General information

Name:

Falcondeal Ltd

Office Address:

1 Lochrin Square EH3 9QA Edinburgh

Number: SC181949

Incorporation date: 1998-01-07

Dissolution date: 2022-11-03

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Edinburgh under the following Company Registration No.: SC181949. This company was registered in the year 1998. The main office of this company was located at 1 Lochrin Square . The zip code is EH3 9QA. The company was officially closed on 2022-11-03, meaning it had been in business for twenty four years.

As for this firm, many of director's tasks up till now have been executed by Antonietta C. and Vincenzo C.. Out of these two individuals, Vincenzo C. had supervised the firm for the longest time, having become a vital addition to directors' team on September 1998.

Vincent C. was the individual who controlled this firm and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Vincent C.

Role: Secretary

Appointed: 28 February 2011

Latest update: 3 February 2023

Antonietta C.

Role: Director

Appointed: 29 November 2004

Latest update: 3 February 2023

Vincenzo C.

Role: Director

Appointed: 04 September 1998

Latest update: 3 February 2023

People with significant control

Vincent C.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 27 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 21 January 2020
Confirmation statement last made up date 07 January 2019
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 13 December 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2018-02-28 (AA)
filed on: 26th, November 2018
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

15a Great Stuart Street

Post code:

EH3 7TP

City / Town:

Edinburgh

HQ address,
2014

Address:

15a Great Stuart Street

Post code:

EH3 7TP

City / Town:

Edinburgh

HQ address,
2015

Address:

2nd Floor Thain House 226 Queensferry Road

Post code:

EH4 2BP

City / Town:

Edinburgh

HQ address,
2016

Address:

2nd Floor Thain House 226 Queensferry Road

Post code:

EH4 2BP

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode