About

Registered Number: SC244890
Date of Incorporation: 03/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: India Buildings, 86 Bell Street, Dundee, DD1 1HN,

 

Based in Dundee, Falkirk Asset Managers Ltd was established in 2003. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Sean Gordon 01 September 2020 - 1
CAMPBELL, Amanda Naomi 01 August 2007 01 September 2020 1
CAMPBELL, Michael David 03 March 2003 01 September 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 September 2020
PSC02 - N/A 17 September 2020
AD01 - Change of registered office address 17 September 2020
AP01 - Appointment of director 17 September 2020
PSC07 - N/A 17 September 2020
PSC07 - N/A 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
TM02 - Termination of appointment of secretary 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 27 February 2018
MR04 - N/A 13 February 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 11 March 2016
AD01 - Change of registered office address 11 March 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 04 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 23 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 22 April 2004
CERTNM - Change of name certificate 05 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.