Background WavePink WaveYellow Wave

THE FALCON BOWLING AND TENNIS CLUB LIMITED (SC187278)

THE FALCON BOWLING AND TENNIS CLUB LIMITED (SC187278) is an active UK company. incorporated on 1 July 1998. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE FALCON BOWLING AND TENNIS CLUB LIMITED has been registered for 27 years. Current directors include ALLEN, Michael, CLARKE, Peter Roy, VAUGHAN-SHAW, Roya and 1 others.

Company Number
SC187278
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 1998
Age
27 years
Address
84 Newbattle Terrace, Edinburgh, EH10 4SE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALLEN, Michael, CLARKE, Peter Roy, VAUGHAN-SHAW, Roya, WEAVER, Miles, Dr
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FALCON BOWLING AND TENNIS CLUB LIMITED

THE FALCON BOWLING AND TENNIS CLUB LIMITED is an active company incorporated on 1 July 1998 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE FALCON BOWLING AND TENNIS CLUB LIMITED was registered 27 years ago.(SIC: 93120)

Status

active

Active since 27 years ago

Company No

SC187278

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 1 July 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

84 Newbattle Terrace Edinburgh, EH10 4SE,

Previous Addresses

84 Newbattle Terrace Edinburgh EH10 4SE Scotland
From: 23 April 2021To: 23 April 2021
3 (2F2) Falcon Gardens Edinburgh EH10 4AP Scotland
From: 21 April 2020To: 23 April 2021
3 (2F2) Falcon Gardens Edinburgh EH10 4AP Scotland
From: 21 April 2020To: 21 April 2020
84 Newbattle Terrace Edinburgh Midlothian EH10 4SE
From: 1 July 1998To: 21 April 2020
Timeline

34 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Jul 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Apr 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ALLEN, Michael

Active
Comiston Drive, EdinburghEH10 5QU
Secretary
Appointed 20 Feb 2025

ALLEN, Michael

Active
Newbattle Terrace, EdinburghEH10 4SE
Born December 1955
Director
Appointed 08 Dec 2021

CLARKE, Peter Roy

Active
19a Blackford Road, EdinburghEH2 2DT
Born July 1941
Director
Appointed 01 Jul 1998

VAUGHAN-SHAW, Roya

Active
Newbattle Terrace, EdinburghEH10 4SE
Born May 1983
Director
Appointed 12 Oct 2023

WEAVER, Miles, Dr

Active
Jordan Lane, EdinburghEH10 4QY
Born December 1981
Director
Appointed 09 Apr 2024

CLARKE, Peter Roy

Resigned
Gillespie Crescent, EdinburghEH10 4HT
Secretary
Appointed 31 Mar 2001
Resigned 01 Apr 2015

TRAYNOR, Eveline Marjorie

Resigned
Falcon Gardens, EdinburghEH10 4AP
Secretary
Appointed 01 Apr 2015
Resigned 16 Dec 2020

DAVIDSON CHALMERS WS

Resigned
10 Castle Terrace, EdinburghEH1 2DP
Corporate secretary
Appointed 01 Jul 1998
Resigned 31 Mar 2001

ANDERSON, Neil Alastair

Resigned
84 Newbattle Terrace, MidlothianEH10 4SE
Born March 1945
Director
Appointed 01 May 2013
Resigned 01 Apr 2015

BAUGH, Douglas John

Resigned
4 Eden Lane, EdinburghEH10 4SD
Born December 1940
Director
Appointed 01 Jul 1998
Resigned 05 Mar 2012

BRUCE-GARDYNE, Thomas, Mister

Resigned
84 Newbattle Terrace, MidlothianEH10 4SE
Born March 1962
Director
Appointed 26 Mar 2012
Resigned 12 Mar 2013

BRUCE-GARDYNE, Tom

Resigned
Falcon Gardens, EdinburghEH10 4AP
Born March 1962
Director
Appointed 01 Jul 2018
Resigned 02 Jun 2020

CARCAS, Jane Myfanwy

Resigned
Newbattle Terrace, EdinburghEH10 4SE
Born September 1966
Director
Appointed 16 Dec 2020
Resigned 12 Oct 2023

CONROY, John

Resigned
84 Newbattle Terrace, MidlothianEH10 4SE
Born July 1950
Director
Appointed 26 Mar 2012
Resigned 31 Aug 2012

DIGNAN, Catherine Elizabeth

Resigned
84 Newbattle Terrace, MidlothianEH10 4SE
Born October 1943
Director
Appointed 12 Mar 2012
Resigned 31 Aug 2012

GOURMELEN, Noel, Dr

Resigned
Newbattle Terrace, EdinburghEH10 4SE
Born May 1976
Director
Appointed 16 Dec 2020
Resigned 20 Aug 2021

LAURIER, Eric, Doctor

Resigned
84 Newbattle Terrace, MidlothianEH10 4SE
Born April 1968
Director
Appointed 26 Mar 2012
Resigned 17 Mar 2014

LINSKAILL, Christian John, Mr.

Resigned
Falcon Gardens, EdinburghEH10 4AP
Born March 1956
Director
Appointed 26 Mar 2012
Resigned 10 Apr 2021

LOOKER, Gareth Richard, Mr.

Resigned
Newbattle Terrace, EdinburghEH10 4SE
Born July 1963
Director
Appointed 06 Jun 2020
Resigned 01 Dec 2021

MITCHELL, Josephine Mary

Resigned
Newbattle Terrace, EdinburghEH10 4SE
Born January 1967
Director
Appointed 16 Dec 2020
Resigned 12 Oct 2023

ROSS, Ian Macdonald, Mister

Resigned
84 Newbattle Terrace, MidlothianEH10 4SE
Born November 1946
Director
Appointed 26 Mar 2012
Resigned 17 Mar 2014

SMITH, Kathryn, Dr

Resigned
Newbattle Terrace, EdinburghEH10 4SE
Born November 1965
Director
Appointed 12 Oct 2023
Resigned 23 Jan 2024

TRAYNOR, Eveline Marjorie

Resigned
Falcon Gardens, EdinburghEH10 4AP
Born August 1951
Director
Appointed 26 Mar 2012
Resigned 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 April 2025
RP04AP01RP04AP01
Memorandum Articles
10 March 2025
MAMA
Statement Of Companys Objects
27 February 2025
CC04CC04
Resolution
27 February 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Memorandum Articles
5 September 2024
MAMA
Resolution
5 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
21 March 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2013
AR01AR01
Appoint Person Director Company With Name
20 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Change Sail Address Company
26 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Resolution
21 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2010
AR01AR01
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
2 May 2000
225Change of Accounting Reference Date
Legacy
23 September 1999
363sAnnual Return (shuttle)
Incorporation Company
1 July 1998
NEWINCIncorporation