FALKIRK SCHOOLS GATEWAY HC LIMITED

13 officers / 15 resignations

MCINALLY, Claire Agnes

Correspondence address
Forth House Pirnhall Business Park, Stirling, Scotland, FK7 8HW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 January 2025
Nationality
British
Occupation
Group Finance Director

WOODBURN, Neil Andrew

Correspondence address
Infrared Capital Partners, Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1979
Appointed on
9 February 2024
Nationality
British
Occupation
Director

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Correspondence address
Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role ACTIVE
corporate-secretary
Appointed on
23 January 2024

GROAT, Alison

Correspondence address
Forth House Pirnhall Business Park, Stirling, Scotland, FK7 8HW
Role ACTIVE
director
Date of birth
February 1980
Appointed on
1 December 2023
Resigned on
30 January 2025
Nationality
British
Occupation
Solicitor

CAMPBELL, Alasdair

Correspondence address
Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
November 1984
Appointed on
11 November 2021
Resigned on
9 February 2024
Nationality
British
Occupation
Investment Executive

POUPARD, Natalia

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

DENTONS SECRETARIES LIMITED

Correspondence address
One Fleet Place, London, United Kingdom, EC4M 7WS
Role ACTIVE
corporate-secretary
Appointed on
27 October 2017
Resigned on
23 January 2024

SMITH, David Niall

Correspondence address
Forth House Pirnhall Business Park, Stirling, Stirlingshire, United Kingdom, FK7 8ES
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 April 2015
Resigned on
1 December 2023
Nationality
British
Occupation
Company Director

O'HALLORAN, James Anthony

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 October 2013
Resigned on
11 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
11 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

OGILVIE, Duncan Henderson, Mr.

Correspondence address
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 May 2013
Resigned on
1 April 2015
Nationality
British
Occupation
None

SPILLER, DAVID

Correspondence address
1 CRAIGLOCKHART DRIVE NORTH, EDINBURGH, MIDLOTHIAN, EH14 1HS
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACLAY MURRAY & SPENS LLP

Correspondence address
1 GEORGE SQUARE, GLASGOW, UNITED KINGDOM, G2 1AL
Role ACTIVE
Nominee Secretary
Appointed on
21 December 2006

OGILVIE, DUNCAN HENDERSON

Correspondence address
QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
31 May 2013
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
NONE

ELLIOT, TIMOTHY RICHARD

Correspondence address
ROYAL BANK OF SCOTLAND 7TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
31 March 2010
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
BANKER

TOLSON, STEVEN HARRY

Correspondence address
QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
17 February 2010
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND CHARTERED SURVEYOR

EXFORD, COLIN MICHAEL

Correspondence address
ROYAL BANK OF SCOTLAND 7TH FLOOR, 135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 January 2010
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
BANKER

PILLAY, TRUSHA

Correspondence address
31 DORNBERG ROAD, LONDON, SE3 7BZ
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
26 June 2009
Resigned on
25 January 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE3 7BZ £601,000

LANCASTER, KEITH DAVID

Correspondence address
57 CAMPANIA BUILDING, 1 JARDINE ROAD, LONDON, E1W 3WD
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
11 February 2009
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 3WD £662,000

OAG, STUART CHARLES

Correspondence address
7 WOODLANDS CRESCENT, CULTS, ABERDEEN, ABERDEENSHIRE, AB15 9DH
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
15 February 2008
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

ALLISON, GLENN FRASER WHYTE

Correspondence address
LINDEN BEECHES, 442 NORTH DEESIDE ROAD, CULTS, ABERDEENSHIRE, AB15 9ET
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
14 September 2007
Resigned on
15 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JACK, RONALD GILFILLAN

Correspondence address
3 PRESTON HOUSE GARDENS, LINLITHGOW, SCOTLAND, UNITED KINGDOM, EH49 6PZ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
17 May 2007
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

BUTCHART, IAN

Correspondence address
25 ALLAN WALK, BRIDGE OF ALLAN, STIRLING, FK9
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
17 May 2007
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WATSON, WILLIAM IAIN

Correspondence address
60 UPPER BERKLEY STREET, LONDON, W1H 7PP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
17 May 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1H 7PP £3,554,000

EXFORD, COLIN MICHAEL

Correspondence address
"LITTLE "WING", WRIGHTS GREEN LANE, LITTLE HALLINGBURY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7RF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 May 2007
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM22 7RF £1,019,000

OGILVIE, DUNCAN HENDERSON

Correspondence address
17 PARK PLACE, STIRLING, STIRLINGSHIRE, FK8 9JR
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
17 April 2007
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VINDEX SERVICES LIMITED

Correspondence address
151 ST VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Director
Appointed on
21 December 2006
Resigned on
17 April 2007

VINDEX LIMITED

Correspondence address
151 ST VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Director
Appointed on
21 December 2006
Resigned on
17 April 2007

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