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
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
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
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
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
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
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
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
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
Recently Viewed
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