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

FCSL (HOLDINGS) LIMITED

THE FALKIRK STADIUM, 4 STADIUM WAY, FALKIRK, FK2 9EE,
Company Registration Number
SC351160
Private Limited Company
Active

Company Overview

About Fcsl (holdings) Ltd
FCSL (HOLDINGS) LIMITED was founded on 2008-11-12 and has its registered office in Falkirk. The organisation's status is listed as "Active". Fcsl (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FCSL (HOLDINGS) LIMITED
 
Legal Registered Office
THE FALKIRK STADIUM
4 STADIUM WAY
FALKIRK
FK2 9EE
Other companies in FK2
 
Previous Names
YORK PLACE (NO.508) LIMITED30/12/2008
Filing Information
Company Number SC351160
Company ID Number SC351160
Date formed 2008-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:02:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCSL (HOLDINGS) 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 FCSL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES CAIRNEY
Director 2014-05-30
MAUREEN CAMPBELL
Director 2009-05-08
RHONA GEISLER
Director 2009-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FLANNIGAN
Company Secretary 2013-05-01 2014-05-30
JOHN FLANNIGAN
Director 2013-05-01 2014-05-30
DOUGLAS MCGREGOR
Company Secretary 2010-11-01 2013-05-01
DOUGLAS MCGREGOR
Director 2009-05-08 2013-05-01
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2008-11-12 2010-11-01
ADRIAN EDWARD ROBERT BELL
Director 2008-11-12 2009-11-11
MORTON FRASER DIRECTORS LIMITED
Director 2008-11-12 2009-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES CAIRNEY FALKIRK COMMUNITY STADIUM LIMITED Director 2014-05-30 CURRENT 2003-01-09 Active
MAUREEN CAMPBELL FALKIRK COMMUNITY TRADING LIMITED Director 2011-06-23 CURRENT 2011-05-31 Active - Proposal to Strike off
MAUREEN CAMPBELL COMMUNITY SCHOOLS 2008 CHARITY Director 2010-06-14 CURRENT 2007-03-27 Active
MAUREEN CAMPBELL THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED Director 2009-05-07 CURRENT 2006-05-15 Active
MAUREEN CAMPBELL THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED Director 2004-09-05 CURRENT 2003-03-27 Active
MAUREEN CAMPBELL FALKIRK COMMUNITY STADIUM LIMITED Director 2003-03-31 CURRENT 2003-01-09 Active
RHONA GEISLER THE HELIX TRUST Director 2012-01-24 CURRENT 2008-05-09 Dissolved 2014-06-27
RHONA GEISLER FALKIRK COMMUNITY STADIUM LIMITED Director 2003-03-31 CURRENT 2003-01-09 Active
RHONA GEISLER FALKIRK TOWNS LTD. Director 2001-05-31 CURRENT 1990-04-23 Active

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
2022-12-23Statement of capital on GBP 1
2022-12-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-16Solvency Statement dated 09/12/22
2022-12-16Statement by Directors
2022-11-17CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-10-06Change of share class name or designation
2022-10-06SH08Change of share class name or designation
2022-10-04Memorandum articles filed
2022-10-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-04RES12Resolution of varying share rights or name
2022-10-04MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-02DIRECTOR APPOINTED MR COLIN DOUGLAS MOODIE
2022-02-02AP01DIRECTOR APPOINTED MR COLIN DOUGLAS MOODIE
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-20PSC07CESSATION OF MAUREEN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAMPBELL
2021-07-01PSC07CESSATION OF RHONA GEISLER AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RHONA GEISLER
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 3730259
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 3730259
2015-12-01AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 3730259
2014-11-17AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-17CH01Director's details changed for Mr Daniel James Cairney on 2014-11-01
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN FLANNIGAN
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLANNIGAN
2014-06-30AP01DIRECTOR APPOINTED MR DANIEL JAMES CAIRNEY
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 3730259
2013-11-21AR0101/11/13 ANNUAL RETURN FULL LIST
2013-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-01AP01DIRECTOR APPOINTED JOHN FLANNIGAN
2013-05-01AP03Appointment of John Flannigan as company secretary
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCGREGOR
2013-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS MCGREGOR
2012-11-01AR0101/11/12 ANNUAL RETURN FULL LIST
2012-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-11AR0111/11/11 FULL LIST
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM THE FALKIRK STADIUM WESTFIELD STREET FALKIRK FK2 9DX UNITED KINGDOM
2010-11-30AR0112/11/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN CAMPBELL / 01/01/2010
2010-11-30AP03SECRETARY APPOINTED MR DOUGLAS MCGREGOR
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCGREGOR / 01/01/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONA GEISLER / 01/01/2010
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM MUNICIPAL BUILDINGS WEST BRIDGE STREET FALKIRK FK1 5RS UNITED KINGDOM
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-05AA01CURREXT FROM 30/11/2009 TO 31/03/2010
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL
2009-12-29AR0112/11/09 FULL LIST
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL
2009-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 11/11/2009
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2009-06-15123NC INC ALREADY ADJUSTED 28/05/09
2009-06-15RES01ADOPT ARTICLES 28/05/2009
2009-06-15RES04GBP NC 100000/454193 28/05/2009
2009-06-1588(2)AD 28/05/09 GBP SI 354292@1=354292 GBP IC 1/354293
2009-05-11288aDIRECTOR APPOINTED MAUREEN CAMPBELL
2009-05-11288aDIRECTOR APPOINTED DOUGLAS MCGREGOR
2009-05-11288aDIRECTOR APPOINTED RHONA GEISLER
2009-05-11288bAPPOINTMENT TERMINATE, DIRECTOR AUSTIN FLYNN LOGGED FORM
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MORTON FRASER DIRECTORS LIMITED
2008-12-30CERTNMCOMPANY NAME CHANGED YORK PLACE (NO.508) LIMITED CERTIFICATE ISSUED ON 30/12/08
2008-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FCSL (HOLDINGS) 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 FCSL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FCSL (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FCSL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FCSL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FCSL (HOLDINGS) LIMITED
Trademarks
We have not found any records of FCSL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCSL (HOLDINGS) 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 FCSL (HOLDINGS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FCSL (HOLDINGS) 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 FCSL (HOLDINGS) 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 FCSL (HOLDINGS) 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.