Advanced company searchLink opens in new window

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE)

Company number SC005854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2025 PSC05 Change of details for The Falkirk Supporters' Society Limited as a person with significant control on 17 January 2025
17 Jan 2025 PSC04 Change of details for Mr Thomas Alistair Gemmell Angus as a person with significant control on 17 January 2025
17 Jan 2025 PSC04 Change of details for Mr Nigel Murray Serafini as a person with significant control on 17 January 2025
17 Jan 2025 PSC04 Change of details for Mr Keith Adamson Gourlay as a person with significant control on 17 January 2025
17 Jan 2025 PSC04 Change of details for Mr Robert Dunsmore Leishman as a person with significant control on 17 January 2025
17 Jan 2025 PSC04 Change of details for Mr Mark Andrew Whittet as a person with significant control on 17 January 2025
17 Jan 2025 PSC04 Change of details for Mr Stuart William Adam as a person with significant control on 17 January 2025
17 Jan 2025 CH01 Director's details changed for Mr Nigel Murray Serafini on 17 January 2025
17 Jan 2025 CH01 Director's details changed for Mr Keith Adamson Gourlay on 17 January 2025
17 Jan 2025 CH01 Director's details changed for Mr Thomas Alistair Gemmell Angus on 17 January 2025
17 Jan 2025 CH03 Secretary's details changed for Mr Thomas Angus on 17 January 2025
17 Jan 2025 AD01 Registered office address changed from The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX to The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9EE on 17 January 2025
27 Nov 2024 AA Accounts for a small company made up to 31 May 2024
18 Nov 2024 PSC01 Notification of Robert Dunsmore Leishman as a person with significant control on 2 September 2024
18 Nov 2024 PSC01 Notification of Mark Andrew Whittet as a person with significant control on 2 September 2024
18 Nov 2024 PSC01 Notification of Stuart William Adam as a person with significant control on 2 September 2024
18 Nov 2024 TM01 Termination of appointment of Kenneth William Jamieson as a director on 24 October 2024
18 Nov 2024 PSC07 Cessation of Kenneth William Jamieson as a person with significant control on 24 October 2024
11 Oct 2024 AP03 Appointment of Mr Thomas Angus as a secretary on 7 October 2024
17 Sep 2024 AP01 Appointment of Mr Mark Andrew Whittet as a director on 2 September 2024
17 Sep 2024 AP01 Appointment of Mr Robert Dunsmore Leishman as a director on 2 September 2024
17 Sep 2024 AP01 Appointment of Mr Stuart William Adam as a director on 2 September 2024
22 Jul 2024 PSC07 Cessation of William Martin Ritchie as a person with significant control on 30 June 2023
22 Jul 2024 PSC07 Cessation of Sandy Alexander as a person with significant control on 30 June 2023
22 Jul 2024 PSC07 Cessation of Steller Blue Limited as a person with significant control on 30 June 2023