FALKIRK SCHOOLS PARTNERSHIP LIMITED

FALKIRK SCHOOLS PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFALKIRK SCHOOLS PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC183714
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FALKIRK SCHOOLS PARTNERSHIP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FALKIRK SCHOOLS PARTNERSHIP LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FALKIRK SCHOOLS PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FALKIRK SCHOOLS PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for FALKIRK SCHOOLS PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard John Marshall as a director on Oct 01, 2025

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Current accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard John Marshall as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Jun 20, 2022

    1 pagesAD01

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Director's details changed for Mr Kenneth Andrew Mclellan on Jul 28, 2021

    2 pagesCH01

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Desmond Mark French as a director on Feb 02, 2021

    1 pagesTM01

    Appointment of Mr Desmond Mark French as a director on Sep 23, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Termination of appointment of Louise Atkins as a director on Apr 17, 2018

    1 pagesTM01

    Confirmation statement made on Mar 13, 2018 with updates

    4 pagesCS01

    Who are the officers of FALKIRK SCHOOLS PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    MCLELLAN, Kenneth Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    PortugalBritish110322970006
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish148701690002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ATKINS, Louise
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish192500190001
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish90700330001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    CRAIG, Gareth Irons
    6 Althorp Road
    AL1 3PW St Albans
    Hertfordshire
    Director
    6 Althorp Road
    AL1 3PW St Albans
    Hertfordshire
    British43896700001
    DAVIES, Andrew Llauddog Timothy
    1 Cranford Cottage
    Station Road, Winchfield
    RG27 8BZ Hook
    Hampshire
    Director
    1 Cranford Cottage
    Station Road, Winchfield
    RG27 8BZ Hook
    Hampshire
    United KingdomBritish94834870001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    FRENCH, Desmond Mark
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    United KingdomIrish264714210001
    HEATHFIELD, Robert
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    Director
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    EnglandBritish1128300001
    KERSHAW, Andrew Richard
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish188971580001
    MANLEY, Russell James Winchester
    86 Queenswood Road
    SE23 2QS London
    Director
    86 Queenswood Road
    SE23 2QS London
    EnglandBritish88178840001
    MARSHALL, Richard John
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish280292390001
    OSTROWSKI, Anthony Alexander Tadeusz
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    Director
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    ScotlandBritish1336040003
    PIGACHE, Guy Roland Marc
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    Director
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    United KingdomBritish27753030002
    SNASDELL, Michael Percy
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    Director
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    British726550001
    SNASDELL, Michael Percy
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    Director
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    British726550001
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    United KingdomBritish94341160001
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001

    Who are the persons with significant control of FALKIRK SCHOOLS PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    Apr 06, 2016
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number05870082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FALKIRK SCHOOLS PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2017May 11, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0