4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director Name | Mr Iain Wallace Henderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 June 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Foundry 4 Central Boulevard Central Park Larbert FK5 4RU Scotland |
Director Name | Mr Colin Douglas Moodie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 June 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Foundry 4 Central Boulevard Central Park Larbert FK5 4RU Scotland |
Director Name | Rhona Alison Harper |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 155 St Vincent Street Glasgow G2 5NR Scotland |
Secretary Name | Ian Robert Mitchell |
---|---|
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 St Vincent Street Glasgow G2 5NR Scotland |
Director Name | Ann Cowen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ian Scott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ms Maureen Campbell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Secretary Name | Jane Clark |
---|---|
Status | Resigned |
Appointed | 01 March 2012(9 months after company formation) |
Appointment Duration | 8 years (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Clive Ramsay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Christopher Morris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2022) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Steve Mackie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2017) |
Role | Retired Retailer |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Ased Iqbal |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2022) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ms Shona Dunsmore |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2022) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Andrew Roberts |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2022) |
Role | Busiess Enterprise Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Website | falkirkcommunitytrust.org |
---|
Registered Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
1 at £1 | Falkirk Community Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £10,696 |
Current Liabilities | £80,656 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
14 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Jane Clark as a secretary on 6 March 2020 (1 page) |
5 September 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Andrew Roberts as a director on 13 November 2018 (2 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Ian Scott as a director on 30 June 2017 (1 page) |
6 November 2017 | Appointment of Ms Shona Dunsmore as a director on 31 October 2017 (2 pages) |
6 November 2017 | Appointment of Ms Shona Dunsmore as a director on 31 October 2017 (2 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
28 August 2017 | Termination of appointment of Steve Mackie as a director on 18 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Steve Mackie as a director on 18 August 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 September 2016 | Appointment of Mr Ased Iqbal as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Ms Suzanne Arkinson as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Ased Iqbal as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Ms Suzanne Arkinson as a director on 26 September 2016 (2 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 June 2016 | Appointment of Mr Steve Mackie as a director on 22 October 2015 (2 pages) |
6 June 2016 | Appointment of Mr Steve Mackie as a director on 22 October 2015 (2 pages) |
22 March 2016 | Termination of appointment of Clive Ramsay as a director on 23 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Clive Ramsay as a director on 23 February 2016 (1 page) |
4 November 2015 | Termination of appointment of Ann Cowen as a director on 22 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Ann Cowen as a director on 22 October 2015 (1 page) |
30 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
14 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 October 2014 | Appointment of Mr Clive Ramsay as a director on 17 July 2014 (2 pages) |
6 October 2014 | Appointment of Mr Clive Ramsay as a director on 17 July 2014 (2 pages) |
6 October 2014 | Appointment of Mr Chris Morris as a director on 17 July 2014 (2 pages) |
6 October 2014 | Appointment of Mr Chris Morris as a director on 17 July 2014 (2 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
2 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Appointment of Jane Clark as a secretary (1 page) |
19 March 2012 | Termination of appointment of Ian Mitchell as a secretary (1 page) |
19 March 2012 | Termination of appointment of Ian Mitchell as a secretary (1 page) |
19 March 2012 | Appointment of Jane Clark as a secretary (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Termination of appointment of Rhona Harper as a director (2 pages) |
7 July 2011 | Appointment of Maureen Campbell as a director (3 pages) |
7 July 2011 | Appointment of Maureen Campbell as a director (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Appointment of Ian Scott as a director (3 pages) |
7 July 2011 | Termination of appointment of Rhona Harper as a director (2 pages) |
7 July 2011 | Appointment of Ann Cowen as a director (3 pages) |
7 July 2011 | Appointment of Ann Cowen as a director (3 pages) |
7 July 2011 | Appointment of Ian Scott as a director (3 pages) |
27 June 2011 | Registered office address changed from 155 St Vincent Street Glasgow G2 5NR Scotland on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 155 St Vincent Street Glasgow G2 5NR Scotland on 27 June 2011 (2 pages) |
31 May 2011 | Incorporation (41 pages) |
31 May 2011 | Incorporation (41 pages) |