Falkirk Schools Gateway Hc Limited GLASGOW


Founded in 2006, Falkirk Schools Gateway Hc, classified under reg no. SC313819 is an active company. Currently registered at 1 George Square G2 1AL, Glasgow the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2007/01/08 Falkirk Schools Gateway Hc Limited is no longer carrying the name MM&S (5188).

The firm has 5 directors, namely Alison G., Alasdair C. and Natalia P. and others. Of them, David S. has been with the company the longest, being appointed on 17 April 2007 and Alison G. has been with the company for the least time - from 1 December 2023. As of 29 April 2024, there were 16 ex directors - David S., James O. and others listed below. There were no ex secretaries.

Falkirk Schools Gateway Hc Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC313819
Date of Incorporation Thu, 21st Dec 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 23 January 2024

Alison G.

Position: Director

Appointed: 01 December 2023

Alasdair C.

Position: Director

Appointed: 11 November 2021

Natalia P.

Position: Director

Appointed: 14 February 2019

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2017

Ronald J.

Position: Director

Appointed: 01 April 2015

David S.

Position: Director

Appointed: 17 April 2007

David S.

Position: Director

Appointed: 01 April 2015

Resigned: 01 December 2023

James O.

Position: Director

Appointed: 11 October 2013

Resigned: 11 November 2021

Geoffrey Q.

Position: Director

Appointed: 11 October 2013

Resigned: 14 February 2019

Duncan O.

Position: Director

Appointed: 31 May 2013

Resigned: 01 April 2015

Timothy E.

Position: Director

Appointed: 31 March 2010

Resigned: 14 December 2011

Steven T.

Position: Director

Appointed: 17 February 2010

Resigned: 31 May 2013

Colin E.

Position: Director

Appointed: 25 January 2010

Resigned: 11 October 2013

Trusha P.

Position: Director

Appointed: 26 June 2009

Resigned: 25 January 2010

Keith L.

Position: Director

Appointed: 11 February 2009

Resigned: 26 June 2009

Stuart O.

Position: Director

Appointed: 15 February 2008

Resigned: 19 December 2012

Glenn A.

Position: Director

Appointed: 14 September 2007

Resigned: 15 February 2008

Colin E.

Position: Director

Appointed: 17 May 2007

Resigned: 11 February 2009

Ronald J.

Position: Director

Appointed: 17 May 2007

Resigned: 31 March 2015

William W.

Position: Director

Appointed: 17 May 2007

Resigned: 31 March 2010

Ian B.

Position: Director

Appointed: 17 May 2007

Resigned: 14 September 2007

Duncan O.

Position: Director

Appointed: 17 April 2007

Resigned: 31 December 2009

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 21 December 2006

Resigned: 17 April 2007

Vindex Limited

Position: Corporate Nominee Director

Appointed: 21 December 2006

Resigned: 17 April 2007

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 21 December 2006

Resigned: 27 October 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Infrastructure Investments General Partner Limited from London, England. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gateway Falkirk Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Duncan O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Infrastructure Investments General Partner Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05622598
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gateway Falkirk Limited

Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc305527
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Duncan O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

MM&S (5188) January 8, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: 2024/01/29. New Address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH. Previous address: 1 George Square Glasgow G2 1AL Scotland
filed on: 29th, January 2024
Free Download (1 page)

Company search