About

Registered Number: SC157112
Date of Incorporation: 03/04/1995 (30 years ago)
Company Status: Active
Registered Address: Unit 21 Matthew Kerr Place, Kirkton Industrial Estate, Arbroath, Angus, DD11 3AX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.