FALDANE LIMITED
Overview
Company Name | FALDANE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC105228 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FALDANE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FALDANE LIMITED located?
Registered Office Address | 28 Castle Road Bankside Industrial Estate FK2 7UY Bainsford Falkirk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FALDANE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FALDANE LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for FALDANE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Celia Rosalind Gough on Jan 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Price on Jan 29, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Change of details for Onyx Land Technologies Limited as a person with significant control on Mar 28, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Celia Rosalind Gough as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Elaine Margaret Aitken as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Mr David Price as a director on May 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018 | 1 pages | TM01 | ||
Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Who are the officers of FALDANE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOUGH, Celia Rosalind | Secretary | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | 290134180001 | |||||||
GOUGH, Celia Rosalind | Director | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | England | British | Chief Legal Officer | 168847650001 | ||||
PRICE, David | Director | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | England | British | Finance Director | 282873980001 | ||||
AITKEN, Elaine Margaret | Secretary | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | 190207300001 | |||||||
BERRY, Richard Douglas | Secretary | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | Australian | Executive Director | 134071050001 | |||||
CRABB, Niall Crawford | Secretary | 125 Underdale Road SY2 5EG Shrewsbury Salop | British | 613660001 | ||||||
HORTON, Christopher John | Secretary | Ashwood 37 Elliotts Lane Codsall WV8 1PG Wolverhampton | British | 37400090002 | ||||||
HUNT, Robert Charles | Secretary | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | 165562780001 | |||||||
HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
SMYTH, Patrick Joseph | Secretary | Keepers Cottage Keepers Lane, Codsall WV8 1QJ Wolverhampton | Irish | 11020590001 | ||||||
BERRY, Richard Douglas | Director | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | United Kingdom | Australian | Executive Director | 134071050001 | ||||
BOWDEN, Shaun Michael Peter | Director | Beechbank Vicarage Lane Bowdon WA14 3AR Altrincham Cheshire | British | Director | 30031950002 | |||||
BROWN, Robert Paul | Director | Park Gate House Edstaston Wem SY4 5RF Shrewsbury Shropshire | British | Director | 25680550004 | |||||
BRYSON, Neil | Director | Overdale Sychnant Pass Road LL32 8RE Conwy North Wales | Wales | British | Director | 10317250001 | ||||
CORNES, Colin | Director | The Old Rectory Blymhill Weston Under Lizard ST11 8LL Shifnal | United Kingdom | British | Company Director | 32607460001 | ||||
CRABB, Niall Crawford | Director | The Paddock Arleston Lane Wellington TF1 2LY Telford Shropshire | British | Company Director | 67196950001 | |||||
DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | Financial Director | 73659370001 | |||||
DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | Manager | 55749310001 | |||||
GERRARD, David Andrew | Director | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | England | British | Executive Director | 146682430001 | ||||
GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | Chief Executive | 68662590023 | |||||
HAMILTON, William Foy | Director | 6 Middlewich Road CW5 6HL Nantwich Cheshire | British | Director | 35794770001 | |||||
HAMMOND, Anthony Clive | Director | 72 Rhos Road LL28 4RY Colwyn Bay Clwyd | Wales | British | Director | 2727100001 | ||||
HUNT, Robert Charles | Director | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | United Kingdom | British | Executive Director | 87174080001 | ||||
JEWSON, Geraint Keith | Director | 5 Ffordd Dolgoed CH7 1PE Mold Clwyd | British | Director | 47033130001 | |||||
KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | Chartered Accountant | 1294600001 | ||||
PARKES, Cattis E, Col | Director | C4 109 Juniper Street 32439 Freeport Florida | American | Director | 613690001 | |||||
SMYTH, Patrick Joseph | Director | Keepers Cottage Keepers Lane, Codsall WV8 1QJ Wolverhampton | Irish | Director | 11020590001 | |||||
WILLIAMS, Nigel Robert | Director | 5 Leegomery Road Wellington TF1 3BP Telford Salop | British | Director | 41912970001 |
Who are the persons with significant control of FALDANE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Onyx Land Technologies Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0