UKBizDB.co.uk

FALKIRK SCHOOLS GATEWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Falkirk Schools Gateway Limited. The company was founded 17 years ago and was given the registration number SC313818. 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..

Company Information

Name:FALKIRK SCHOOLS GATEWAY LIMITED
Company Number:SC313818
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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary23 January 2024Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary27 October 2017Active
11, Croftfoot Place, Dunipace, Denny, United Kingdom, FK6 6QT

Director01 October 2010Active
Falkirk Council,, The Foundry, Larbert, Scotland, FK5 4RU

Director31 December 2023Active
Communications House, 26 York Street, London, United Kingdom, W1U 6PZ

Director17 November 2014Active
Forth House, Pirnhall Business Park, Stirling, Scotland, FK7 8HW

Director01 December 2023Active
Ogilvie House, Pirnhall Business Park, Stirling, Scotland, FK7 8ES

Director01 April 2015Active
1, Craiglockhart Drive North, Edinburgh, United Kingdom, EH14 1HS

Director19 December 2012Active
Infrared Capital Partners, Level 7, One, Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director09 February 2024Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary21 December 2006Active
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET

Director14 September 2007Active
25 Allan Walk, Bridge Of Allan, Stirling, FK9

Director17 May 2007Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director29 June 2022Active
Royal Bank Of Scotland, 7th Floor, 135 Bishopsgate, London, EC2M 3UR

Director25 January 2010Active
8 Victoria Park, Fauldhouse, Edinburgh, EH47 9LW

Director18 May 2007Active
1 Bridge Castle Gardens, Westfield, Bathgate, EH48 3DU

Director18 May 2007Active
3, Preston House Gardens, Linlithgow, United Kingdom, EH49 6PZ

Director17 May 2007Active
56 Abbotsford Road, Galashiels, TD1 3HP

Director18 May 2007Active
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH

Director15 February 2008Active
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

Director31 May 2013Active
17 Park Place, Stirling, FK8 9JR

Director17 April 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director14 February 2019Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 October 2013Active
Forth House, Pirnhall Business Park, Stirling, United Kingdom, FK7 8ES

Director01 April 2015Active
1 Craiglockhart Drive North, Edinburgh, EH14 1HS

Director17 April 2007Active
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

Director17 February 2010Active
60 Upper Berkley Street, London, W1H 7PP

Director17 May 2007Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director21 December 2006Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director21 December 2006Active

People with Significant Control

Falkirk Schools Gateway Hc 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint corporate secretary company with name date.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.