Advanced company searchLink opens in new window

FALCON BAR STIRLING LIMITED

Company number SC627939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 CS01 Confirmation statement made on 25 August 2022 with updates
08 Jun 2022 AD01 Registered office address changed from 45 Borestone Crescent Borestone Crescent Stirling FK7 9BQ Scotland to 82 Berkeley Street Glasgow G3 7DS on 8 June 2022
07 Apr 2022 PSC01 Notification of Paul Watson as a person with significant control on 30 April 2021
07 Apr 2022 PSC07 Cessation of Stephen Skidmore as a person with significant control on 30 April 2021
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
03 May 2021 AP01 Appointment of Mr Paul Thomas Watson as a director on 30 April 2021
03 May 2021 TM01 Termination of appointment of Jason Mulhern as a director on 30 April 2021
26 Apr 2021 AP01 Appointment of Mr Jason Mulhern as a director on 20 April 2021
26 Apr 2021 TM01 Termination of appointment of Stephen Skidmore as a director on 20 April 2021
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
20 Aug 2020 AA Micro company accounts made up to 30 April 2020
13 Aug 2020 PSC07 Cessation of Shauni Conway as a person with significant control on 1 February 2020
13 Aug 2020 PSC01 Notification of Stephen Skidmore as a person with significant control on 1 February 2020
13 Aug 2020 TM01 Termination of appointment of Shauni Conway as a director on 3 February 2020
16 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
11 Jun 2020 AP01 Appointment of Mr Stephen Skidmore as a director on 1 February 2020
17 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-17
  • GBP 1