 2014 (12 pages)
6 October 2014Appointment of Mr Clive Ramsay as a director on 17 July 2014 (2 pages)
6 October 2014Appointment of Mr Clive Ramsay as a director on 17 July 2014 (2 pages)
6 October 2014Appointment of Mr Chris Morris as a director on 17 July 2014 (2 pages)
6 October 2014Appointment of Mr Chris Morris as a director on 17 July 2014 (2 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
19 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
2 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 March 2012Appointment of Jane Clark as a secretary (1 page)
19 March 2012Termination of appointment of Ian Mitchell as a secretary (1 page)
19 March 2012Termination of appointment of Ian Mitchell as a secretary (1 page)
19 March 2012Appointment of Jane Clark as a secretary (1 page)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 July 2011Termination of appointment of Rhona Harper as a director (2 pages)
7 July 2011Appointment of Maureen Campbell as a director (3 pages)
7 July 2011Appointment of Maureen Campbell as a director (3 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 July 2011Appointment of Ian Scott as a director (3 pages)
7 July 2011Termination of appointment of Rhona Harper as a director (2 pages)
7 July 2011Appointment of Ann Cowen as a director (3 pages)
7 July 2011Appointment of Ann Cowen as a director (3 pages)
7 July 2011Appointment of Ian Scott as a director (3 pages)
27 June 2011Registered office address changed from 155 St Vincent Street Glasgow G2 5NR Scotland on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from 155 St Vincent Street Glasgow G2 5NR Scotland on 27 June 2011 (2 pages)
31 May 2011Incorporation (41 pages)
31 May 2011Incorporation (41 pages)