About

Registered Number: SC281449
Date of Incorporation: 11/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Falkirk Stadium, Westfield, Falkirk, Stirlingshire, FK2 9DX

 

Based in Falkirk, Stirlingshire, Falkirk F.C. (Events) Ltd was registered on 11 March 2005, it's status at Companies House is "Active". There are 2 directors listed as Bateman, Robert Mcgregor, Ritchie, William Martin for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, William Martin 25 August 2011 22 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Robert Mcgregor 01 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
PSC07 - N/A 12 March 2020
AA - Annual Accounts 17 December 2019
PSC07 - N/A 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 20 December 2018
PSC01 - N/A 21 March 2018
PSC01 - N/A 21 March 2018
PSC01 - N/A 21 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 29 December 2015
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 10 January 2013
CERTNM - Change of name certificate 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP03 - Appointment of secretary 05 June 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 07 February 2012
TM01 - Termination of appointment of director 25 October 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM01 - Termination of appointment of director 18 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 09 September 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
225 - Change of Accounting Reference Date 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.