FALKIRK COMMUNITY STADIUM LIMITED
FALKIRK DALGLEN (NO. 856) LIMITED

Hellopages » Falkirk » Falkirk » FK2 9EE

Company number SC242060
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address THE FALKIRK STADIUM, 4 STADIUM WAY, FALKIRK, FK2 9EE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FALKIRK COMMUNITY STADIUM LIMITED are www.falkirkcommunitystadium.co.uk, and www.falkirk-community-stadium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Falkirk Community Stadium Limited is a Private Limited Company. The company registration number is SC242060. Falkirk Community Stadium Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Falkirk Community Stadium Limited is The Falkirk Stadium 4 Stadium Way Falkirk Fk2 9ee. . CAIRNEY, Daniel James is a Secretary of the company. CAIRNEY, Daniel James is a Director of the company. CAMPBELL, Maureen is a Director of the company. GEISLER, Rhona is a Director of the company. Secretary FLANNIGAN, John has been resigned. Secretary MCGREGOR, Douglas has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director CRAIG, George has been resigned. Director CRAWFORD, Graham Andrew has been resigned. Director FLANNIGAN, John has been resigned. Director JONES, Mervyn David has been resigned. Director MACLEAN, Colin Hunter James has been resigned. Director MCGREGOR, Douglas has been resigned. Director MCINTYRE, Douglas has been resigned. Director RITCHIE, William Martin has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
CAIRNEY, Daniel James
Appointed Date: 30 May 2014

Director
CAIRNEY, Daniel James
Appointed Date: 30 May 2014
59 years old

Director
CAMPBELL, Maureen
Appointed Date: 31 March 2003
62 years old

Director
GEISLER, Rhona
Appointed Date: 31 March 2003
66 years old

Resigned Directors

Secretary
FLANNIGAN, John
Resigned: 30 May 2014
Appointed Date: 01 May 2013

Secretary
MCGREGOR, Douglas
Resigned: 01 May 2013
Appointed Date: 31 March 2003

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 31 March 2003
Appointed Date: 09 January 2003

Director
CRAIG, George
Resigned: 28 May 2009
Appointed Date: 15 April 2004
66 years old

Director
CRAWFORD, Graham Andrew
Resigned: 29 March 2004
Appointed Date: 21 March 2003
60 years old

Director
FLANNIGAN, John
Resigned: 30 May 2014
Appointed Date: 01 May 2013
70 years old

Director
JONES, Mervyn David
Resigned: 28 May 2009
Appointed Date: 01 August 2006
68 years old

Director
MACLEAN, Colin Hunter James
Resigned: 22 June 2005
Appointed Date: 31 March 2003
79 years old

Director
MCGREGOR, Douglas
Resigned: 01 May 2013
Appointed Date: 31 March 2003
69 years old

Director
MCINTYRE, Douglas
Resigned: 28 May 2009
Appointed Date: 31 March 2003
79 years old

Director
RITCHIE, William Martin
Resigned: 28 May 2009
Appointed Date: 21 March 2003
76 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 21 March 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Fcsl (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FALKIRK COMMUNITY STADIUM LIMITED Events

30 Dec 2016
Accounts for a small company made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
01 Dec 2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
...
... and 96 more events
22 Mar 2003
New director appointed
22 Mar 2003
Director resigned
22 Mar 2003
Registered office changed on 22/03/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
21 Mar 2003
Company name changed dalglen (no. 856) LIMITED\certificate issued on 21/03/03
09 Jan 2003
Incorporation

FALKIRK COMMUNITY STADIUM LIMITED Charges

27 November 2003
Standard security
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Falkirk Council
Description: Tenants interst in the lease over 40.774 acres at…
27 November 2003
Standard security
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: The Falkirk Football and Athletic Club Limited
Description: The tenant's interest in the lease granted by falkirk…
31 March 2003
Floating charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Falkirk Council
Description: Undertaking and all property and assets present and future…
31 March 2003
Floating charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Falkirk Football and Athletic Club Limited
Description: Undertaking and all property and assets present and future…