WESTFIELD STADIUM LIMITED - FALKIRK
Company Profile | Company Filings |
Overview
WESTFIELD STADIUM LIMITED is a Private Limited Company from FALKIRK and has the status: Dissolved - no longer trading.
WESTFIELD STADIUM LIMITED was incorporated 26 years ago on 18/03/1998 and has the registered number: SC183962. The accounts status is DORMANT.
WESTFIELD STADIUM LIMITED was incorporated 26 years ago on 18/03/1998 and has the registered number: SC183962. The accounts status is DORMANT.
WESTFIELD STADIUM LIMITED - FALKIRK
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2021 |
Registered Office
THE FALKIRK STADIUM
FALKIRK
STIRLINGSHIRE
FK2 9DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2021 | 01/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GORDON CAMPBELL WRIGHT | Sep 1962 | British | Director | 2022-01-11 | CURRENT |
MR DOUGLAS MCINTYRE | Sep 1946 | British | Director | 1998-05-20 UNTIL 2001-07-30 | RESIGNED |
MR PAUL MATTHEW KELLY | Jun 1963 | British | Secretary | 2000-10-26 UNTIL 2003-09-15 | RESIGNED |
ALEXANDER MILLER | Jul 1966 | British | Director | 2019-07-11 UNTIL 2020-10-23 | RESIGNED |
MR DAVID WHITE | Secretary | 2009-12-03 UNTIL 2010-08-26 | RESIGNED | ||
DAVID ROBERTSON WEBSTER | Jun 1976 | British | Secretary | 2003-09-15 UNTIL 2009-12-02 | RESIGNED |
MR COLIN LIDDELL | Aug 1947 | British | Director | 1998-06-24 UNTIL 2003-11-19 | RESIGNED |
MR WILLIAM MARTIN RITCHIE | Mar 1949 | British | Director | 1999-05-27 UNTIL 2019-07-22 | RESIGNED |
EDWARD WILLIAM MOFFAT | Aug 1967 | British | Director | 1999-05-27 UNTIL 2001-07-30 | RESIGNED |
BLP FORMATIONS LIMITED | Corporate Nominee Director | 1998-03-18 UNTIL 1998-05-20 | RESIGNED | ||
COLIN MCLACHLAN | Dec 1934 | Director | 1998-05-20 UNTIL 2003-09-11 | RESIGNED | |
SF SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-18 UNTIL 2000-10-26 | RESIGNED | ||
MR GARY ANDREW DEANS | Feb 1964 | British | Director | 2019-07-22 UNTIL 2021-12-06 | RESIGNED |
MRS MARGARET JANE LANG | Apr 1961 | British | Director | 2015-12-18 UNTIL 2019-11-25 | RESIGNED |
ANN JOYCE | Nov 1928 | British | Director | 1999-05-27 UNTIL 2009-11-30 | RESIGNED |
DR CAMPBELL CHRISTIE | Aug 1937 | British | Director | 1999-05-27 UNTIL 2011-10-28 | RESIGNED |
MR ROBERT MCGREGOR BATEMAN | Sep 1946 | British | Director | 2015-12-18 UNTIL 2016-09-14 | RESIGNED |
MR ROBERT MCGREGOR BATEMAN | Sep 1946 | British | Director | 2021-12-06 UNTIL 2022-01-11 | RESIGNED |
JS ACCOUNTING SERVICES LIMITED | Corporate Secretary | 2010-08-26 UNTIL 2012-04-01 | RESIGNED | ||
BLP CREATIONS LIMITED | Corporate Nominee Director | 1998-03-18 UNTIL 1998-05-20 | RESIGNED | ||
MR ROBERT MCGREGOR BATEMAN | Secretary | 2012-06-01 UNTIL 2016-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Falkirk Football And Athletic Club Ltd. (The) | 2021-03-18 | Falkirk Stirlingshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Alexander Miller | 2019-07-22 - 2020-10-23 | 7/1966 | Falkirk Stirlingshire | Significant influence or control |
Mr Gary Andrew Deans | 2019-07-22 | 2/1964 | Falkirk Stirlingshire | Significant influence or control |
Mrs Margaret Jane Lang | 2016-04-06 - 2019-11-25 | 4/1961 | Falkirk Stirlingshire | Significant influence or control |
Mr William Martin Ritchie | 2016-04-06 - 2019-07-22 | 3/1949 | Falkirk Stirlingshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-05-2021 | 2022-01-05 | 31-05-2021 | £2 equity |
Accounts filed on 31-05-2019 | 2019-08-22 | 31-05-2019 | £2 equity |
Accounts filed on 31-05-2018 | 2018-10-23 | 31-05-2018 | £2 equity |
Accounts filed on 31-05-2017 | 2017-08-02 | 31-05-2017 | £2 equity |
Accounts filed on 31-05-2016 | 2016-09-16 | 31-05-2016 | £2 Cash £2 equity |
Westfield Stadium Limited - Limited company - abbreviated - 11.9 | 2016-02-02 | 31-05-2015 | £2 equity |
Westfield Stadium Limited - Limited company - abbreviated - 11.6 | 2014-11-06 | 31-05-2014 | £2 equity |