This company is commonly known as Falkirk Schools Gateway Hc Limited. The company was founded 17 years ago and was given the registration number SC313819. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FALKIRK SCHOOLS GATEWAY HC LIMITED |
---|---|---|
Company Number | : | SC313819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 23 January 2024 | Active |
One Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 27 October 2017 | Active |
Forth House, Pirnhall Business Park, Stirling, Scotland, FK7 8HW | Director | 01 December 2023 | Active |
Ogilvie House, Pirnhall Business Park, Stirling, Scotland, FK7 8ES | Director | 01 April 2015 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 14 February 2019 | Active |
1 Craiglockhart Drive North, Edinburgh, EH14 1HS | Director | 17 April 2007 | Active |
Infrared Capital Partners, Level 7, One, Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 09 February 2024 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Nominee Secretary | 21 December 2006 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 14 September 2007 | Active |
25 Allan Walk, Bridge Of Allan, Stirling, FK9 | Director | 17 May 2007 | Active |
Level 7, One, Bartholomew Close, London, England, EC1A 7BL | Director | 11 November 2021 | Active |
Royal Bank Of Scotland, 7th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 31 March 2010 | Active |
Royal Bank Of Scotland, 7th Floor, 135 Bishopsgate, London, EC2M 3UR | Director | 25 January 2010 | Active |
"Little "Wing", Wrights Green Lane, Little Hallingbury, Bishop's Stortford, CM22 7RF | Director | 17 May 2007 | Active |
3, Preston House Gardens, Linlithgow, United Kingdom, EH49 6PZ | Director | 17 May 2007 | Active |
57, Campania Building, 1 Jardine Road, London, E1W 3WD | Director | 11 February 2009 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 11 October 2013 | Active |
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH | Director | 15 February 2008 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP | Director | 31 May 2013 | Active |
17 Park Place, Stirling, FK8 9JR | Director | 17 April 2007 | Active |
31, Dornberg Road, London, SE3 7BZ | Director | 26 June 2009 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 11 October 2013 | Active |
Forth House, Pirnhall Business Park, Stirling, United Kingdom, FK7 8ES | Director | 01 April 2015 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP | Director | 17 February 2010 | Active |
60 Upper Berkley Street, London, W1H 7PP | Director | 17 May 2007 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 21 December 2006 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 21 December 2006 | Active |
Duncan Henderson Ogilvie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH |
Nature of control | : |
|
Gateway Falkirk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH |
Nature of control | : |
|
Infrastructure Investments General Partner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 7 One, Bartholomew Close, London, England, EC1A 7BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.