Company number SC179174
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 22 BERNARD STREET, LEITH, EDINBURGH, EH6 6PS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
GBP 100
. The most likely internet sites of FALCONI CONSULTANTS LIMITED are www.falconiconsultants.co.uk, and www.falconi-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Falconi Consultants Limited is a Private Limited Company.
The company registration number is SC179174. Falconi Consultants Limited has been working since 29 September 1997.
The present status of the company is Active. The registered address of Falconi Consultants Limited is 22 Bernard Street Leith Edinburgh Eh6 6ps. . HAWKES, Alison is a Secretary of the company. HAWKES, Alison is a Director of the company. HAWKES, John Murray is a Director of the company. Secretary HAWKES, Janet Ruth has been resigned. Nominee Secretary REID, Brian has been resigned. Director HAWKES, Andrew Murray has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 29 September 1997
Appointed Date: 29 September 1997
Nominee Director
MABBOTT, Stephen
Resigned: 29 September 1997
Appointed Date: 29 September 1997
75 years old
Persons With Significant Control
Mr John Murray Hawkes
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FALCONI CONSULTANTS LIMITED Events
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 29 February 2016
28 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
03 Jun 2015
Total exemption small company accounts made up to 28 February 2015
04 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 43 more events
19 Mar 1998
New secretary appointed
19 Mar 1998
New director appointed
29 Sep 1997
Secretary resigned
29 Sep 1997
Director resigned
29 Sep 1997
Incorporation
8 March 2007
Bond & floating charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 March 2000
Standard security
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 16 bell place, edinburgh.
28 February 2000
Floating charge
Delivered: 2 March 2000
Status: Satisfied
on 17 March 2007
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…