HOUSE OF FALKLAND LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 1NB

Company number SC084747
Status Active
Incorporation Date 26 September 1983
Company Type Private Limited Company
Address 41 DUNDEE ROAD WEST, BROUGHTY FERRY, DUNDEE, DD5 1NB
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of HOUSE OF FALKLAND LIMITED are www.houseoffalkland.co.uk, and www.house-of-falkland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. House of Falkland Limited is a Private Limited Company. The company registration number is SC084747. House of Falkland Limited has been working since 26 September 1983. The present status of the company is Active. The registered address of House of Falkland Limited is 41 Dundee Road West Broughty Ferry Dundee Dd5 1nb. . JACOB, Carol is a Secretary of the company. JACOB, Stuart is a Director of the company. Secretary ALEXANDER, Bryan J has been resigned. Secretary SWAN, Ann Scott has been resigned. Director QUIRIE, Helen Patterson has been resigned. Director QUIRIE, Victor has been resigned. Director SWAN, Ann Scott has been resigned. Director SWAN, Thomas has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
JACOB, Carol
Appointed Date: 31 March 2008

Director
JACOB, Stuart
Appointed Date: 31 March 2008
62 years old

Resigned Directors

Secretary
ALEXANDER, Bryan J
Resigned: 28 January 1994

Secretary
SWAN, Ann Scott
Resigned: 31 March 2008
Appointed Date: 28 January 1994

Director
QUIRIE, Helen Patterson
Resigned: 28 January 1994
91 years old

Director
QUIRIE, Victor
Resigned: 28 January 1994
96 years old

Director
SWAN, Ann Scott
Resigned: 31 March 2008
Appointed Date: 28 January 1994
77 years old

Director
SWAN, Thomas
Resigned: 31 March 2008
Appointed Date: 28 January 1994
76 years old

Persons With Significant Control

Mr Stuart Jacob
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Carol Jacob
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Westfield Jacob Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOUSE OF FALKLAND LIMITED Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

03 Oct 2015
Accounts for a small company made up to 31 December 2014
21 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100

...
... and 78 more events
02 Aug 1988
Return made up to 30/01/88; full list of members

22 Dec 1987
Return made up to 31/12/86; full list of members

10 Sep 1987
Return made up to 30/01/87; full list of members

20 Aug 1987
Accounts made up to 31 August 1986

26 Sep 1983
Incorporation

HOUSE OF FALKLAND LIMITED Charges

28 January 1994
Floating charge
Delivered: 7 February 1994
Status: Satisfied on 8 April 2008
Persons entitled: Victor Quirie and Another
Description: Undertaking and all property and assets present and future…