Based in Dundee, Falkirk Asset Managers Ltd was established in 2003. There are 3 directors listed for the business.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 30 November 2012 | Fully Satisfied |
N/A |