FALKIRK SCHOOLS GATEWAY HC LIMITED
Overview
Company Name | FALKIRK SCHOOLS GATEWAY HC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC313819 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FALKIRK SCHOOLS GATEWAY HC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FALKIRK SCHOOLS GATEWAY HC LIMITED located?
Registered Office Address | Exchange Tower, 19 Canning Street EH3 8EH Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FALKIRK SCHOOLS GATEWAY HC LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5188) LIMITED | Dec 21, 2006 | Dec 21, 2006 |
What are the latest accounts for FALKIRK SCHOOLS GATEWAY HC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FALKIRK SCHOOLS GATEWAY HC LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for FALKIRK SCHOOLS GATEWAY HC LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Claire Agnes Mcinally as a director | 3 pages | RP04AP01 | ||||||
Appointment of Claire Agnes Mclnally as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Alison Groat as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||
Termination of appointment of Dentons Secretaries Limited as a secretary on Jan 23, 2024 | 1 pages | TM02 | ||||||
Change of details for Gateway Falkirk Limited as a person with significant control on Jan 29, 2024 | 2 pages | PSC05 | ||||||
Change of details for Infrastructure Investments General Partner Limited as a person with significant control on Jul 02, 2020 | 2 pages | PSC05 | ||||||
Appointment of Mr Neil Andrew Woodburn as a director on Feb 09, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Alasdair Campbell as a director on Feb 09, 2024 | 1 pages | TM01 | ||||||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Jan 23, 2024 | 2 pages | AP04 | ||||||
Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on Jan 29, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Alison Groat as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of David Niall Smith as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 George Square Glasgow G2 1AL on Feb 22, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Alasdair Campbell as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of James Anthony O'halloran as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||
Who are the officers of FALKIRK SCHOOLS GATEWAY HC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Midlothian Scotland |
| 665080009 | ||||||||||||||
JACK, Ronald Gilfillan | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | Company Director | 76530270002 | ||||||||||||
MCINALLY, Claire Agnes | Director | Pirnhall Business Park FK7 8HW Stirling Forth House Scotland | United Kingdom | British | Group Finance Director | 167317960001 | ||||||||||||
POUPARD, Natalia | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | Director | 254916130001 | ||||||||||||
SPILLER, David Robert | Director | 1 Craiglockhart Drive North EH14 1HS Edinburgh Midlothian | United Kingdom | British | Company Director | 97470220001 | ||||||||||||
WOODBURN, Neil Andrew | Director | Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners, Level 7, One England | England | British | Director | 137607780003 | ||||||||||||
DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||||||
ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | Company Director | 63687770002 | ||||||||||||
BUTCHART, Ian | Director | 25 Allan Walk Bridge Of Allan FK9 Stirling | Scotland | British | Chartered Accountant | 35277880002 | ||||||||||||
CAMPBELL, Alasdair | Director | Bartholomew Close EC1A 7BL London Level 7, One England | Scotland | British | Investment Executive | 215915630001 | ||||||||||||
ELLIOT, Timothy Richard, Mr. | Director | 7th Floor 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland United Kingdom | England | British | Banker | 150107220001 | ||||||||||||
EXFORD, Colin Michael | Director | 7th Floor 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland | England | British | Banker | 115741250001 | ||||||||||||
EXFORD, Colin Michael | Director | "Little "Wing" Wrights Green Lane, Little Hallingbury CM22 7RF Bishop's Stortford Hertfordshire | England | British | Banker | 115741250001 | ||||||||||||
GROAT, Alison | Director | Pirnhall Business Park FK7 8HW Stirling Forth House Scotland | Scotland | British | Solicitor | 316594510001 | ||||||||||||
JACK, Ronald Gilfillan | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British | Investment Director | 76530270002 | ||||||||||||
LANCASTER, Keith David | Director | Campania Building 1 Jardine Road E1W 3WD London 57 | British | Banker | 135709570001 | |||||||||||||
O'HALLORAN, James Anthony | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Director | 183049220001 | ||||||||||||
OAG, Stuart Charles | Director | Woodlands Crescent Cults AB15 9DH Aberdeen 7 Aberdeenshire | United Kingdom | British | Accountant | 129503880001 | ||||||||||||
OGILVIE, Duncan Henderson, Mr. | Director | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh | Scotland | British | None | 179008070001 | ||||||||||||
OGILVIE, Duncan Henderson | Director | 17 Park Place FK8 9JR Stirling Stirlingshire | Scotland | British | Company Director | 1351000003 | ||||||||||||
PILLAY, Trusha | Director | Dornberg Road SE3 7BZ London 31 | United Kingdom | British | Banker | 140787340001 | ||||||||||||
QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Director | 123048390001 | ||||||||||||
SMITH, David Niall | Director | Pirnhall Business Park FK7 8ES Stirling Forth House Stirlingshire United Kingdom | United Kingdom | British | Company Director | 197175530001 | ||||||||||||
TOLSON, Steven Harry | Director | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh | Scotland | British | Company Director And Chartered Surveyor | 123605020001 | ||||||||||||
WATSON, William Iain | Director | 60 Upper Berkley Street W1H 7PP London | United Kingdom | British | Banker | 117460200001 | ||||||||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of FALKIRK SCHOOLS GATEWAY HC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Duncan Henderson Ogilvie | Apr 06, 2016 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Gateway Falkirk Limited | Apr 06, 2016 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrastructure Investments General Partner Limited | Apr 06, 2016 | Bartholomew Close Barts Square EC1A 7BL London Level 7 One England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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