Falkirk Schools Gateway Limited GLASGOW


Founded in 2006, Falkirk Schools Gateway, classified under reg no. SC313818 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 31st March and its latest financial statement was filed on 2023-03-31. Since 2007-01-08 Falkirk Schools Gateway Limited is no longer carrying the name MM&S (5187).

The company has 7 directors, namely Alasdair C., Ronald J. and David S. and others. Of them, Gary G. has been with the company the longest, being appointed on 18 May 2007 and Alasdair C. has been with the company for the least time - from 29 June 2022. As of 19 April 2024, there were 14 ex directors - Natalia P., Geoffrey Q. and others listed below. There were no ex secretaries.

Falkirk Schools Gateway Limited Address / Contact

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

Company Information / Profile

Registration Number SC313818
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 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Alasdair C.

Position: Director

Appointed: 29 June 2022

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2017

Ronald J.

Position: Director

Appointed: 01 April 2015

David S.

Position: Director

Appointed: 01 April 2015

Uilleam C.

Position: Director

Appointed: 17 November 2014

David S.

Position: Director

Appointed: 19 December 2012

Christine B.

Position: Director

Appointed: 01 October 2010

Gary G.

Position: Director

Appointed: 18 May 2007

Natalia P.

Position: Director

Appointed: 14 February 2019

Resigned: 29 June 2022

Geoffrey Q.

Position: Director

Appointed: 11 October 2013

Resigned: 14 February 2019

Duncan O.

Position: Director

Appointed: 31 May 2013

Resigned: 01 April 2015

Steven T.

Position: Director

Appointed: 17 February 2010

Resigned: 31 May 2013

Colin E.

Position: Director

Appointed: 25 January 2010

Resigned: 11 October 2013

Stuart O.

Position: Director

Appointed: 15 February 2008

Resigned: 19 December 2012

Glenn A.

Position: Director

Appointed: 14 September 2007

Resigned: 15 February 2008

Frederick H.

Position: Director

Appointed: 18 May 2007

Resigned: 17 November 2014

Thomas L.

Position: Director

Appointed: 18 May 2007

Resigned: 31 December 2009

Ronald J.

Position: Director

Appointed: 17 May 2007

Resigned: 31 March 2015

William W.

Position: Director

Appointed: 17 May 2007

Resigned: 25 January 2010

Ian B.

Position: Director

Appointed: 17 May 2007

Resigned: 14 September 2007

David S.

Position: Director

Appointed: 17 April 2007

Resigned: 17 May 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 list of PSCs that own or have control over the company includes 1 name. As we identified, there is Falkirk Schools Gateway Hc Limited from Edinburgh, Scotland. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Falkirk Schools Gateway Hc 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 Sc313819
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

MM&S (5187) January 8, 2007

Company filings

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

Company search