Background WavePink WaveYellow Wave

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) (SC005854)

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) (SC005854) is an active UK company. incorporated on 26 April 1905. with registered office in Falkirk. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) has been registered for 120 years. Current directors include ADAM, Stuart William, ANGUS, Thomas Alistair Gemmell, GOURLAY, Keith Adamson and 3 others.

Company Number
SC005854
Status
active
Type
ltd
Incorporated
26 April 1905
Age
120 years
Address
The Falkirk Stadium, Falkirk, FK2 9EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ADAM, Stuart William, ANGUS, Thomas Alistair Gemmell, GOURLAY, Keith Adamson, LEISHMAN, Robert Dunsmore, SERAFINI, Nigel Murray, WHITTET, Mark Andrew
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE)

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) is an active company incorporated on 26 April 1905 with the registered office located in Falkirk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) was registered 120 years ago.(SIC: 93110)

Status

active

Active since 120 years ago

Company No

SC005854

LTD Company

Age

120 Years

Incorporated 26 April 1905

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

The Falkirk Stadium Westfield Falkirk, FK2 9EE,

Previous Addresses

The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX
From: 26 April 1905To: 17 January 2025
Timeline

153 key events • 1905 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Jan 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jun 16
Director Left
Aug 16
Director Left
Sept 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Capital Reduction
May 21
Capital Reduction
May 21
Capital Reduction
May 21
Capital Reduction
May 21
Share Buyback
May 21
Share Buyback
May 21
Share Buyback
May 21
Share Buyback
May 21
Owner Exit
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
New Owner
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Owner Exit
Aug 22
Director Left
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
New Owner
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Owner Exit
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
New Owner
Jan 24
Owner Exit
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
34
Funding
66
Officers
51
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ANGUS, Thomas

Active
Westfield, FalkirkFK2 9EE
Secretary
Appointed 07 Oct 2024

ADAM, Stuart William

Active
Westfield, FalkirkFK2 9EE
Born March 1971
Director
Appointed 02 Sept 2024

ANGUS, Thomas Alistair Gemmell

Active
Westfield, FalkirkFK2 9EE
Born November 1960
Director
Appointed 23 Oct 2023

GOURLAY, Keith Adamson

Active
Westfield, FalkirkFK2 9EE
Born August 1961
Director
Appointed 07 Dec 2021

LEISHMAN, Robert Dunsmore

Active
Westfield, FalkirkFK2 9EE
Born January 1965
Director
Appointed 02 Sept 2024

SERAFINI, Nigel Murray

Active
Westfield, FalkirkFK2 9EE
Born February 1960
Director
Appointed 07 Dec 2021

WHITTET, Mark Andrew

Active
Westfield, FalkirkFK2 9EE
Born March 1968
Director
Appointed 02 Sept 2024

BATEMAN, Robert Mcgregor

Resigned
Westfield, FalkirkFK2 9DX
Secretary
Appointed 31 Jul 2020
Resigned 11 Jan 2022

BATEMAN, Robert Mcgregor

Resigned
Tak-Ma-Doon Road, GlasgowG65 0RS
Secretary
Appointed 01 Apr 2012
Resigned 14 Sept 2016

BLACKWOOD, Alexander

Resigned
32 Beech Crescent, LarbertFK5 3EY
Secretary
Appointed 12 Oct 1996
Resigned 20 May 1998

DEANS, George James

Resigned
Bannerfield House, SelkirkTD7 5LS
Secretary
Appointed 16 Nov 1990
Resigned 12 Aug 1992

KELLY, Paul Matthew

Resigned
13 Ladysneuk Road, StirlingFK9 5NE
Secretary
Appointed 26 Oct 2000
Resigned 15 Sept 2003

LANG, Margaret Jane

Resigned
Westfield, FalkirkFK2 9DX
Secretary
Appointed 05 Jan 2017
Resigned 20 Jun 2019

MOFFAT, Alexander Douglas, Mr.

Resigned
13a Alva Street, EdinburghEH2 4PH
Secretary
Appointed 12 Aug 1992
Resigned 12 Oct 1996

SCOTT, William Barrie

Resigned
10 Hillhead Drive, FalkirkFK1 5NG
Secretary
Appointed N/A
Resigned 15 Oct 1990

WEBSTER, David Robertson

Resigned
30 Hayford Mills, StirlingFK7 9PN
Secretary
Appointed 15 Sept 2003
Resigned 29 Aug 2008

WHITE, David Robertson

Resigned
14 Glenochil Road, FalkirkFK1 5LT
Secretary
Appointed 01 Aug 2009
Resigned 08 May 2010

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5SE
Corporate secretary
Appointed 20 May 1998
Resigned 26 Oct 2000

JS ACCOUNTING SERVICES LIMITED

Resigned
Bruntsfield Terrace, EdinburghEH10 4EX
Corporate secretary
Appointed 26 Aug 2010
Resigned 01 Apr 2012

ALLAN, James

Resigned
Highfield House, LinlithgowEH49 7BQ
Born March 1950
Director
Appointed N/A
Resigned 08 Feb 1990

ALLAN, Malcolm Mcrae

Resigned
41 Larbert Road, BonnybridgeFK4 1EL
Director
Appointed N/A
Resigned 08 Feb 1990

ANDERSON, William

Resigned
8 Forest View, PolmontFK2 0UL
Born June 1935
Director
Appointed 19 May 2004
Resigned 11 May 2006

BATEMAN, Robert Mcgregor

Resigned
Westfield, FalkirkFK2 9DX
Born September 1946
Director
Appointed 07 Dec 2021
Resigned 11 Jan 2022

BATEMAN, Robert Mcgregor

Resigned
The Falkirk Stadium, FalkirkFK2 9DX
Born September 1946
Director
Appointed 20 Jun 2013
Resigned 14 Sept 2016

BAYNE, David Lambert

Resigned
29 Stewart Drive, GlasgowG76 7EY
Born January 1936
Director
Appointed 09 May 1995
Resigned 12 Sept 1996

BEATTIE, Kevin Campbell

Resigned
Westfield, FalkirkFK2 9DX
Born May 1970
Director
Appointed 11 Jul 2019
Resigned 16 Dec 2019

BROOKES, Alastair William

Resigned
The Falkirk Stadium, FalkirkFK2 9DX
Born August 1966
Director
Appointed 01 Jun 2012
Resigned 30 Jun 2013

BROWN, David James

Resigned
52 Majors Loan, FalkirkFK1 5QG
Born May 1965
Director
Appointed 23 Jun 1998
Resigned 24 Jun 1998

CALDWELL, Fergus Boyd

Resigned
26 Winton Drive, EdinburghEH10 7ES
Born August 1959
Director
Appointed 19 Nov 2004
Resigned 28 Jun 2007

CAMPBELL, Craig

Resigned
Westfield, FalkirkFK2 9DX
Born August 1967
Director
Appointed 25 May 2017
Resigned 31 May 2019

CHRISTIE, Campbell, Dr

Resigned
The Falkirk Stadium, FalkirkFK2 9DX
Born August 1937
Director
Appointed 06 Aug 1998
Resigned 28 Oct 2011

CHRISTIE, Campbell, Dr

Resigned
31 Dumyat Drive, FalkirkFK1 5PA
Born August 1937
Director
Appointed 04 Jan 1997
Resigned 28 May 1998

CHRISTIE, Campbell, Dr

Resigned
31 Dumyat Drive, FalkirkFK1 5PA
Born August 1937
Director
Appointed 22 Feb 1993
Resigned 24 Mar 1994

COLBORN, Ernest Gordon

Resigned
Westfield, FalkirkFK2 9DX
Born April 1957
Director
Appointed 31 Jul 2020
Resigned 06 Dec 2021

CRAIG, George

Resigned
1 Lyoncross, BonnybridgeFK4 1UG
Born August 1959
Director
Appointed 02 Oct 2002
Resigned 12 Sept 2011

Persons with significant control

25

7 Active
18 Ceased

Mr Stuart William Adam

Active
Westfield, FalkirkFK2 9EE
Born March 1971

Nature of Control

Significant influence or control
Notified 02 Sept 2024

Mr Mark Andrew Whittet

Active
Westfield, FalkirkFK2 9EE
Born March 1968

Nature of Control

Significant influence or control
Notified 02 Sept 2024

Mr Robert Dunsmore Leishman

Active
Westfield, FalkirkFK2 9EE
Born January 1965

Nature of Control

Significant influence or control
Notified 02 Sept 2024

Mr Thomas Alistair Gemmell Angus

Active
Westfield, FalkirkFK2 9EE
Born November 1960

Nature of Control

Significant influence or control
Notified 23 Oct 2023
Westfield, FalkirkFK2 9EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2023

Mr John Wright

Ceased
Westfield, FalkirkFK2 9DX
Born May 1947

Nature of Control

Significant influence or control
Notified 07 Nov 2022
Ceased 19 Jul 2023

Mr Douglas Moodie

Ceased
Westfield, FalkirkFK2 9DX
Born August 1968

Nature of Control

Significant influence or control
Notified 21 Mar 2022
Ceased 01 Aug 2022

Kenneth William Jamieson

Ceased
Westfield, FalkirkFK2 9DX
Born January 1966

Nature of Control

Significant influence or control
Notified 07 Dec 2021
Ceased 24 Oct 2024

Mr Nigel Murray Serafini

Active
Westfield, FalkirkFK2 9EE
Born February 1960

Nature of Control

Significant influence or control
Notified 07 Dec 2021

Mr Keith Adamson Gourlay

Active
Westfield, FalkirkFK2 9EE
Born August 1961

Nature of Control

Significant influence or control
Notified 07 Dec 2021

Mr William Jones

Ceased
Westfield, FalkirkFK2 9DX
Born May 1957

Nature of Control

Significant influence or control
Notified 30 Nov 2021
Ceased 30 Jun 2023
Sigma House, Stoke On TrentST1 5RY

Nature of Control

Significant influence or control
Notified 20 Jan 2021
Ceased 30 Jun 2023

Mrs Carrie Ann Rawlins

Ceased
Westfield, FalkirkFK2 9DX
Born June 1974

Nature of Control

Significant influence or control
Notified 18 Jan 2021
Ceased 06 Dec 2021

Mr Philip Norman Rawlins

Ceased
Westfield, FalkirkFK2 9DX
Born February 1959

Nature of Control

Significant influence or control
Notified 18 Jan 2021
Ceased 06 Dec 2021

Mr Gordon Campbell Wright

Ceased
Westfield, FalkirkFK2 9DX
Born September 1962

Nature of Control

Significant influence or control
Notified 31 Jul 2020
Ceased 21 May 2024

Mr Colin Mcfarlane

Ceased
Westfield, FalkirkFK2 9DX
Born December 1984

Nature of Control

Significant influence or control
Notified 31 Jul 2020
Ceased 06 Dec 2021

Mr Ernest Gordon Colborn

Ceased
Westfield, FalkirkFK2 9DX
Born April 1957

Nature of Control

Significant influence or control
Notified 31 Jul 2020
Ceased 06 Dec 2021

Mr Gary Andrew Deans

Ceased
Westfield, FalkirkFK2 9DX
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Jun 2020
Ceased 06 Dec 2021

Mr Kieran Koszary

Ceased
Westfield, FalkirkFK2 9DX
Born May 1978

Nature of Control

Significant influence or control
Notified 06 Jun 2020
Ceased 10 Jun 2021

Mr Douglas Mcintyre

Ceased
Westfield, FalkirkFK2 9DX
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 30 Jun 2023

Edward William Moffat

Ceased
Westfield, FalkirkFK2 9DX
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 30 Jun 2023

Mr Sandy Alexander

Ceased
Westfield, FalkirkFK2 9DX
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 30 Jun 2023

Mr William Martin Ritchie

Ceased
Westfield, FalkirkFK2 9DX
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 30 Jun 2023

Mr Andrew Carmichael Thomson

Ceased
Westfield, FalkirkFK2 9DX
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 20 Jan 2021

Mr Colin Liddell

Ceased
Westfield, FalkirkFK2 9DX
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

409

Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
23 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Capital Cancellation Shares
11 May 2021
SH06Cancellation of Shares
Capital Cancellation Shares
11 May 2021
SH06Cancellation of Shares
Capital Cancellation Shares
11 May 2021
SH06Cancellation of Shares
Capital Cancellation Shares
11 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 May 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Resolution
18 January 2021
RESOLUTIONSResolutions
Resolution
9 November 2020
RESOLUTIONSResolutions
Memorandum Articles
2 November 2020
MAMA
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
21 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Resolution
15 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Legacy
16 June 2011
MG03sMG03s
Legacy
14 June 2011
MG03sMG03s
Legacy
2 June 2011
MG01sMG01s
Legacy
12 May 2011
MG02sMG02s
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Resolution
13 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
20 September 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
14 September 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 January 2009
AAAnnual Accounts
Legacy
7 November 2008
363sAnnual Return (shuttle)
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
169169
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Medium
19 March 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 March 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Memorandum Articles
18 February 2005
MEM/ARTSMEM/ARTS
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
287Change of Registered Office
Accounts With Accounts Type Medium
2 April 2004
AAAnnual Accounts
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
287Change of Registered Office
Accounts With Accounts Type Medium
20 May 2003
AAAnnual Accounts
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
11 May 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 May 2002
466(Scot)466(Scot)
Accounts With Accounts Type Medium
29 March 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
410(Scot)410(Scot)
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 March 2001
AAAnnual Accounts
Legacy
5 December 2000
363aAnnual Return
Legacy
5 December 2000
363(353)363(353)
Legacy
5 December 2000
88(2)R88(2)R
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Legacy
15 December 1999
363aAnnual Return
Legacy
16 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
18 December 1998
123Notice of Increase in Nominal Capital
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
6 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
25 September 1998
MEM/ARTSMEM/ARTS
Auditors Resignation Company
23 September 1998
AUDAUD
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Mortgage Alter Floating Charge
16 July 1998
466(Scot)466(Scot)
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
88(2)R88(2)R
Legacy
7 July 1998
122122
Legacy
7 July 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
7 July 1998
MEM/ARTSMEM/ARTS
Resolution
7 July 1998
RESOLUTIONSResolutions
Legacy
30 June 1998
419a(Scot)419a(Scot)
Liquidation Voluntary Defer Dissolution
19 June 1998
COLIQCOLIQ
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
410(Scot)410(Scot)
Legacy
26 May 1998
419a(Scot)419a(Scot)
Legacy
26 May 1998
419a(Scot)419a(Scot)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
410(Scot)410(Scot)
Liquidation Compulsory Appointment Provisional Liquidator Scotland
25 March 1998
4.9(Scot)4.9(Scot)
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
88(2)R88(2)R
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
9 March 1993
288288
Legacy
23 October 1992
353353
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
18 January 1992
288288
Legacy
17 January 1992
363aAnnual Return
Resolution
26 November 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
30 November 1990
288288
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
14 March 1990
88(2)R88(2)R
Legacy
8 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
6 December 1989
88(2)R88(2)R
Miscellaneous
19 October 1989
MISCMISC
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Miscellaneous
4 August 1989
MISCMISC
Miscellaneous
1 February 1989
MISCMISC
Resolution
1 February 1989
RESOLUTIONSResolutions
Resolution
1 February 1989
RESOLUTIONSResolutions
Resolution
1 February 1989
RESOLUTIONSResolutions
Miscellaneous
30 December 1988
MISCMISC
Miscellaneous
30 December 1988
MISCMISC
Miscellaneous
17 October 1988
MISCMISC
Legacy
14 October 1988
363363
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Miscellaneous
19 April 1988
MISCMISC
Miscellaneous
11 March 1988
MISCMISC
Miscellaneous
26 January 1988
MISCMISC
Legacy
6 January 1988
288288
Legacy
6 January 1988
288288
Legacy
6 January 1988
288288
Legacy
2 December 1987
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Miscellaneous
2 November 1987
MISCMISC
Miscellaneous
15 July 1987
MISCMISC
Miscellaneous
19 June 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
6 October 1986
363363
Miscellaneous
26 April 1905
MISCMISC
Incorporation Company
26 April 1905
NEWINCIncorporation