FALKIRK SCHOOLS GATEWAY LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Second filing for the appointment of Claire Agnes Mcinally as a director

View Document

13/02/2513 February 2025 Appointment of Claire Agnes Mclnally as a director on 2025-01-30

View Document

13/02/2513 February 2025 Termination of appointment of Alison Groat as a director on 2025-01-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Appointment of Mrs Clare Anne Lacey as a director on 2024-10-01

View Document

16/10/2416 October 2024 Termination of appointment of Uilleam Fraser Cameron as a director on 2024-10-01

View Document

03/09/243 September 2024 Registration of charge SC3138180005, created on 2024-08-29

View Document

11/06/2411 June 2024 Termination of appointment of Dentons Secretaries Limited as a secretary on 2024-01-23

View Document

19/03/2419 March 2024 Change of details for Falkirk Schools Gateway Hc Limited as a person with significant control on 2024-01-29

View Document

08/03/248 March 2024 Termination of appointment of Gary James Greenhorn as a director on 2023-12-31

View Document

08/03/248 March 2024 Appointment of Mr Daniel James Cairney as a director on 2023-12-31

View Document

12/02/2412 February 2024 Termination of appointment of Alasdair Campbell as a director on 2024-02-09

View Document

12/02/2412 February 2024 Appointment of Mr Neil Andrew Woodburn as a director on 2024-02-09

View Document

29/01/2429 January 2024 Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2024-01-23

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

01/12/231 December 2023 Termination of appointment of David Niall Smith as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Alison Groat as a director on 2023-12-01

View Document

07/09/237 September 2023 Full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 George Square Glasgow G2 1AL on 2023-02-22

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN OGILVIE

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED UILLEAM FRASER CAMERON

View Document

23/01/1523 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HOGG

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED CHRISTINE BELL

View Document

20/01/1420 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN EXFORD

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED GEOFFREY ALAN QUAIFE

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOLSON

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED DUNCAN HENDERSON OGILVIE

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOLSON

View Document

17/01/1317 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED DAVID SPILLER

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART OAG

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GILFILLAN JACK / 04/11/2011

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEIGHTON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN OGILVIE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR STEVEN HARRY TOLSON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR COLIN MICHAEL EXFORD

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES GREENHORN / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES OAG / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GRAEME HOGG / 01/10/2009

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEIGHTON / 01/10/2009

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED STUART CHARLES OAG

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR GLENN ALLISON

View Document

01/02/081 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
3 GLENFINLAS STREET
EDINBURGH
EH3 6AQ

View Document

27/09/0727 September 2007 PARTIC OF MORT/CHARGE *****

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 PARTIC OF MORT/CHARGE *****

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED
17/05/07

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 PARTIC OF MORT/CHARGE *****

View Document

30/05/0730 May 2007 PARTIC OF MORT/CHARGE *****

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 COMPANY NAME CHANGED
MM&S (5187) LIMITED
CERTIFICATE ISSUED ON 08/01/07

View Document

21/12/0621 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company