Background WavePink WaveYellow Wave

HOUSE OF FALKLAND LIMITED (SC084747)

HOUSE OF FALKLAND LIMITED (SC084747) is an active UK company. incorporated on 26 September 1983. with registered office in Falkland. The company operates in the Education sector, engaged in general secondary education. HOUSE OF FALKLAND LIMITED has been registered for 42 years. Current directors include COOKE, Richard John, JANET, Jean-Luc Emmanuel, LEATHERBARROW, David Jon and 2 others.

Company Number
SC084747
Status
active
Type
ltd
Incorporated
26 September 1983
Age
42 years
Address
Falkland House School, Falkland, KY15 7AE
Industry Sector
Education
Business Activity
General secondary education
Directors
COOKE, Richard John, JANET, Jean-Luc Emmanuel, LEATHERBARROW, David Jon, LECKY, Helen Elizabeth, POWER, Richard
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF FALKLAND LIMITED

HOUSE OF FALKLAND LIMITED is an active company incorporated on 26 September 1983 with the registered office located in Falkland. The company operates in the Education sector, specifically engaged in general secondary education. HOUSE OF FALKLAND LIMITED was registered 42 years ago.(SIC: 85310)

Status

active

Active since 42 years ago

Company No

SC084747

LTD Company

Age

42 Years

Incorporated 26 September 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Falkland House School Falkland Estate Falkland, KY15 7AE,

Previous Addresses

, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB
From: 26 September 1983To: 21 February 2019
Timeline

11 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
May 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

COOKE, Richard John

Active
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 06 Nov 2020

JANET, Jean-Luc Emmanuel

Active
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 15 Feb 2019

LEATHERBARROW, David Jon

Active
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 15 Feb 2019

LECKY, Helen Elizabeth

Active
Falkland Estate, FalklandKY15 7AE
Born April 1981
Director
Appointed 14 Feb 2025

POWER, Richard

Active
Falkland Estate, FalklandKY15 7AE
Born June 1982
Director
Appointed 20 May 2019

ALEXANDER, Bryan J

Resigned
30-34 Reform Street, DundeeDD1 1RH
Secretary
Appointed N/A
Resigned 28 Jan 1994

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 31 May 2023

JACOB, Carol

Resigned
Dundee Road West, DundeeDD5 1NB
Secretary
Appointed 31 Mar 2008
Resigned 15 Feb 2019

LECKY, Helen Elizabeth

Resigned
Merchants Place, BoltonBL2 1BX
Secretary
Appointed 15 Feb 2019
Resigned 23 Oct 2020

LOGUE, Mary Joanne

Resigned
Falkland Estate, FalklandKY15 7AE
Secretary
Appointed 05 Jun 2023
Resigned 30 Sept 2025

SWAN, Ann Scott

Resigned
7 Cameron Drive, CuparKY7 7DL
Secretary
Appointed 28 Jan 1994
Resigned 31 Mar 2008

EDWARDS, Ryan David

Resigned
Merchants Place, BoltonBL2 1BX
Born September 1977
Director
Appointed 15 Feb 2019
Resigned 29 Oct 2020

JACOB, Stuart

Resigned
Falkland Estate, FalklandKY15 7AE
Born March 1963
Director
Appointed 31 Mar 2008
Resigned 15 Feb 2019

QUIRIE, Helen Patterson

Resigned
3 Drumbreck Park, Auchtermuchty
Born March 1934
Director
Appointed N/A
Resigned 28 Jan 1994

QUIRIE, Victor

Resigned
3 Drumbreck Park, Auchtermuchty
Born November 1928
Director
Appointed N/A
Resigned 28 Jan 1994

SWAN, Ann Scott

Resigned
7 Cameron Drive, CuparKY7 7DL
Born April 1948
Director
Appointed 28 Jan 1994
Resigned 31 Mar 2008

SWAN, Thomas

Resigned
7 Cameron Drive, CuparKY7 7DL
Born April 1949
Director
Appointed 28 Jan 1994
Resigned 31 Mar 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Stuart Jacob

Ceased
Falkland Estate, FalklandKY15 7AE
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2019

Mrs Carol Jacob

Ceased
Falkland Estate, FalklandKY15 7AE
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2019
Dundee Road West, DundeeDD5 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Memorandum Articles
27 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
17 December 2024
CC04CC04
Resolution
17 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Statement Of Companys Objects
24 June 2024
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Secretary Company With Change Date
16 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
155(6)a155(6)a
Legacy
9 April 2008
419a(Scot)419a(Scot)
Legacy
1 April 2008
287Change of Registered Office
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
8 May 2006
287Change of Registered Office
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
410(Scot)410(Scot)
Legacy
3 February 1994
155(6)a155(6)a
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Memorandum Articles
18 January 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
18 January 1994
MEM/ARTSMEM/ARTS
Resolution
18 January 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
225(1)225(1)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
28 January 1992
363363
Legacy
24 May 1991
363aAnnual Return
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
5 March 1989
287Change of Registered Office
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
22 December 1987
363363
Legacy
10 September 1987
363363
Accounts With Made Up Date
20 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 September 1983
NEWINCIncorporation