Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FALDANE LIMITED
Company Information for

FALDANE LIMITED

28 CASTLE ROAD, BANKSIDE INDUSTRIAL ESTATE, BAINSFORD, FALKIRK, FK2 7UY,
Company Registration Number
SC105228
Private Limited Company
Active

Company Overview

About Faldane Ltd
FALDANE LIMITED was founded on 1987-06-16 and has its registered office in Bainsford. The organisation's status is listed as "Active". Faldane Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FALDANE LIMITED
 
Legal Registered Office
28 CASTLE ROAD
BANKSIDE INDUSTRIAL ESTATE
BAINSFORD
FALKIRK
FK2 7UY
Other companies in FK2
 
Filing Information
Company Number SC105228
Company ID Number SC105228
Date formed 1987-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:11:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALDANE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FALDANE LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2014-08-07
DAVID ANDREW GERRARD
Director 2009-10-01
CELIA ROSALIND GOUGH
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES HUNT
Director 2011-12-01 2018-07-24
ROBERT CHARLES HUNT
Company Secretary 2011-12-01 2014-08-07
RICHARD DOUGLAS BERRY
Company Secretary 2009-01-01 2012-01-01
RICHARD DOUGLAS BERRY
Director 2008-12-31 2012-01-01
AXEL DE SAINT QUENTIN
Director 2003-01-02 2009-10-01
ROBERT CHARLES HUNT
Company Secretary 2003-01-02 2009-01-01
JOHN MICHAEL KUTNER
Director 1997-11-05 2008-12-31
JOHN MICHAEL KUTNER
Company Secretary 1998-08-31 2003-01-02
MICHEL JEAN JACQUES GOURVENNEC
Director 1999-12-08 2003-01-02
ROBERT PAUL BROWN
Director 1993-07-30 2000-02-17
EDOUARD JACQUES DUPONT MADINIER
Director 1997-11-05 2000-02-17
CHRISTOPHER JOHN HORTON
Company Secretary 1995-08-18 1998-08-31
SHAUN MICHAEL PETER BOWDEN
Director 1995-02-24 1997-11-20
PATRICK JOSEPH SMYTH
Company Secretary 1989-11-29 1995-08-18
PATRICK JOSEPH SMYTH
Director 1990-03-26 1995-08-18
NIGEL ROBERT WILLIAMS
Director 1995-01-30 1995-05-02
NIALL CRAWFORD CRABB
Director 1989-03-28 1995-02-24
WILLIAM FOY HAMILTON
Director 1993-07-30 1994-05-31
GERAINT KEITH JEWSON
Director 1992-06-24 1993-07-30
COLIN CORNES
Director 1989-03-28 1992-11-20
ANTHONY CLIVE HAMMOND
Director 1988-12-30 1990-05-31
NEIL BRYSON
Director 1988-12-30 1990-03-26
CATTIS E PARKES
Director 1988-12-30 1990-03-26
NIALL CRAWFORD CRABB
Company Secretary 1988-12-30 1989-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW GERRARD K-LAND SOLUTIONS LIMITED Director 2018-06-21 CURRENT 2007-03-22 Liquidation
DAVID ANDREW GERRARD PROPERPAK (SCOTLAND) LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2018-07-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH AR-PACK LIMITED Director 2018-07-25 CURRENT 1951-03-16 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH SARP UK (INVESTMENTS) LIMITED Director 2018-07-25 CURRENT 1988-08-30 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-28PSC05Change of details for Onyx Land Technologies Limited as a person with significant control on 2022-03-28
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-02AP03Appointment of Miss Celia Rosalind Gough as company secretary on 2021-12-01
2021-12-02TM02Termination of appointment of Elaine Margaret Aitken on 2021-11-30
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GERRARD
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-06AP01DIRECTOR APPOINTED MR DAVID PRICE
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES HUNT
2018-08-07AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2018-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-02AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-15AP03Appointment of Miss Elaine Margaret Aitken as company secretary on 2014-08-07
2014-08-15TM02Termination of appointment of Robert Charles Hunt on 2014-08-07
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-10AR0114/03/14 ANNUAL RETURN FULL LIST
2013-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AR0114/03/13 ANNUAL RETURN FULL LIST
2012-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-14AR0114/03/12 ANNUAL RETURN FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY
2011-12-29AP03SECRETARY APPOINTED MR ROBERT CHARLES HUNT
2011-12-29AP01DIRECTOR APPOINTED MR ROBERT CHARLES HUNT
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-11AR0127/03/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0127/03/10 FULL LIST
2009-11-04AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009
2009-06-03AA31/12/08 TOTAL EXEMPTION FULL
2009-04-21363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN KUTNER
2009-01-26288aDIRECTOR APPOINTED RICHARD BERRY
2009-01-24288aSECRETARY APPOINTED RICHARD BERRY
2009-01-24RES13NEW OFFICER DETAILS/HOLD MEETING 20/10/2008
2009-01-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT HUNT
2008-08-13AA31/12/07 TOTAL EXEMPTION FULL
2008-06-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-08363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: BLINKBONNY MINE NEAR GOREBRIDGE MIDLOTHIAN EH23 4NN
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-09363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-02-03288aNEW SECRETARY APPOINTED
2003-02-03288bSECRETARY RESIGNED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2002-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-23363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-05363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-02-28288aNEW DIRECTOR APPOINTED
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-12-16AUDAUDITOR'S RESIGNATION
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-30288bSECRETARY RESIGNED
1998-09-30288aNEW SECRETARY APPOINTED
1998-04-22363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1997-12-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FALDANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FALDANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 1995-08-03 Satisfied THE COAL AUTHORITY
BOND & FLOATING CHARGE 1994-11-03 Outstanding MIDLAND BANK PLC
BOND & FLOATING CHARGE 1993-05-10 Satisfied LLOYDS BANK PLC
BOND & FLOATING CHARGE 1987-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FALDANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALDANE LIMITED
Trademarks
We have not found any records of FALDANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALDANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FALDANE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FALDANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALDANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALDANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.