Advanced company searchLink opens in new window

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE)

Company number SC005854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2021 PSC01 Notification of Philip Norman Rawlins as a person with significant control on 18 January 2021
12 Feb 2021 PSC01 Notification of Carrie Ann Rawlins as a person with significant control on 18 January 2021
12 Feb 2021 PSC01 Notification of Colin Mcfarlane as a person with significant control on 31 July 2020
12 Feb 2021 PSC01 Notification of Kieran Koszary as a person with significant control on 6 June 2020
12 Feb 2021 PSC01 Notification of Gary Andrew Deans as a person with significant control on 6 June 2020
12 Feb 2021 PSC01 Notification of Ernest Gordon Colborn as a person with significant control on 31 July 2020
12 Feb 2021 PSC02 Notification of Steller Blue Limited as a person with significant control on 20 January 2021
11 Feb 2021 PSC07 Cessation of Paul Dyson Healey as a person with significant control on 20 January 2021
11 Feb 2021 PSC07 Cessation of Bill Jones as a person with significant control on 20 January 2021
11 Feb 2021 PSC07 Cessation of Andrew Carmichael Thomson as a person with significant control on 20 January 2021
11 Feb 2021 PSC07 Cessation of Colin Liddell as a person with significant control on 20 January 2021
11 Feb 2021 PSC07 Cessation of Alexander Miller as a person with significant control on 20 January 2021
11 Feb 2021 PSC07 Cessation of Margaret Jane Lang as a person with significant control on 20 January 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,551,640
22 Jan 2021 AP01 Appointment of Mrs Carrie Ann Rawlins as a director on 18 January 2021
22 Jan 2021 AP01 Appointment of Mr Philip Norman Rawlins as a director on 18 January 2021
18 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company is authorised to enter into and implement for a proposed investment of £340,500 and issue shares 14/01/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2020 MA Memorandum and Articles of Association
26 Oct 2020 AA Accounts for a small company made up to 31 May 2020
23 Oct 2020 TM01 Termination of appointment of Peter Duncan as a director on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of Alexander Miller as a director on 23 October 2020
14 Aug 2020 MR04 Satisfaction of charge 8 in full
04 Aug 2020 AP01 Appointment of Mr Colin Mcfarlane as a director on 31 July 2020
04 Aug 2020 AP01 Appointment of Mr Gordon Campbell Wright as a director on 31 July 2020