FALKIRK ASSET MANAGERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Registered office address changed from 26-26 High Street Dundee DD1 1TA Scotland to 26-28 High Street Dundee DD1 1TA on 2024-04-17

View Document

15/04/2415 April 2024 Registered office address changed from India Buildings 86 Bell Street Dundee DD1 1HN Scotland to 26-26 High Street Dundee DD1 1TA on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 38 VICAR STREET FALKIRK FK1 1JB SCOTLAND

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 18 CARMELAWS LINLITHGOW EH49 6BU

View Document

11/03/1611 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 SAIL ADDRESS CREATED

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA NAOMI CAMPBELL / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CAMPBELL / 08/03/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA CAMPBELL / 09/03/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 COMPANY NAME CHANGED CALLENDAR LETTINGS LIMITED CERTIFICATE ISSUED ON 05/03/03

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company