City Falkirk Limited STIRLING


Founded in 2012, City Falkirk, classified under reg no. SC416429 is an active company. Currently registered at 2nd Floor Offices FK8 1AY, Stirling the company has been in the business for twelve years. Its financial year was closed on February 26 and its latest financial statement was filed on 2022/02/28.

Currently there are 2 directors in the the firm, namely Paul S. and Stephen S.. In addition one secretary - Keith L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul S. who worked with the the firm until 27 May 2012.

City Falkirk Limited Address / Contact

Office Address 2nd Floor Offices
Office Address2 King Street
Town Stirling
Post code FK8 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC416429
Date of Incorporation Tue, 7th Feb 2012
Industry Public houses and bars
End of financial Year 26th February
Company age 12 years old
Account next due date Sun, 26th Nov 2023 (172 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Keith L.

Position: Secretary

Appointed: 27 May 2012

Paul S.

Position: Director

Appointed: 20 February 2012

Stephen S.

Position: Director

Appointed: 20 February 2012

Nicholas L.

Position: Director

Appointed: 03 October 2016

Resigned: 17 August 2017

Steven K.

Position: Director

Appointed: 30 August 2012

Resigned: 17 August 2017

Nicholas L.

Position: Director

Appointed: 27 February 2012

Resigned: 30 August 2012

Steven K.

Position: Director

Appointed: 21 February 2012

Resigned: 27 February 2012

Paul S.

Position: Secretary

Appointed: 20 February 2012

Resigned: 27 May 2012

Stephen M.

Position: Director

Appointed: 07 February 2012

Resigned: 07 February 2012

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Paul S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Stephen S. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand245 508196 58983 22610 507105 9624 82954 91278 869
Current Assets299 967406 748586 443518 211291 38837 762141 352202 161
Debtors24 652162 698458 340468 871156 7647 63254 84775 218
Net Assets Liabilities-221 165-256 121189 59713 395-104 874-491 3091 520 1731 568 833
Other Debtors16 66028 35910 58222 79531 39789854 8478 636
Property Plant Equipment2 512 5702 380 3462 311 8672 263 3062 188 7702 130 3412 500 000 
Total Inventories29 80747 46144 87738 83328 66225 30131 59348 074
Other
Accumulated Amortisation Impairment Intangible Assets22222   
Accumulated Depreciation Impairment Property Plant Equipment545 934693 588762 737834 398912 526970 955602 23111 470
Amounts Owed By Associates7 992134 339447 758446 076126 4066 734 66 582
Average Number Employees During Period 55474538363834
Bank Borrowings  2 116 6531 975 3511 664 2211 653 814  
Bank Borrowings Overdrafts  1 949 9601 821 5201 664 2211 653 814  
Bank Overdrafts   162 780    
Creditors2 163 6302 163 6301 949 9601 821 5202 585 03246 66747 0781 132 430
Disposals Decrease In Depreciation Impairment Property Plant Equipment       514 907
Disposals Property Plant Equipment       515 764
Fixed Assets2 512 5702 380 3462 311 8672 263 3062 188 7702 130 341  
Increase From Depreciation Charge For Year Property Plant Equipment 147 65469 14971 66178 12858 42960 91063 199
Intangible Assets Gross Cost22222   
Net Current Assets Liabilities-570 105-472 837-172 310-428 391-2 293 644-2 574 983-932 749-930 269
Number Shares Issued Fully Paid  927 237100100100100100
Other Creditors319 7552 163 63047 83352 87152 15546 66747 078892 787
Other Taxation Social Security Payable75 08176 39454 39542 46446 31544 62758 63144 669
Par Value Share  011111
Profit Loss  445 718-176 202-118 269-386 4351 581 84848 660
Property Plant Equipment Gross Cost3 058 5043 073 9343 074 6043 097 7043 101 2963 101 2963 102 231108 384
Total Additions Including From Business Combinations Property Plant Equipment 15 43067023 1003 592 935108 384
Total Assets Less Current Liabilities1 942 4651 907 5092 139 5571 834 915-104 874-444 6421 567 2511 614 059
Total Borrowings 2 163 6302 116 6532 138 1311 664 221   
Trade Creditors Trade Payables58 75851 49744 60787 17327 20213 66149 47671 061
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -429 634 
Trade Debtors Trade Receivables    -1 039   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2024/02/07
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements