UKBizDB.co.uk

WESTFIELD STADIUM LIMITED

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

This company is commonly known as Westfield Stadium Limited. The company was founded 26 years ago and was given the registration number SC183962. The firm's registered office is in FALKIRK. You can find them at The Falkirk Stadium, Westfield, Falkirk, Stirlingshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WESTFIELD STADIUM LIMITED
Company Number:SC183962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1998
End of financial year:31 May 2021
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Falkirk Stadium, Westfield, Falkirk, Stirlingshire, FK2 9DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX

Director11 January 2022Active
The Falkirk Stadium, Westfield, Falkirk, FK2 9DX

Secretary01 June 2012Active
13 Ladysneuk Road, Stirling, FK9 5NE

Secretary26 October 2000Active
30 Hayford Mills, Cambusbarron, Stirling, FK7 9PN

Secretary15 September 2003Active
The Falkirk Stadium, Westfield, Falkirk, FK2 9DX

Secretary03 December 2009Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary18 March 1998Active
6c, Bruntsfield Terrace, Edinburgh, Scotland, EH10 4EX

Corporate Secretary26 August 2010Active
The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX

Director06 December 2021Active
The Falkirk Stadium, Westfield, Falkirk, FK2 9DX

Director18 December 2015Active
31 Dumyat Drive, Falkirk, FK1 5PA

Director27 May 1999Active
The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX

Director22 July 2019Active
31 Dunvegan Drive, Bishopbriggs, Glasgow, G64 3LB

Director27 May 1999Active
The Falkirk Stadium, Westfield, Falkirk, FK2 9DX

Director18 December 2015Active
Friarbank, Linlithgow, EH49 6AP

Director24 June 1998Active
Wester Corrie, School Road, Muckhart, FK14 7JE

Director20 May 1998Active
23 Majors Loan, Falkirk, FK1 5QG

Director20 May 1998Active
The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX

Director11 July 2019Active
Kendieshill Farm, Maddiston, Falkirk, FK2 0BP

Director27 May 1999Active
The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX

Director27 May 1999Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director18 March 1998Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director18 March 1998Active

People with Significant Control

Falkirk Football And Athletic Club Ltd. (The)
Notified on:18 March 2021
Status:Active
Country of residence:Scotland
Address:The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alexander Miller
Notified on:22 July 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Scotland
Address:The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX
Nature of control:
  • Significant influence or control
Mr Gary Andrew Deans
Notified on:22 July 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX
Nature of control:
  • Significant influence or control
Mrs Margaret Jane Lang
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Scotland
Address:The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX
Nature of control:
  • Significant influence or control
Mr William Martin Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:Scotland
Address:The Falkirk Stadium, Westfield, Falkirk, Scotland, FK2 9DX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.