FALKLAND PERFORMANCE CENTRE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
07/11/237 November 2023 | Change of details for Mr David Law Robertson as a person with significant control on 2023-11-07 |
11/10/2311 October 2023 | Director's details changed for Mr David Law Robertson on 2023-10-11 |
11/10/2311 October 2023 | Change of details for Mr David Law Robertson as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Registered office address changed from C/O Paterson Boyd & Co 18 North Street Glenrothes Fife KY7 5NA to Cowan & Partners 60 Constitution Street Edinburgh Lothian EH6 6RR on 2023-10-11 |
11/10/2311 October 2023 | Director's details changed for Mr David Law Robertson on 2023-10-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
19/01/2319 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
01/02/221 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/09/1814 September 2018 | CESSATION OF RUSSELL JOHN MURRAY CLACHER AS A PSC |
14/09/1814 September 2018 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLACHER |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, SECRETARY ALLAN ADAM |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ALLAN ADAM |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
03/04/173 April 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/03/1721 March 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 4 |
10/03/1710 March 2017 | DIRECTOR APPOINTED RUSSELL JOHN MURRAY CLACHER |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/05/162 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/04/168 April 2016 | DIRECTOR APPOINTED DAVID LAW ROBERTSON |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GRANT PAGE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/07/152 July 2015 | DIRECTOR APPOINTED GRANT ALEXANDER PAGE |
02/07/152 July 2015 | DIRECTOR APPOINTED ANDREW DAVID BROWN |
08/06/158 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
17/05/1517 May 2015 | REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 67 CROSSGATE CUPAR FIFE KY15 5AS |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/05/146 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/03/1424 March 2014 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ADAM |
08/05/138 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/06/1211 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/07/1127 July 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ADAM / 30/04/2010 |
10/05/1010 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLAN PETER ADAM / 30/04/2010 |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
21/05/0721 May 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
02/06/062 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
27/01/0527 January 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/05/0414 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | PARTIC OF MORT/CHARGE ***** |
05/04/045 April 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
05/12/035 December 2003 | NEW DIRECTOR APPOINTED |
05/12/035 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/039 May 2003 | DIRECTOR RESIGNED |
09/05/039 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FALKLAND PERFORMANCE CENTRE LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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