Company NameFalcon 9 Ltd
Company StatusDissolved
Company NumberSC413051
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 3 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NameFalcon Pay Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Carlo Julius Liverani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Beaumont Gate
Glasgow
G12 9ED
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Carlo Julius Liverani
8.33%
Special A-z
1 at £1Patricia Liverani
8.33%
Special A-z
5 at £1Carlo Julius Liverani
41.67%
Ordinary
5 at £1Patricia Liverani
41.67%
Ordinary

Financials

Year2014
Net Worth-£5,856
Cash£4,045
Current Liabilities£16,514

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2017Change of details for Mr Carlo Julius Liverani as a person with significant control on 10 August 2017 (2 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
19 March 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 12
(4 pages)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 May 2014 (1 page)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 12
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 December 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 December 2012 (1 page)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-17
(1 page)
23 December 2011Company name changed falcon pay LTD\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 12
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 12
(3 pages)
20 December 2011Appointment of Mr Carlo Julius Liverani as a director (2 pages)
13 December 2011Incorporation (28 pages)
13 December 2011Termination of appointment of Cosec Limited as a secretary (1 page)
13 December 2011Termination of appointment of Cosec Limited as a director (1 page)
13 December 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 December 2011 (1 page)
13 December 2011Termination of appointment of James Mcmeekin as a director (1 page)