EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) - FALKIRK


Company Profile Company Filings

Overview

EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) is a Private Limited Company from FALKIRK SCOTLAND and has the status: Active.
EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) was incorporated 113 years ago on 15/06/1910 and has the registered number: SC007575. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

EAST STIRLINGSHIRE FOOTBALL AND ATHLETIC CLUB LIMITED (THE) - FALKIRK

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

C/O FALKIRK STADIUM
FALKIRK
FK2 9EE
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/11/2023 25/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON FRANKLIN DICKERSON Apr 1986 British Director 2023-02-24 CURRENT
MR FRASER CROMAR Jul 1978 British Director 2023-02-24 CURRENT
MR IAN ALEXANDER FLEMING Mar 1973 British Director 2011-10-26 CURRENT
MR KEVIN JOHN KELLY Jul 1968 Scottish Director 2013-05-20 CURRENT
MR ANDREW WILLIAMSON Dec 1968 Scottish Director 2016-05-16 CURRENT
MR DAVID MCCREADY Nov 1976 British Director 2019-03-12 CURRENT
PAUL HANNAH MARNIE Jan 1986 British Director 2008-05-27 UNTIL 2010-10-13 RESIGNED
ALEXANDER MEIKLE MCCABE Feb 1949 British Director 1992-02-11 UNTIL 1992-10-29 RESIGNED
ALAN JAMES MACKIN Jul 1955 British Director 1990-10-27 UNTIL 1993-03-22 RESIGNED
ALAN JAMES MACKIN Jul 1955 British Director 1999-12-07 UNTIL 2008-05-31 RESIGNED
IAIN WALKER MACFARLANE Dec 1956 British Director 1991-10-29 UNTIL 1992-12-01 RESIGNED
WILLIAM JAMES LOTHIAN Sep 1949 British Director 1997-08-19 UNTIL 1998-09-17 RESIGNED
ROBERT JACK Mar 1945 British Director 1997-08-04 UNTIL 1999-05-11 RESIGNED
WILLIAM WELDON HENRY LAWLESS May 1931 British Director 1990-12-18 UNTIL 1996-10-29 RESIGNED
MR THOMAS KIRK Dec 1945 British Director 1996-10-29 UNTIL 1998-07-02 RESIGNED
MR TADEK KOPSZYWA Feb 1966 Scottish Director 2010-06-15 UNTIL 2016-05-31 RESIGNED
WILLIAM LAIRD Jul 1924 British Director RESIGNED
ALAN JAMES MACKIN Jul 1955 British Director 2009-02-27 UNTIL 2017-10-23 RESIGNED
SPENCER FEARN Sep 1936 British Secretary 2006-11-28 UNTIL 2007-07-12 RESIGNED
GEORGE MARSHALL PATERSON Apr 1931 British Secretary RESIGNED
MR. TADEK KOPSZYWA Secretary 2011-03-21 UNTIL 2016-05-16 RESIGNED
GEORGE HENRY RONALD Mar 1956 British Secretary 1998-08-06 UNTIL 1999-11-25 RESIGNED
MR ANDREW TAYLOR Secretary 2016-05-16 UNTIL 2018-09-30 RESIGNED
LESLIE GRANT THOMSON Sep 1936 British Secretary 2000-05-16 UNTIL 2011-03-21 RESIGNED
LESLIE GRANT THOMSON Sep 1936 British Secretary 1999-12-07 UNTIL 2000-05-19 RESIGNED
JAQUELINE WILSON Jun 1955 Secretary 1994-11-28 UNTIL 1995-09-22 RESIGNED
PETER IGNATIUS MCKAY Secretary RESIGNED
MARGARET MARY THOMSON Aug 1952 Secretary 1995-09-25 UNTIL 1998-08-07 RESIGNED
MR EDWIN ASTILL Mar 1948 British Director 2011-10-26 UNTIL 2018-05-18 RESIGNED
ALEXANDER SIMPSON HUTCHISON FORSYTH Sep 1928 British Director 1997-10-28 UNTIL 1998-04-02 RESIGNED
ALEXANDER SIMPSON HUTCHISON FORSYTH Sep 1928 British Director 1999-12-07 UNTIL 2006-11-28 RESIGNED
MR. TONY FORD Jul 1961 English Director 2011-05-23 UNTIL 2016-02-03 RESIGNED
SPENCER FEARN Sep 1936 British Director 2006-11-28 UNTIL 2010-05-21 RESIGNED
JAMES DOCHERTY Nov 1956 British Director 1999-08-31 UNTIL 1999-11-25 RESIGNED
JOHN BINNIE CROZIER Jan 1944 British Director 1997-08-04 UNTIL 1999-11-25 RESIGNED
PETER ALEXANDER CRAWFORD Sep 1955 British Director 1998-11-27 UNTIL 1999-11-25 RESIGNED
ALEXANDER SIMPSON HUTCHISON FORSYTH Sep 1928 British Director 1992-10-29 UNTIL 1996-10-29 RESIGNED
CAMPBELL CRAWFORD May 1960 British Director 1998-07-14 UNTIL 1999-11-25 RESIGNED
MR HENRY HARLEY BELL Sep 1950 British Director 2019-05-01 UNTIL 2023-07-12 RESIGNED
MR CHARLES MORTON MCLAUGHLIN Feb 1954 Scottish Director 2013-05-20 UNTIL 2018-05-18 RESIGNED
MR ALAN BRYCE ARCHIBALD Jun 1966 British Director 2011-10-26 UNTIL 2018-09-30 RESIGNED
STUART JAMES BLACKWOOD Nov 1971 British Director 1999-08-31 UNTIL 1999-11-25 RESIGNED
MR JAMES EUAN MCLEOD May 1985 British Director 2012-04-02 UNTIL 2014-01-01 RESIGNED
MR HUGH CALGACUS HENDERSON Jun 1982 Scottish Director 2011-05-17 UNTIL 2012-09-01 RESIGNED
HENRY FOTHERINGHAM British Director RESIGNED
ANTHONY JOHN FORD Jul 1961 British Director 2008-05-27 UNTIL 2011-05-11 RESIGNED
ALEXANDER MEIKLE MCCABE Feb 1949 British Director 1999-12-07 UNTIL 2009-02-27 RESIGNED
JAMES GREENWAY Sep 1948 British Director 1993-10-26 UNTIL 1995-10-24 RESIGNED
MR ALEXANDER MILLER Jul 1966 British Director 1999-12-07 UNTIL 2000-12-19 RESIGNED
PETER IGNATIUS MCKAY Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Henry Harley Bell 2019-05-01 - 2023-07-14 9/1950 Falkirk   Significant influence or control
Mr William Sharp 2016-07-01 - 2023-11-04 8/1961 Falkirk   Significant influence or control
Mr Andrew Charles Taylor 2016-07-01 - 2018-11-19 7/1975 Larbert   Significant influence or control
Mr Charles Morton Mclaughlin 2016-07-01 - 2018-11-19 2/1954 Larbert   Significant influence or control
Mr Alan Bryce Archibald 2016-07-01 - 2018-09-30 6/1966 Larbert   Significant influence or control
Mr Ian Alexander Fleming 2016-07-01 3/1973 Falkirk   Significant influence or control
Mr Kevin John Kelly 2016-07-01 7/1968 Falkirk   Significant influence or control
Mr Andrew Williamson 2016-07-01 12/1968 Falkirk   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSDEC TRANSPORT LIMITED COLCHESTER Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
COLCESTRIAN MOVERS LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
COLCESTRIAN BEAR LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear
WORKHORSE MANAGEMENT LTD COLCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 81100 - Combined facilities support activities
WH SHORT REMOVALS & STORAGE LTD COLCHESTER ENGLAND Active MICRO ENTITY 49420 - Removal services
WORKHORSE GROUP LTD COLCHESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WORKHORSE LEGACY LTD COLCHESTER UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
EVESON ROW & CO LTD IPSWICH ENGLAND Active MICRO ENTITY 49420 - Removal services
WORKHORSE GENERATION LTD IPSWICH UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
NICO PLAYER DEVELOPMENT LTD IPSWICH UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
WG & CO BIGGER PICTURE LTD IPSWICH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CLEARGLOBAL LIMITED PAISLEY Active MICRO ENTITY 68100 - Buying and selling of own real estate
ULTRAFLOW DRAINAGE LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 81299 - Other cleaning services
IPSUM INFRASTRUCTURE LIMITED GLASGOW Active FULL 70100 - Activities of head offices
HOMES FOR YOU (SCOTLAND) LTD STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
COOLING SOLUTIONS UK GROUP LTD GLASGOW Dissolved... TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
AIIB CONSULTING LIMITED FALKIRK Dissolved... 70229 - Management consultancy activities other than financial management
ABSOLUTELY CHEESECAKE LTD FALKIRK SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
ELITE TRADES AND JOINERY (EDINBURGH) LIMITED POLMONT SCOTLAND Active MICRO ENTITY 43320 - Joinery installation

Free Reports Available

Report Date Filed Date of Report Assets
East Stirlingshire Football And Athletic Club Limited Accounts 2022-02-19 31-05-2021 £56,009 equity
East Stirlingshire Football And Athletic Club Limited Accounts 2021-04-16 31-05-2020 £43,280 equity
East Stirlingshire Football And Athletic Club Limited Accounts 2020-02-29 31-05-2019 £104,892 equity
East Stirlingshire Football And Athletic Club Limited Accounts 2018-08-29 31-05-2018 £72,709 equity
East Stirlingshire Football And Athletic Club Limited Accounts 2018-02-15 31-05-2017 £74,493 equity
East Stirlingshire Football And Athletic Club Limited Accounts 2017-02-25 31-05-2016 £23,497 Cash £8,699 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FALKIRK COMMUNITY STADIUM LIMITED FALKIRK Active SMALL 93110 - Operation of sports facilities
FCSL (HOLDINGS) LIMITED FALKIRK Active TOTAL EXEMPTION FULL 99999 - Dormant Company
THE FALKIRK FOOTBALL COMMUNITY FOUNDATION FALKIRK Active SMALL 85510 - Sports and recreation education
BEHIND THE GOALS LIMITED FALKIRK UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WOODLANDS COMMUNITY SPORTS LIMITED FALKIRK SCOTLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities