FALKIRK SCHOOLS GATEWAY HC LIMITED

FALKIRK SCHOOLS GATEWAY HC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFALKIRK SCHOOLS GATEWAY HC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC313819
    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 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 AddressNo

    What were the previous names of FALKIRK SCHOOLS GATEWAY HC LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5188) LIMITEDDec 21, 2006Dec 21, 2006

    What are the latest accounts for FALKIRK SCHOOLS GATEWAY HC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for FALKIRK SCHOOLS GATEWAY HC LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Claire Agnes Mcinally as a director

    3 pagesRP04AP01

    Appointment of Claire Agnes Mclnally as a director on Jan 30, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 18, 2025Second Filing The information on the form AP01 has been replaced by a second filing on 18/02/2025

    Termination of appointment of Alison Groat as a director on Jan 30, 2025

    1 pagesTM01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Termination of appointment of Dentons Secretaries Limited as a secretary on Jan 23, 2024

    1 pagesTM02

    Change of details for Gateway Falkirk Limited as a person with significant control on Jan 29, 2024

    2 pagesPSC05

    Change of details for Infrastructure Investments General Partner Limited as a person with significant control on Jul 02, 2020

    2 pagesPSC05

    Appointment of Mr Neil Andrew Woodburn as a director on Feb 09, 2024

    2 pagesAP01

    Termination of appointment of Alasdair Campbell as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Jan 23, 2024

    2 pagesAP04

    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 pagesAD01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Appointment of Alison Groat as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of David Niall Smith as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alasdair Campbell as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of James Anthony O'halloran as a director on Nov 11, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Who are the officers of FALKIRK SCHOOLS GATEWAY HC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Midlothian
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Midlothian
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    JACK, Ronald Gilfillan
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    Director
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    ScotlandBritishCompany Director76530270002
    MCINALLY, Claire Agnes
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    United KingdomBritishGroup Finance Director167317960001
    POUPARD, Natalia
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishDirector254916130001
    SPILLER, David Robert
    1 Craiglockhart Drive North
    EH14 1HS Edinburgh
    Midlothian
    Director
    1 Craiglockhart Drive North
    EH14 1HS Edinburgh
    Midlothian
    United KingdomBritishCompany Director97470220001
    WOODBURN, Neil Andrew
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners, Level 7, One
    England
    Director
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners, Level 7, One
    England
    EnglandBritishDirector137607780003
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    900003400001
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritishCompany Director63687770002
    BUTCHART, Ian
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    Director
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    ScotlandBritishChartered Accountant35277880002
    CAMPBELL, Alasdair
    Bartholomew Close
    EC1A 7BL London
    Level 7, One
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    Level 7, One
    England
    ScotlandBritishInvestment Executive215915630001
    ELLIOT, Timothy Richard, Mr.
    7th Floor
    135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    United Kingdom
    Director
    7th Floor
    135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    United Kingdom
    EnglandBritishBanker150107220001
    EXFORD, Colin Michael
    7th Floor
    135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    Director
    7th Floor
    135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    EnglandBritishBanker115741250001
    EXFORD, Colin Michael
    "Little "Wing"
    Wrights Green Lane, Little Hallingbury
    CM22 7RF Bishop's Stortford
    Hertfordshire
    Director
    "Little "Wing"
    Wrights Green Lane, Little Hallingbury
    CM22 7RF Bishop's Stortford
    Hertfordshire
    EnglandBritishBanker115741250001
    GROAT, Alison
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    ScotlandBritishSolicitor316594510001
    JACK, Ronald Gilfillan
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    United Kingdom
    Director
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    United Kingdom
    ScotlandBritishInvestment Director76530270002
    LANCASTER, Keith David
    Campania Building
    1 Jardine Road
    E1W 3WD London
    57
    Director
    Campania Building
    1 Jardine Road
    E1W 3WD London
    57
    BritishBanker135709570001
    O'HALLORAN, James Anthony
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishDirector183049220001
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Director
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    United KingdomBritishAccountant129503880001
    OGILVIE, Duncan Henderson, Mr.
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    ScotlandBritishNone179008070001
    OGILVIE, Duncan Henderson
    17 Park Place
    FK8 9JR Stirling
    Stirlingshire
    Director
    17 Park Place
    FK8 9JR Stirling
    Stirlingshire
    ScotlandBritishCompany Director1351000003
    PILLAY, Trusha
    Dornberg Road
    SE3 7BZ London
    31
    Director
    Dornberg Road
    SE3 7BZ London
    31
    United KingdomBritishBanker140787340001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishDirector123048390001
    SMITH, David Niall
    Pirnhall Business Park
    FK7 8ES Stirling
    Forth House
    Stirlingshire
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8ES Stirling
    Forth House
    Stirlingshire
    United Kingdom
    United KingdomBritishCompany Director197175530001
    TOLSON, Steven Harry
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    ScotlandBritishCompany Director And Chartered Surveyor123605020001
    WATSON, William Iain
    60 Upper Berkley Street
    W1H 7PP London
    Director
    60 Upper Berkley Street
    W1H 7PP London
    United KingdomBritishBanker117460200001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Duncan Henderson Ogilvie
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Apr 06, 2016
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Midlothian
    Scotland
    Apr 06, 2016
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Midlothian
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc305527
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7 One
    England
    Apr 06, 2016
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7 One
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05622598
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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