Falkirk Community Stadium Limited FALKIRK


Falkirk Community Stadium started in year 2003 as Private Limited Company with registration number SC242060. The Falkirk Community Stadium company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Falkirk at The Falkirk Stadium. Postal code: FK2 9EE. Since Friday 21st March 2003 Falkirk Community Stadium Limited is no longer carrying the name Dalglen (no. 856).

Currently there are 2 directors in the the company, namely Colin M. and Daniel C.. In addition one secretary - Daniel C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Falkirk Community Stadium Limited Address / Contact

Office Address The Falkirk Stadium
Office Address2 4 Stadium Way
Town Falkirk
Post code FK2 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242060
Date of Incorporation Thu, 9th Jan 2003
Industry Operation of sports facilities
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023 (230 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Colin M.

Position: Director

Appointed: 30 November 2021

Daniel C.

Position: Director

Appointed: 30 May 2014

Daniel C.

Position: Secretary

Appointed: 30 May 2014

John F.

Position: Secretary

Appointed: 01 May 2013

Resigned: 30 May 2014

John F.

Position: Director

Appointed: 01 May 2013

Resigned: 30 May 2014

Mervyn J.

Position: Director

Appointed: 01 August 2006

Resigned: 28 May 2009

George C.

Position: Director

Appointed: 15 April 2004

Resigned: 28 May 2009

Douglas M.

Position: Director

Appointed: 31 March 2003

Resigned: 01 May 2013

Douglas M.

Position: Secretary

Appointed: 31 March 2003

Resigned: 01 May 2013

Colin M.

Position: Director

Appointed: 31 March 2003

Resigned: 22 June 2005

Douglas M.

Position: Director

Appointed: 31 March 2003

Resigned: 28 May 2009

Maureen C.

Position: Director

Appointed: 31 March 2003

Resigned: 26 August 2021

Rhona G.

Position: Director

Appointed: 31 March 2003

Resigned: 28 August 2020

Graham C.

Position: Director

Appointed: 21 March 2003

Resigned: 29 March 2004

William R.

Position: Director

Appointed: 21 March 2003

Resigned: 28 May 2009

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2003

Resigned: 31 March 2003

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 09 January 2003

Resigned: 21 March 2003

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As BizStats established, there is Fcsl (Holdings) Limited from Falkirk, Scotland. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Falkirk Council that put Falkirk, Scotland as the official address. This PSC has a legal form of "a local authority", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Fcsl (Holdings) Limited

The Falkirk Stadium 4 Stadium Way, Falkirk, Stirlingshire, FK2 9EE, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies Register
Registration number Sc351160
Notified on 9 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Falkirk Council

Municipal Buildings West Bridge Street, Falkirk, FK1 5RS, Scotland

Legal authority Scots Law
Legal form Local Authority
Notified on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Daniel C.

Notified on 2 November 2016
Ceased on 9 December 2022
Nature of control: significiant influence or control

Maureen C.

Notified on 2 November 2016
Ceased on 26 August 2021
Nature of control: significiant influence or control

Rhona G.

Notified on 2 November 2016
Ceased on 28 August 2020
Nature of control: significiant influence or control

Fcsl (Holdings) Limited

The Falkirk Stadium 4 Stadium Way, Falkirk, Stirlingshire, FK2 9EE, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies Register
Registration number Sc351160
Notified on 6 April 2016
Ceased on 2 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dalglen (no. 856) March 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand118 880216 036234 54051 61431 63767 21476 723167 397
Current Assets207 828334 385288 801100 124117 375158 604167 259167 397
Debtors79 224104 99239 29731 41269 05280 26973 822 
Net Assets Liabilities-4 410 239-2 744 111-2 876 644-3 263 641-3 423 695-3 602 143-3 753 240 
Property Plant Equipment3 640 1975 699 2245 422 7024 708 5934 592 0544 444 3784 290 303 
Total Inventories9 72413 35714 96417 09816 68611 12116 714 
Other Debtors    18 47829 21517 277 
Other
Accrued Liabilities Deferred Income55 09467 09023 75234 70231 048   
Accumulated Depreciation Impairment Property Plant Equipment5 850 0736 031 1986 167 919355 870511 484669 998829 040 
Amounts Owed By Associates3 32328 1067 5749 90216 1803 2971 478 
Average Number Employees During Period3839383933242524
Corporation Tax Payable19       
Creditors7 816 8657 834 5747 852 2847 869 9947 887 7037 905 4137 923 123167 397
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 067     921 646
Disposals Property Plant Equipment 7 615     5 129 152
Increase From Depreciation Charge For Year Property Plant Equipment 188 192136 721133 900155 614158 514159 04292 606
Net Current Assets Liabilities-233 571-183 161-91 762-102 240-128 046-141 108-120 420 
Other Creditors219 895237 604255 314273 024290 7336 896 3066 914 016 
Prepayments Accrued Income61 92110 99417 63712 26218 478   
Property Plant Equipment Gross Cost9 490 27011 730 42211 590 6215 064 4635 103 5385 114 3765 119 343 
Provisions For Liabilities Balance Sheet Subtotal 425 600355 300     
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -5 945 949    
Total Additions Including From Business Combinations Property Plant Equipment 7 76710 19917 29139 07510 8384 9679 809
Total Assets Less Current Liabilities3 406 6265 516 0635 330 9404 606 3534 464 0084 303 2704 169 883 
Total Increase Decrease From Revaluations Property Plant Equipment 2 240 000-150 000-6 543 449    
Trade Creditors Trade Payables28 00449 34419 54232 8565 3702 25214 679 
Trade Debtors Trade Receivables13 98065 89214 0869 24834 39447 75755 067 
Other Taxation Social Security Payable    17 31518 01020 0625 297

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 2nd, November 2023
Free Download (7 pages)

Company search

Advertisements