Falconer Building Projects Ltd was registered on 03 April 1995 and has its registered office in Arbroath, it's status at Companies House is "Active". The business has 6 directors listed as Tinney, James Stuart, Falconer, Gordon, Falconer, Michael, Tinney, James Stuart, Cameron, Graeme, Hunt, Thomas in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FALCONER, Gordon | 03 April 1995 | - | 1 |
FALCONER, Michael | 03 April 1995 | - | 1 |
TINNEY, James Stuart | 03 August 2018 | - | 1 |
CAMERON, Graeme | 03 April 1995 | 15 September 1998 | 1 |
HUNT, Thomas | 03 April 1995 | 03 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TINNEY, James Stuart | 03 August 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
AP03 - Appointment of secretary | 09 August 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
TM02 - Termination of appointment of secretary | 09 August 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AD01 - Change of registered office address | 30 March 2016 | |
AAMD - Amended Accounts | 06 October 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 12 December 2007 | |
363s - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 26 October 2005 | |
225 - Change of Accounting Reference Date | 20 October 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 22 September 2003 | |
363s - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 23 March 2000 | |
AA - Annual Accounts | 07 September 1999 | |
410(Scot) - N/A | 13 July 1999 | |
363s - Annual Return | 19 April 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1998 | |
288b - Notice of resignation of directors or secretaries | 15 October 1998 | |
AA - Annual Accounts | 22 June 1998 | |
363s - Annual Return | 15 April 1998 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 08 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 1996 | |
287 - Change in situation or address of Registered Office | 30 May 1996 | |
363s - Annual Return | 30 May 1996 | |
288 - N/A | 23 May 1995 | |
288 - N/A | 04 May 1995 | |
288 - N/A | 04 May 1995 | |
288 - N/A | 04 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 May 1995 | |
288 - N/A | 04 May 1995 | |
288 - N/A | 04 May 1995 | |
NEWINC - New incorporation documents | 03 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 02 July 1999 | Outstanding |
N/A |