FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE)

Register to unlock more data on OkredoRegister

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC005854

Incorporation date

26/04/1905

Size

Group

Contacts

Registered address

Registered address

The Falkirk Stadium, Westfield, Falkirk, Stirlingshire FK2 9EECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon14/11/2025
Group of companies' accounts made up to 2025-05-31
dot icon17/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon17/01/2025
Registered office address changed from The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX to The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9EE on 2025-01-17
dot icon17/01/2025
Secretary's details changed for Mr Thomas Angus on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Thomas Alistair Gemmell Angus on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Keith Adamson Gourlay on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Nigel Murray Serafini on 2025-01-17
dot icon17/01/2025
Change of details for Mr Stuart William Adam as a person with significant control on 2025-01-17
dot icon17/01/2025
Change of details for Mr Mark Andrew Whittet as a person with significant control on 2025-01-17
dot icon17/01/2025
Change of details for Mr Robert Dunsmore Leishman as a person with significant control on 2025-01-17
dot icon17/01/2025
Change of details for Mr Keith Adamson Gourlay as a person with significant control on 2025-01-17
dot icon17/01/2025
Change of details for Mr Nigel Murray Serafini as a person with significant control on 2025-01-17
dot icon17/01/2025
Change of details for Mr Thomas Alistair Gemmell Angus as a person with significant control on 2025-01-17
dot icon17/01/2025
Change of details for The Falkirk Supporters' Society Limited as a person with significant control on 2025-01-17
dot icon27/11/2024
Accounts for a small company made up to 2024-05-31
dot icon18/11/2024
Cessation of Kenneth William Jamieson as a person with significant control on 2024-10-24
dot icon18/11/2024
Termination of appointment of Kenneth William Jamieson as a director on 2024-10-24
dot icon18/11/2024
Notification of Stuart William Adam as a person with significant control on 2024-09-02
dot icon18/11/2024
Notification of Mark Andrew Whittet as a person with significant control on 2024-09-02
dot icon18/11/2024
Notification of Robert Dunsmore Leishman as a person with significant control on 2024-09-02
dot icon11/10/2024
Appointment of Mr Thomas Angus as a secretary on 2024-10-07
dot icon17/09/2024
Appointment of Mr Stuart William Adam as a director on 2024-09-02
dot icon17/09/2024
Appointment of Mr Robert Dunsmore Leishman as a director on 2024-09-02
dot icon17/09/2024
Appointment of Mr Mark Andrew Whittet as a director on 2024-09-02
dot icon22/07/2024
Cessation of Steller Blue Limited as a person with significant control on 2023-06-30
dot icon22/07/2024
Cessation of Sandy Alexander as a person with significant control on 2023-06-30
dot icon22/07/2024
Cessation of William Martin Ritchie as a person with significant control on 2023-06-30
dot icon17/06/2024
Notification of The Falkirk Supporters' Society Limited as a person with significant control on 2023-06-30
dot icon14/06/2024
Cessation of Edward William Moffat as a person with significant control on 2023-06-30
dot icon14/06/2024
Cessation of Douglas Mcintyre as a person with significant control on 2023-06-30
dot icon14/06/2024
Cessation of William Jones as a person with significant control on 2023-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon13/06/2024
Termination of appointment of Gordon Campbell Wright as a director on 2024-05-21
dot icon13/06/2024
Cessation of Gordon Campbell Wright as a person with significant control on 2024-05-21
dot icon29/01/2024
Notification of Thomas Angus as a person with significant control on 2023-10-23
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon24/10/2023
Appointment of Mr Thomas Alistair Gemmell Angus as a director on 2023-10-23
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon12/10/2023
Accounts for a small company made up to 2023-05-31
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon24/07/2023
Termination of appointment of John Wright as a director on 2023-07-19
dot icon24/07/2023
Cessation of John Wright as a person with significant control on 2023-07-19
dot icon19/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon05/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon08/11/2022
Appointment of Mr John Wright as a director on 2022-11-07
dot icon08/11/2022
Notification of John Wright as a person with significant control on 2022-11-07
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

46
2023
change arrow icon+529.13 % *

* during past year

Cash in Bank

£415,700.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
2.07M
-
0.00
718.36K
-
2022
45
1.19M
-
0.00
66.08K
-
2023
46
1.23M
-
0.00
415.70K
-
2023
46
1.23M
-
0.00
415.70K
-

Employees

2023

Employees

46 Ascended2 % *

Net Assets(GBP)

1.23M £Ascended3.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

415.70K £Ascended529.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moodie, Douglas
Director
21/03/2022 - 01/08/2022
4
Miller, Alexander
Director
19/11/2004 - 23/10/2020
22
Mcintyre, Douglas
Director
28/01/2010 - 27/05/2016
7
Wright, John
Director
07/11/2022 - 19/07/2023
2
Gordon, David
Director
01/02/1997 - 01/06/1998
8

Persons with Significant Control

52
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE)

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) is an(a) Active company incorporated on 26/04/1905 with the registered office located at The Falkirk Stadium, Westfield, Falkirk, Stirlingshire FK2 9EE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE)?

toggle

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) is currently Active. It was registered on 26/04/1905 .

Where is FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) located?

toggle

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) is registered at The Falkirk Stadium, Westfield, Falkirk, Stirlingshire FK2 9EE.

What does FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) do?

toggle

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) have?

toggle

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) had 46 employees in 2023.

What is the latest filing for FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE)?

toggle

The latest filing was on 14/11/2025: Group of companies' accounts made up to 2025-05-31.