Falkland Performance Centre Ltd. EDINBURGH


Falkland Performance Centre started in year 2003 as Private Limited Company with registration number SC248942. The Falkland Performance Centre company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at Cowan & Partners. Postal code: EH6 6RR.

The firm has one director. David R., appointed on 11 March 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Allan A. who worked with the the firm until 28 June 2017.

Falkland Performance Centre Ltd. Address / Contact

Office Address Cowan & Partners
Office Address2 60 Constitution Street
Town Edinburgh
Post code EH6 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC248942
Date of Incorporation Wed, 7th May 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

David R.

Position: Director

Appointed: 11 March 2016

Russell C.

Position: Director

Appointed: 08 March 2017

Resigned: 14 September 2018

Grant P.

Position: Director

Appointed: 01 June 2015

Resigned: 29 January 2016

Andrew B.

Position: Director

Appointed: 01 June 2015

Resigned: 19 September 2016

Kevin A.

Position: Director

Appointed: 07 May 2003

Resigned: 20 March 2014

Allan A.

Position: Director

Appointed: 07 May 2003

Resigned: 28 June 2017

Allan A.

Position: Secretary

Appointed: 07 May 2003

Resigned: 28 June 2017

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is David R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Russell C. This PSC owns 25-50% shares.

David R.

Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell C.

Notified on 31 March 2017
Ceased on 14 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 71122 39647 487-23 825      
Balance Sheet
Current Assets135 319150 002162 03633 10537 66335 95418 98155 61443 49332 180
Net Assets Liabilities   23 82522 87241 67638 73717 63476 7952 596
Cash Bank In Hand1003 4886 112       
Debtors128 119141 714158 462       
Net Assets Liabilities Including Pension Asset Liability1 71122 39647 487-23 825      
Stocks Inventory7 1004 8003 000       
Tangible Fixed Assets9 18612 62510 432       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 70922 39447 485       
Shareholder Funds1 71122 39647 487-23 825      
Other
Average Number Employees During Period     65445
Creditors   73 06285 644111 81883 44567 52974 214127 908
Fixed Assets9 18612 62510 4329 17914 84127 33727 05466 128136 643120 719
Net Current Assets Liabilities-7 47510 44639 126-31 00436 34866 67159 5955 25624 177-95 728
Total Assets Less Current Liabilities1 71123 07148 038-21 82521 50739 33432 54160 871112 46624 991
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 0001 3652 3426 1961 5711 898 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 5388 95311 6339 1934 8696 6586 544 
Accruals Deferred Income  1 5202 000      
Creditors Due Within One Year142 794139 556129 96873 062      
Number Shares Allotted 22       
Par Value Share 11       
Provisions For Liabilities Charges 675551       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 7 2291 043       
Tangible Fixed Assets Cost Or Valuation66 69573 92474 967       
Tangible Fixed Assets Depreciation57 50961 29964 535       
Tangible Fixed Assets Depreciation Charged In Period 3 7903 236       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search