FALCON ELECTRICAL ENGINEERING LIMITED - LARBERT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-14 View Report
Accounts. Accounts type unaudited abridged. 2023-10-05 View Report
Accounts. Accounts type unaudited abridged. 2022-12-31 View Report
Persons with significant control. Cessation date: 2022-11-24. Psc name: John Thomas Gammie. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Persons with significant control. Notification date: 2022-11-24. Psc name: Aaron Gammie. 2022-12-15 View Report
Mortgage. Charge number: 2. 2022-12-15 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type unaudited abridged. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type unaudited abridged. 2019-12-31 View Report
Persons with significant control. Psc name: John Thomas Gammie. Notification date: 2017-01-01. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Persons with significant control. Psc name: Jack Thompson Gammie. Cessation date: 2019-04-25. 2019-11-13 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-11-11 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Address. Change date: 2017-06-26. Old address: Falcon House Main Street, Fallin Stirling Stirlingshire FK7 7HT. New address: Ramoyle House Glenbervie Business Park Larbert FK5 4RB. 2017-06-26 View Report
Officers. Appointment date: 2017-04-25. Officer name: Mr Aaron Gammie. 2017-04-25 View Report
Officers. Officer name: Jack Thompson Gammie. Termination date: 2017-04-25. 2017-04-25 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type total exemption small. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Accounts. Accounts type total exemption small. 2011-10-07 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-11-16 View Report
Officers. Change date: 2010-11-08. Officer name: John Gammie. 2010-11-16 View Report
Annual return. With made up date full list shareholders. 2009-11-11 View Report
Officers. Officer name: Gerald Casey. Change date: 2009-11-08. 2009-11-11 View Report
Officers. Officer name: John Gammie. Change date: 2009-11-08. 2009-11-11 View Report
Officers. Officer name: Gerald Casey. Change date: 2009-11-08. 2009-11-11 View Report
Accounts. Accounts type total exemption small. 2009-09-18 View Report
Officers. Description: Director's change of particulars / john gammie / 28/11/2008. 2008-11-28 View Report
Accounts. Accounts type total exemption small. 2008-11-19 View Report
Annual return. Legacy. 2008-11-11 View Report
Annual return. Legacy. 2007-11-12 View Report
Accounts. Accounts type total exemption small. 2007-08-09 View Report
Annual return. Legacy. 2006-11-24 View Report
Accounts. Accounts type small. 2006-07-31 View Report
Annual return. Legacy. 2005-11-08 View Report