JOHN D FALLA & SON LTD

Company Documents

DateDescription
13/09/2313 September 2023 Registered office address changed from The Smiddy Bonchester Bridge Hawick TD9 8JN Scotland to 130 st Vincent Street Glasgow G2 5AS on 2023-09-13

View Document

07/09/237 September 2023 Court order in a winding-up (& Court Order attachment)

View Document

08/08/238 August 2023 Termination of appointment of Rebecca Ann Woods as a director on 2023-07-28

View Document

03/08/233 August 2023 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

10/07/2310 July 2023 Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-07-06

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

23/05/2323 May 2023 Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB

View Document

23/05/2323 May 2023 Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB

View Document

03/11/223 November 2022 Termination of appointment of Steven Karl Woods as a director on 2022-10-31

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

18/01/2218 January 2022 Appointment of Mr Steven Karl Woods as a director on 2022-01-17

View Document

07/01/227 January 2022 Notification of Woodsfamily Holdings Limited as a person with significant control on 2021-12-21

View Document

07/01/227 January 2022 Appointment of Mrs Rebecca Ann Woods as a director on 2021-12-21

View Document

07/01/227 January 2022 Termination of appointment of John Falla as a director on 2021-12-21

View Document

07/01/227 January 2022 Termination of appointment of Jackie Riddell as a director on 2021-12-21

View Document

07/01/227 January 2022 Registration of charge SC5348450003, created on 2021-12-21

View Document

07/01/227 January 2022 Cessation of Jackie Riddell as a person with significant control on 2021-12-21

View Document

07/01/227 January 2022 Cessation of John Falla as a person with significant control on 2021-12-21

View Document

06/01/226 January 2022 Registration of charge SC5348450002, created on 2021-12-17

View Document

25/11/2125 November 2021 Second filing of a statement of capital following an allotment of shares on 2016-07-07

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2017-05-09

View Document

25/11/2125 November 2021 Second filing of a statement of capital following an allotment of shares on 2016-07-28

View Document

24/11/2124 November 2021 Second filing of a statement of capital following an allotment of shares on 2016-05-09

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MISS JACKIE RIDDELL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/08/1930 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM THE COTTAGE HOBKIRK ROAD BONCHESTER BRIDGE HAWICK TD9 8JR SCOTLAND

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5348450001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM THE SMIDDY BONCHESTER BRIDGE HAWICK TD9 8JN UNITED KINGDOM

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN STEWART

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY STEWART

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS BAXTER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/05/1729 May 2017 APPOINTMENT TERMINATED, SECRETARY DEANS SECRETARIES LTD

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Confirmation statement made on 2017-05-09 with updates

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5348450001

View Document

18/08/1618 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 202.00

View Document

18/08/1618 August 2016 Statement of capital following an allotment of shares on 2016-07-28

View Document

09/08/169 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 200

View Document

09/08/169 August 2016 Statement of capital following an allotment of shares on 2016-07-07

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED OWEN STEWART

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED ANGUS BAXTER

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED WENDY STEWART

View Document

14/06/1614 June 2016 CORPORATE SECRETARY APPOINTED DEANS SECRETARIES LTD

View Document

26/05/1626 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1626 May 2016 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

26/05/1626 May 2016 Statement of capital following an allotment of shares on 2016-05-09

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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