UKBizDB.co.uk

FALKIRK ASSET MANAGERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Falkirk Asset Managers Limited. The company was founded 21 years ago and was given the registration number SC244890. The firm's registered office is in DUNDEE. You can find them at India Buildings, 86 Bell Street, Dundee, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FALKIRK ASSET MANAGERS LIMITED
Company Number:SC244890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:India Buildings, 86 Bell Street, Dundee, Scotland, DD1 1HN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
India Buildings, Top Floor, 86 Bell Street, Dundee, Scotland, DD1 1HN

Director01 September 2020Active
18, Carmelaws, Linlithgow, EH49 6BU

Secretary03 March 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 March 2003Active
18, Carmelaws, Linlithgow, EH49 6BU

Director01 August 2007Active
18 Carmelaws, Linlithgow, EH49 6BU

Director03 March 2003Active

People with Significant Control

Asset Managers Scotland Limited
Notified on:01 September 2020
Status:Active
Country of residence:Scotland
Address:India Buildings, 86 Bell Street, Dundee, Scotland, DD1 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Campbell
Notified on:27 February 2017
Status:Active
Date of birth:June 1961
Nationality:United Kingdom
Country of residence:Scotland
Address:38, Vicar Street, Falkirk, Scotland, FK1 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Naomi Campbell
Notified on:27 February 2017
Status:Active
Date of birth:August 1963
Nationality:United Kingdom
Country of residence:Scotland
Address:38, Vicar Street, Falkirk, Scotland, FK1 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Resolution

Resolution.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Mortgage

Mortgage satisfy charge full.

Download
2017-05-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.