Falkirk Fc (property) Ltd FALKIRK


Founded in 2009, Falkirk Fc (property), classified under reg no. SC353010 is an active company. Currently registered at The Falkirk Stadium FK2 9DX, Falkirk the company has been in the business for fifteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

The company has 5 directors, namely Thomas A., Keith G. and Kenneth J. and others. Of them, Keith G., Kenneth J., Gordon W., Nigel S. have been with the company the longest, being appointed on 11 January 2022 and Thomas A. has been with the company for the least time - from 23 October 2023. 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 Fc (property) Ltd Address / Contact

Office Address The Falkirk Stadium
Office Address2 Westfield
Town Falkirk
Post code FK2 9DX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC353010
Date of Incorporation Mon, 5th Jan 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 15 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Thomas A.

Position: Director

Appointed: 23 October 2023

Keith G.

Position: Director

Appointed: 11 January 2022

Kenneth J.

Position: Director

Appointed: 11 January 2022

Gordon W.

Position: Director

Appointed: 11 January 2022

Nigel S.

Position: Director

Appointed: 11 January 2022

John W.

Position: Director

Appointed: 07 November 2022

Resigned: 19 July 2023

Douglas M.

Position: Director

Appointed: 21 March 2022

Resigned: 01 August 2022

Robert B.

Position: Director

Appointed: 06 December 2021

Resigned: 11 January 2022

Gary D.

Position: Director

Appointed: 22 July 2019

Resigned: 06 December 2021

Alexander M.

Position: Director

Appointed: 11 July 2019

Resigned: 23 October 2020

Margaret L.

Position: Secretary

Appointed: 05 January 2017

Resigned: 25 November 2019

Margaret L.

Position: Director

Appointed: 17 December 2015

Resigned: 25 November 2019

Robert B.

Position: Director

Appointed: 17 December 2015

Resigned: 14 September 2016

Robert B.

Position: Secretary

Appointed: 01 June 2012

Resigned: 14 September 2016

Douglas M.

Position: Director

Appointed: 25 August 2011

Resigned: 17 December 2015

Js Accounting Services Limited

Position: Corporate Secretary

Appointed: 26 August 2010

Resigned: 01 April 2012

David W.

Position: Secretary

Appointed: 17 September 2009

Resigned: 26 August 2010

Douglas P.

Position: Director

Appointed: 17 September 2009

Resigned: 15 February 2010

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2009

Resigned: 15 February 2010

William R.

Position: Director

Appointed: 05 January 2009

Resigned: 22 July 2019

George C.

Position: Director

Appointed: 05 January 2009

Resigned: 12 September 2011

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Falkirk Football and Athletic Club Ltd. (The) from Falkirk, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Margaret L. This PSC has significiant influence or control over the company,. Then there is William R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Falkirk Football And Athletic Club Ltd. (The)

The Falkirk Stadium Westfield, Falkirk, Stirlingshire, FK2 9DX, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Company Register
Registration number Sc005854
Notified on 22 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Margaret L.

Notified on 6 April 2016
Ceased on 25 November 2019
Nature of control: significiant influence or control

William R.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors100100100100100100100
Net Assets Liabilities100100100100100100100
Property Plant Equipment1 569 2001 490 3501 411 5051 364 4551 317 4051 270 3551 223 305
Other
Accumulated Depreciation Impairment Property Plant Equipment630 800709 650788 495517 550564 600611 650658 700
Amounts Owed By Group Undertakings100100100100100100100
Creditors1 569 2001 490 3501 411 5051 364 4551 317 4051 270 3551 223 305
Increase From Depreciation Charge For Year Property Plant Equipment 78 85078 84547 05047 05047 05047 050
Other Creditors1 569 2001 490 350 1 364 4551 317 4051 270 3551 223 305
Property Plant Equipment Gross Cost2 200 0002 200 0002 200 0001 882 0051 882 0051 882 005 
Total Assets Less Current Liabilities1 569 3001 490 4501 411 6051 364 5551 317 5051 270 4551 223 405
Disposals Decrease In Depreciation Impairment Property Plant Equipment   317 995   
Disposals Property Plant Equipment   317 995   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
New director appointment on Monday 23rd October 2023.
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements