Background WavePink WaveYellow Wave

FALKIRK TOWNS LTD. (SC124478)

FALKIRK TOWNS LTD. (SC124478) is an active UK company. incorporated on 23 April 1990. with registered office in Falkirk. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FALKIRK TOWNS LTD. has been registered for 35 years. Current directors include EL-MATARI, Rabie, FOWLER, Lisa, MILLER, Ross Andrew James and 3 others.

Company Number
SC124478
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 1990
Age
35 years
Address
104 High Street, Falkirk, FK1 1NW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EL-MATARI, Rabie, FOWLER, Lisa, MILLER, Ross Andrew James, ROBERTSON, Caroline Douglas, STEVENSON, Keir Wallace, TAYLOR, Deborah Ann
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALKIRK TOWNS LTD.

FALKIRK TOWNS LTD. is an active company incorporated on 23 April 1990 with the registered office located in Falkirk. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FALKIRK TOWNS LTD. was registered 35 years ago.(SIC: 63990)

Status

active

Active since 35 years ago

Company No

SC124478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 23 April 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

FALKIRK AND DISTRICT TOWN CENTRE MANAGEMENT LIMITED
From: 11 March 1994To: 19 April 2013
FALKIRK TOWN CENTRE MANAGEMENT LIMITED
From: 23 April 1990To: 11 March 1994
Contact
Address

104 High Street Falkirk, FK1 1NW,

Previous Addresses

199a High Street Falkirk FK1 1DU Scotland
From: 26 February 2021To: 24 October 2023
Old Burgh Buildings 12/14 Newmarket Street Falkirk Stirlingshire FK1 1JE
From: 23 April 1990To: 26 February 2021
Timeline

45 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
May 12
Director Joined
May 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EL-MATARI, Rabie

Active
High Street, FalkirkFK1 1NW
Born December 1977
Director
Appointed 08 Nov 2023

FOWLER, Lisa

Active
Aitchison Place, FalkirkFK1 5AY
Born February 1972
Director
Appointed 11 Sept 2019

MILLER, Ross Andrew James

Active
High Street, FalkirkFK1 1NW
Born July 1975
Director
Appointed 08 Nov 2023

ROBERTSON, Caroline Douglas

Active
High Street, FalkirkFK1 1NW
Born December 1966
Director
Appointed 08 Nov 2023

STEVENSON, Keir Wallace

Active
Home Farm Road, StirlingFK7 9RB
Born June 1979
Director
Appointed 16 Apr 2024

TAYLOR, Deborah Ann

Active
Cow Wynd, FalkirkFK1 1PU
Born July 1976
Director
Appointed 23 Jul 2020

GOURLAY, Ian James

Resigned
4 Queens Crescent, FalkirkFK1 5JL
Secretary
Appointed 23 Apr 1990
Resigned 28 Sept 1993

NICHOL, George

Resigned
3 Millar Place, FalkirkFK2 8QB
Secretary
Appointed 19 Feb 1996
Resigned 17 Jun 2016

SCOTT, James

Resigned
Carnforth 14 Arnot Hill, FalkirkFK1 5RZ
Secretary
Appointed 01 Jan 1994
Resigned 12 Jan 1996

TAYLOR, Deborah

Resigned
Old Burgh Buildings, FalkirkFK1 1JE
Secretary
Appointed 14 Dec 2017
Resigned 31 Oct 2019

ANDERSON, James Fraser Gillan, Councillor

Resigned
23 California Road, FalkirkFK2 0NH
Born March 1929
Director
Appointed 23 Apr 1990
Resigned 22 Jun 1993

ARKINSON, Suzanne

Resigned
Walnut Gate, GlasgowG72 7FH
Born July 1973
Director
Appointed 25 Apr 2008
Resigned 06 Oct 2017

BLACK, Allyson Maria Doherty

Resigned
Maryflats Place, GrangemouthFK3 9EN
Born January 1960
Director
Appointed 30 Apr 2013
Resigned 31 Jan 2015

CAMPBELL, Maureen

Resigned
1 The Stables, StirlingFK7 9AX
Born March 1963
Director
Appointed 22 Jul 2003
Resigned 18 Jan 2012

CHAPMAN, Philip

Resigned
5 Cornhill Road, PerthPH1 1LR
Born June 1949
Director
Appointed 11 Jan 2000
Resigned 26 Jan 2007

CUTHBERTSON, Corrie

Resigned
Anson Avenue, FalkirkFK1 5JD
Born November 1973
Director
Appointed 07 Nov 2008
Resigned 25 Jan 2013

DUFF, Douglas Stirling

Resigned
Davids Loan, FalkirkFK2 7YZ
Born October 1957
Director
Appointed 02 Feb 2021
Resigned 28 Apr 2022

DUNCAN, Isobel Linn

Resigned
Hartwood Mill, West CalderEH55 8LE
Born January 1954
Director
Appointed 11 Jun 1998
Resigned 23 Apr 2004

DUNLOP, Stephen

Resigned
Hartsmailing Farmhouse, StirlingFK7 7LU
Born August 1961
Director
Appointed 31 May 2001
Resigned 22 Jul 2003

EWING, Ian Alexander

Resigned
Inverbeg 17 Old Bellsdyke Road, LarbertFK5 4EE
Born September 1944
Director
Appointed 23 Apr 1990
Resigned 10 May 1991

EWING, William Edward

Resigned
14 Ford View, DunfermlineKY12 8RW
Born May 1942
Director
Appointed 22 Jun 1993
Resigned 06 Jun 1996

FEIGHAN, William Anthony

Resigned
21 Thornhill Road, FalkirkFK2 7AA
Born July 1944
Director
Appointed 23 Apr 1990
Resigned 22 Jun 1993

FLYNN, Brian

Resigned
Cromwell Road West, FalkirkFK1 1SE
Born October 1957
Director
Appointed 30 Apr 2013
Resigned 04 Nov 2019

GEISLER, Rhona

Resigned
44 Battock Road, FalkirkFK2 0TT
Born August 1959
Director
Appointed 31 May 2001
Resigned 31 Aug 2020

GOURLAY, Ian James

Resigned
4 Queens Crescent, FalkirkFK1 5JL
Born November 1943
Director
Appointed 22 Jun 1993
Resigned 28 Sept 1993

GRUNDY, Christopher John

Resigned
93b Whitelees Road, GlasgowG67 3JS
Born June 1961
Director
Appointed 11 Jan 2000
Resigned 17 Jun 2002

HARRISON, Alan John

Resigned
3 Larchfield Road, GlasgowG61 1AR
Born September 1967
Director
Appointed 23 Apr 2004
Resigned 28 Jul 2006

HENDERSON, Scott Findlay

Resigned
Vicar Street, FalkirkFK1 1LL
Born June 1976
Director
Appointed 11 Nov 2017
Resigned 31 Oct 2019

HILL, James Peter

Resigned
22 South Street, StirlingFK9 5NL
Director
Appointed 23 Apr 1990
Resigned 10 May 1991

HUME, Colin Scot

Resigned
24 John Davidson Drive, DennyFK6 6NA
Born March 1968
Director
Appointed 27 Jan 2004
Resigned 28 Jul 2017

JARDINE, Elliot Scott

Resigned
Old Burgh Buildings, FalkirkFK1 1JE
Born November 1965
Director
Appointed 20 Jul 2011
Resigned 24 Aug 2019

JOHNSTON, John Richard

Resigned
Majors Loan, FalkirkFK1 5QG
Born September 1962
Director
Appointed 30 Apr 2013
Resigned 29 Jul 2017

KNIGHT, Elaine

Resigned
High Street, FalkirkFK1 1NW
Born December 1974
Director
Appointed 20 Apr 2023
Resigned 08 Nov 2023

LAWSON, Terence

Resigned
1 Grampian Road, StirlingFK7 9JN
Born April 1936
Director
Appointed 23 Apr 1990
Resigned 22 Jun 1993

LESLIE, Graeme David

Resigned
Inchview Gardens, DunfermlineKY11 9SA
Born April 1985
Director
Appointed 16 Apr 2024
Resigned 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Statement Of Companys Objects
11 August 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Memorandum Articles
28 May 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name Date
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2013
TM01Termination of Director
Resolution
22 April 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 November 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
26 September 1996
287Change of Registered Office
Legacy
6 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
4 July 1994
225(1)225(1)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1994
288288
Legacy
16 October 1993
288288
Legacy
16 October 1993
288288
Legacy
1 October 1993
288288
Legacy
27 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 1992
AAAnnual Accounts
Resolution
25 September 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
363aAnnual Return
Incorporation Company
23 April 1990
NEWINCIncorporation