Advanced company searchLink opens in new window

FALKIRK SCHOOLS GATEWAY LIMITED

Company number SC313818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2025 RP04AP01 Second filing for the appointment of Claire Agnes Mcinally as a director
13 Feb 2025 AP01 Appointment of Claire Agnes Mclnally as a director on 30 January 2025
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/02/2025
13 Feb 2025 TM01 Termination of appointment of Alison Groat as a director on 30 January 2025
24 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with no updates
05 Dec 2024 AA Full accounts made up to 31 March 2024
16 Oct 2024 AP01 Appointment of Mrs Clare Anne Lacey as a director on 1 October 2024
16 Oct 2024 TM01 Termination of appointment of Uilleam Fraser Cameron as a director on 1 October 2024
03 Sep 2024 MR01 Registration of charge SC3138180005, created on 29 August 2024
11 Jun 2024 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 23 January 2024
19 Mar 2024 PSC05 Change of details for Falkirk Schools Gateway Hc Limited as a person with significant control on 29 January 2024
08 Mar 2024 AP01 Appointment of Mr Daniel James Cairney as a director on 31 December 2023
08 Mar 2024 TM01 Termination of appointment of Gary James Greenhorn as a director on 31 December 2023
12 Feb 2024 TM01 Termination of appointment of Alasdair Campbell as a director on 9 February 2024
12 Feb 2024 AP01 Appointment of Mr Neil Andrew Woodburn as a director on 9 February 2024
29 Jan 2024 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 23 January 2024
29 Jan 2024 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 29 January 2024
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
01 Dec 2023 AP01 Appointment of Alison Groat as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of David Niall Smith as a director on 1 December 2023
07 Sep 2023 AA Full accounts made up to 31 March 2023
22 Feb 2023 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 George Square Glasgow G2 1AL on 22 February 2023
28 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
23 Sep 2022 AA Full accounts made up to 31 March 2022
15 Aug 2022 AP01 Appointment of Mr Alasdair Campbell as a director on 29 June 2022
15 Aug 2022 TM01 Termination of appointment of Natalia Poupard as a director on 29 June 2022