Advanced company searchLink opens in new window

JOHN D FALLA & SON LTD

Company number SC534845

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)
25 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 9 May 2017
25 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2016
  • GBP 202
25 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 July 2016
  • GBP 200
24 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 May 2016
  • GBP 100
22 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
11 May 2021 PSC04 Change of details for Mr John Falla as a person with significant control on 15 December 2020
10 May 2021 PSC01 Notification of Jackie Riddell as a person with significant control on 15 December 2020
10 May 2021 PSC04 Change of details for Mr John Falla as a person with significant control on 10 May 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
17 Dec 2020 AP01 Appointment of Miss Jackie Riddell as a director on 15 December 2020
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2019 AD01 Registered office address changed from The Cottage Hobkirk Road Bonchester Bridge Hawick TD9 8JR Scotland to The Smiddy Bonchester Bridge Hawick TD9 8JN on 11 June 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 MR04 Satisfaction of charge SC5348450001 in full
27 Jun 2018 AD01 Registered office address changed from The Smiddy Bonchester Bridge Hawick TD9 8JN United Kingdom to The Cottage Hobkirk Road Bonchester Bridge Hawick TD9 8JR on 27 June 2018
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
18 Sep 2017 TM01 Termination of appointment of Owen Stewart as a director on 18 September 2017
18 Sep 2017 TM01 Termination of appointment of Angus Baxter as a director on 18 September 2017
18 Sep 2017 TM01 Termination of appointment of Wendy Stewart as a director on 18 September 2017
29 May 2017 TM02 Termination of appointment of Deans Secretaries Ltd as a secretary on 29 May 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 25/11/2021