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)
27 Jun 2017 PSC01 Notification of Edward William Moffat as a person with significant control on 6 June 2016
27 Jun 2017 PSC01 Notification of Andrew Carmichael Thomson as a person with significant control on 6 June 2016
27 Jun 2017 PSC01 Notification of Margaret Jane Lang as a person with significant control on 6 June 2016
27 Jun 2017 PSC01 Notification of Sandy Alexander as a person with significant control on 6 June 2016
27 Jun 2017 PSC01 Notification of Colin Liddell as a person with significant control on 6 June 2016
27 Jun 2017 PSC01 Notification of Douglas Mcintyre as a person with significant control on 6 June 2016
27 Jun 2017 PSC01 Notification of Alexander Miller as a person with significant control on 6 June 2016
27 Jun 2017 PSC01 Notification of Douglas John Henderson as a person with significant control on 6 June 2016
06 Jan 2017 AP03 Appointment of Mrs Margaret Jane Lang as a secretary on 5 January 2017
21 Nov 2016 AA Accounts for a small company made up to 31 May 2016
21 Sep 2016 TM02 Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016
21 Sep 2016 TM01 Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016
30 Aug 2016 TM01 Termination of appointment of Colin Liddell as a director on 28 August 2016
20 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,203,625
02 Jun 2016 TM01 Termination of appointment of Douglas Mcintyre as a director on 27 May 2016
01 Feb 2016 AA Accounts for a small company made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,203,625
07 Jan 2015 AP01 Appointment of Mrs Margaret Jane Lang as a director on 22 December 2014
18 Dec 2014 AA Accounts for a small company made up to 31 May 2014
10 Dec 2014 TM01 Termination of appointment of Michael John Dickins as a director on 30 November 2014
30 Sep 2014 TM01 Termination of appointment of Paul Enda Kenny as a director on 25 September 2014
12 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,131,670
07 Sep 2014 AP01 Appointment of Mr Colin Liddell Obe as a director on 28 August 2014
05 Feb 2014 AA Accounts for a small company made up to 31 May 2013
04 Feb 2014 AP01 Appointment of Mr Douglas John Henderson as a director