Falkirk Football And Athletic Club Ltd. (the) FALKIRK


Falkirk Football And Athletic Club . (the) started in year 1905 as Private Limited Company with registration number SC005854. The Falkirk Football And Athletic Club . (the) company has been functioning successfully for 119 years now and its status is active. The firm's office is based in Falkirk at The Falkirk Stadium. Postal code: FK2 9DX.

The company has 5 directors, namely Thomas A., Keith G. and Nigel S. and others. Of them, Gordon W. has been with the company the longest, being appointed on 31 July 2020 and Thomas A. has been with the company for the least time - from 23 October 2023. At the moment 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 Football And Athletic Club Ltd. (the) 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 SC005854
Date of Incorporation Wed, 26th Apr 1905
Industry Operation of sports facilities
End of financial Year 31st May
Company age 119 years old
Account next due date Fri, 28th Feb 2025 (283 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Thomas A.

Position: Director

Appointed: 23 October 2023

Keith G.

Position: Director

Appointed: 07 December 2021

Nigel S.

Position: Director

Appointed: 07 December 2021

Kenneth J.

Position: Director

Appointed: 07 December 2021

Gordon W.

Position: Director

Appointed: 31 July 2020

John W.

Position: Director

Appointed: 07 November 2022

Resigned: 19 July 2023

Douglas M.

Position: Director

Appointed: 21 March 2022

Resigned: 01 August 2022

David W.

Position: Director

Appointed: 07 December 2021

Resigned: 13 January 2022

Robert B.

Position: Director

Appointed: 07 December 2021

Resigned: 11 January 2022

Carrie R.

Position: Director

Appointed: 18 January 2021

Resigned: 06 December 2021

Philip R.

Position: Director

Appointed: 18 January 2021

Resigned: 06 December 2021

Ernest C.

Position: Director

Appointed: 31 July 2020

Resigned: 06 December 2021

Colin M.

Position: Director

Appointed: 31 July 2020

Resigned: 06 December 2021

Robert B.

Position: Secretary

Appointed: 31 July 2020

Resigned: 11 January 2022

Kevin B.

Position: Director

Appointed: 11 July 2019

Resigned: 16 December 2019

Gary D.

Position: Director

Appointed: 11 July 2019

Resigned: 06 December 2021

Peter D.

Position: Director

Appointed: 11 July 2019

Resigned: 23 October 2020

Kieran K.

Position: Director

Appointed: 01 June 2017

Resigned: 10 June 2021

Craig C.

Position: Director

Appointed: 25 May 2017

Resigned: 31 May 2019

Margaret L.

Position: Secretary

Appointed: 05 January 2017

Resigned: 20 June 2019

Margaret L.

Position: Director

Appointed: 22 December 2014

Resigned: 16 December 2019

Colin L.

Position: Director

Appointed: 28 August 2014

Resigned: 28 August 2016

Douglas H.

Position: Director

Appointed: 19 December 2013

Resigned: 31 January 2018

Michael D.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2014

Robert B.

Position: Director

Appointed: 20 June 2013

Resigned: 14 September 2016

Alastair B.

Position: Director

Appointed: 01 June 2012

Resigned: 30 June 2013

Robert B.

Position: Secretary

Appointed: 01 April 2012

Resigned: 14 September 2016

Colin M.

Position: Director

Appointed: 01 December 2011

Resigned: 31 October 2013

John M.

Position: Director

Appointed: 01 June 2011

Resigned: 01 June 2012

Andrew T.

Position: Director

Appointed: 31 May 2011

Resigned: 16 December 2019

Js Accounting Services Limited

Position: Corporate Secretary

Appointed: 26 August 2010

Resigned: 01 April 2012

Thomas P.

Position: Director

Appointed: 24 June 2010

Resigned: 31 May 2011

Douglas M.

Position: Director

Appointed: 28 January 2010

Resigned: 27 May 2016

David W.

Position: Secretary

Appointed: 01 August 2009

Resigned: 08 May 2010

Paul K.

Position: Director

Appointed: 01 May 2009

Resigned: 25 September 2014

Andrew M.

Position: Director

Appointed: 26 June 2008

Resigned: 01 June 2009

Steven J.

Position: Director

Appointed: 11 May 2006

Resigned: 26 June 2008

Alexander M.

Position: Director

Appointed: 19 November 2004

Resigned: 23 October 2020

Fergus C.

Position: Director

Appointed: 19 November 2004

Resigned: 28 June 2007

Henry C.

Position: Director

Appointed: 13 July 2004

Resigned: 15 February 2010

William A.

Position: Director

Appointed: 19 May 2004

Resigned: 11 May 2006

David W.

Position: Secretary

Appointed: 15 September 2003

Resigned: 29 August 2008

Michael W.

Position: Director

Appointed: 15 May 2003

Resigned: 13 July 2004

George C.

Position: Director

Appointed: 02 October 2002

Resigned: 12 September 2011

Graham C.

Position: Director

Appointed: 02 October 2002

Resigned: 31 May 2011

Douglas P.

Position: Director

Appointed: 31 January 2002

Resigned: 15 February 2010

Paul K.

Position: Secretary

Appointed: 26 October 2000

Resigned: 15 September 2003

Campbell C.

Position: Director

Appointed: 06 August 1998

Resigned: 28 October 2011

Edward M.

Position: Director

Appointed: 24 June 1998

Resigned: 30 July 2001

Ann J.

Position: Director

Appointed: 24 June 1998

Resigned: 01 June 2009

Colin L.

Position: Director

Appointed: 24 June 1998

Resigned: 19 November 2003

William R.

Position: Director

Appointed: 24 June 1998

Resigned: 22 July 2019

Edward M.

Position: Director

Appointed: 23 June 1998

Resigned: 24 June 1998

David B.

Position: Director

Appointed: 23 June 1998

Resigned: 24 June 1998

Colin M.

Position: Director

Appointed: 01 June 1998

Resigned: 11 September 2003

Douglas M.

Position: Director

Appointed: 20 May 1998

Resigned: 30 July 2001

Sf Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 1998

Resigned: 26 October 2000

David G.

Position: Director

Appointed: 01 February 1997

Resigned: 01 June 1998

Campbell C.

Position: Director

Appointed: 04 January 1997

Resigned: 28 May 1998

Alexander B.

Position: Secretary

Appointed: 12 October 1996

Resigned: 20 May 1998

James T.

Position: Director

Appointed: 07 May 1996

Resigned: 13 July 1998

David M.

Position: Director

Appointed: 09 May 1995

Resigned: 01 June 1996

David B.

Position: Director

Appointed: 09 May 1995

Resigned: 12 September 1996

George F.

Position: Director

Appointed: 10 May 1994

Resigned: 20 May 1998

Campbell C.

Position: Director

Appointed: 22 February 1993

Resigned: 24 March 1994

Alexander M.

Position: Secretary

Appointed: 12 August 1992

Resigned: 12 October 1996

Alexander M.

Position: Director

Appointed: 05 September 1991

Resigned: 26 November 1996

Clive S.

Position: Director

Appointed: 05 September 1991

Resigned: 18 February 1993

George D.

Position: Secretary

Appointed: 16 November 1990

Resigned: 12 August 1992

David H.

Position: Director

Appointed: 10 February 1990

Resigned: 05 August 1991

Adam Y.

Position: Director

Appointed: 08 February 1990

Resigned: 18 February 1993

George D.

Position: Director

Appointed: 08 February 1990

Resigned: 10 May 1994

James J.

Position: Director

Appointed: 07 September 1989

Resigned: 24 March 1994

Alastair M.

Position: Director

Appointed: 07 September 1989

Resigned: 18 February 1993

William S.

Position: Director

Appointed: 07 September 1989

Resigned: 15 October 1990

Robert S.

Position: Director

Appointed: 07 September 1989

Resigned: 21 November 1991

Malcolm A.

Position: Director

Appointed: 07 September 1989

Resigned: 08 February 1990

James A.

Position: Director

Appointed: 07 September 1989

Resigned: 08 February 1990

Edward M.

Position: Director

Appointed: 07 September 1989

Resigned: 08 February 1990

People with significant control

The register of PSCs who own or have control over the company consists of 26 names. As BizStats researched, there is Thomas A. This PSC has significiant influence or control over this company,. The second entity in the PSC register is William J. This PSC has significiant influence or control over the company,. Then there is Nigel S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Thomas A.

Notified on 23 October 2023
Nature of control: significiant influence or control

William J.

Notified on 30 November 2021
Nature of control: significiant influence or control

Nigel S.

Notified on 7 December 2021
Nature of control: significiant influence or control

Kenneth J.

Notified on 7 December 2021
Nature of control: significiant influence or control

Keith G.

Notified on 7 December 2021
Nature of control: significiant influence or control

Steller Blue Limited

C/O Beswicks Solicitors Llp Sigma House, Lakeside, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5RY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 13048167
Notified on 20 January 2021
Nature of control: significiant influence or control

Gordon W.

Notified on 31 July 2020
Nature of control: significiant influence or control

Douglas M.

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

Sandy A.

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

Edward M.

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

William R.

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

John W.

Notified on 7 November 2022
Ceased on 19 July 2023
Nature of control: significiant influence or control

Douglas M.

Notified on 21 March 2022
Ceased on 1 August 2022
Nature of control: significiant influence or control

Philip R.

Notified on 18 January 2021
Ceased on 6 December 2021
Nature of control: significiant influence or control

Gary D.

Notified on 6 June 2020
Ceased on 6 December 2021
Nature of control: significiant influence or control

Colin M.

Notified on 31 July 2020
Ceased on 6 December 2021
Nature of control: significiant influence or control

Ernest C.

Notified on 31 July 2020
Ceased on 6 December 2021
Nature of control: significiant influence or control

Carrie R.

Notified on 18 January 2021
Ceased on 6 December 2021
Nature of control: significiant influence or control

Kieran K.

Notified on 6 June 2020
Ceased on 10 June 2021
Nature of control: significiant influence or control

Alexander M.

Notified on 6 June 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Paul H.

Notified on 6 June 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Andrew T.

Notified on 6 June 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Bill J.

Notified on 6 June 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Margaret L.

Notified on 6 June 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Colin L.

Notified on 6 June 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Douglas H.

Notified on 6 June 2016
Ceased on 31 January 2018
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
Cash Bank On Hand456 284631 032135 541620 650718 35766 075415 700
Current Assets770 743826 673250 155736 407904 143297 774670 945
Debtors265 853170 959109 02980 584125 898216 441195 029
Other Debtors246 48386 05214 5199 80364 220155 475130 873
Property Plant Equipment279 612237 680224 725179 586133 37197 05263 262
Total Inventories48 60624 6825 58535 17359 88815 25860 216
Net Assets Liabilities  1 683 9461 954 0022 066 6351 188 7991 233 855
Other
Accumulated Depreciation Impairment Property Plant Equipment186 555231 010283 840304 282350 497397 772445 104
Amounts Owed To Group Undertakings39 59455 0411049 64612 00612 656102
Average Number Employees During Period58625039414546
Creditors414 455206 342202 54349 16740 00030 50157 425
Fixed Assets1 848 9161 728 1341 636 3341 544 1451 450 8801 367 5091 286 669
Increase From Depreciation Charge For Year Property Plant Equipment 44 45552 83045 13946 21547 27547 332
Investments1 569 3041 490 4541 411 6091 364 5591 317 5091 270 4571 223 407
Investments Fixed Assets1 569 3041 490 4541 411 6091 364 5591 317 5091 270 4571 223 407
Investments In Group Undertakings104104104104104102102
Loans To Group Undertakings1 569 2001 490 3501 411 5051 364 4551 317 4051 270 3551 223 305
Net Current Assets Liabilities356 288620 33147 612459 024655 755-148 2094 611
Other Creditors185 73989 4598 170108 82094 441209 86236 666
Other Taxation Social Security Payable97 48116 98629 23041 81519 26334 74652 605
Property Plant Equipment Gross Cost466 167468 690508 565483 868483 868494 824508 366
Total Additions Including From Business Combinations Property Plant Equipment 2 52339 875  10 95613 542
Total Assets Less Current Liabilities2 205 2042 348 4651 683 9462 003 1692 106 6351 219 3001 291 280
Trade Creditors Trade Payables91 64144 85697 72977 872112 678178 719174 516
Trade Debtors Trade Receivables19 37084 90736 06322 37361 67860 96664 156
Accrued Liabilities Deferred Income  63 606102 402   
Bank Borrowings Overdrafts   49 16740 00030 50120 759
Capital Commitments      335 980
Corporation Tax Payable  3333   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 697   
Disposals Property Plant Equipment   24 697   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    75 00075 00075 000
Prepayments Accrued Income  58 44748 408   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-05-31
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements