Background WavePink WaveYellow Wave

FALKIRK SCHOOLS GATEWAY LIMITED (SC313818)

FALKIRK SCHOOLS GATEWAY LIMITED (SC313818) is an active UK company. incorporated on 21 December 2006. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FALKIRK SCHOOLS GATEWAY LIMITED has been registered for 19 years. Current directors include BELL, Christine, CAIRNEY, Daniel James, JACK, Ronald Gilfillan and 4 others.

Company Number
SC313818
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 years
Address
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Christine, CAIRNEY, Daniel James, JACK, Ronald Gilfillan, LACEY, Clare Anne, MCINALLY, Claire Agnes, SPILLER, David Robert, WOODBURN, Neil Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALKIRK SCHOOLS GATEWAY LIMITED

FALKIRK SCHOOLS GATEWAY LIMITED is an active company incorporated on 21 December 2006 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FALKIRK SCHOOLS GATEWAY LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC313818

LTD Company

Age

19 Years

Incorporated 21 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

MM&S (5187) LIMITED
From: 21 December 2006To: 8 January 2007
Contact
Address

Exchange Tower, 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

1 George Square Glasgow G2 1AL Scotland
From: 22 February 2023To: 29 January 2024
Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 21 December 2006To: 22 February 2023
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 23 Jan 2024

BELL, Christine

Active
Croftfoot Place, DennyFK6 6QT
Born September 1961
Director
Appointed 01 Oct 2010

CAIRNEY, Daniel James

Active
The Foundry, LarbertFK5 4RU
Born June 1966
Director
Appointed 31 Dec 2023

JACK, Ronald Gilfillan

Active
Pirnhall Business Park, StirlingFK7 8ES
Born December 1955
Director
Appointed 01 Apr 2015

LACEY, Clare Anne

Active
Canning Street, EdinburghEH3 8EH
Born June 1976
Director
Appointed 01 Oct 2024

MCINALLY, Claire Agnes

Active
Pirnhall Business Park, StirlingFK7 8HW
Born December 1976
Director
Appointed 30 Jan 2025

SPILLER, David Robert

Active
Craiglockhart Drive North, EdinburghEH14 1HS
Born February 1956
Director
Appointed 19 Dec 2012

WOODBURN, Neil Andrew

Active
Bartholomew Close, LondonEC1A 7BL
Born April 1979
Director
Appointed 09 Feb 2024

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 23 Jan 2024

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 21 Dec 2006
Resigned 27 Oct 2017

ALLISON, Glenn Fraser Whyte

Resigned
Linden Beeches, CultsAB15 9ET
Born January 1956
Director
Appointed 14 Sept 2007
Resigned 15 Feb 2008

BUTCHART, Ian

Resigned
25 Allan Walk, StirlingFK9
Born April 1956
Director
Appointed 17 May 2007
Resigned 14 Sept 2007

CAMERON, Uilleam Fraser

Resigned
26 York Street, LondonW1U 6PZ
Born July 1960
Director
Appointed 17 Nov 2014
Resigned 01 Oct 2024

CAMPBELL, Alasdair

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born November 1984
Director
Appointed 29 Jun 2022
Resigned 09 Feb 2024

EXFORD, Colin Michael

Resigned
7th Floor, LondonEC2M 3UR
Born May 1958
Director
Appointed 25 Jan 2010
Resigned 11 Oct 2013

GREENHORN, Gary James

Resigned
8 Victoria Park, EdinburghEH47 9LW
Born June 1962
Director
Appointed 18 May 2007
Resigned 31 Dec 2023

GROAT, Alison

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born February 1980
Director
Appointed 01 Dec 2023
Resigned 30 Jan 2025

HOGG, Frederick Graeme

Resigned
1 Bridge Castle Gardens, BathgateEH48 3DU
Born December 1952
Director
Appointed 18 May 2007
Resigned 17 Nov 2014

JACK, Ronald Gilfillan

Resigned
Preston House Gardens, LinlithgowEH49 6PZ
Born December 1955
Director
Appointed 17 May 2007
Resigned 31 Mar 2015

LEIGHTON, Thomas

Resigned
56 Abbotsford Road, GalashielsTD1 3HP
Born March 1965
Director
Appointed 18 May 2007
Resigned 31 Dec 2009

OAG, Stuart Charles

Resigned
Woodlands Crescent, AberdeenAB15 9DH
Born December 1972
Director
Appointed 15 Feb 2008
Resigned 19 Dec 2012

OGILVIE, Duncan Henderson, Mr.

Resigned
Quartermile One, EdinburghEH3 9EP
Born August 1966
Director
Appointed 31 May 2013
Resigned 01 Apr 2015

OGILVIE, Duncan Henderson

Resigned
17 Park Place, StirlingFK8 9JR
Born August 1966
Director
Appointed 17 Apr 2007
Resigned 31 Dec 2009

POUPARD, Natalia

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1977
Director
Appointed 14 Feb 2019
Resigned 29 Jun 2022

QUAIFE, Geoffrey Alan

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 11 Oct 2013
Resigned 14 Feb 2019

SMITH, David Niall

Resigned
Pirnhall Business Park, StirlingFK7 8ES
Born October 1971
Director
Appointed 01 Apr 2015
Resigned 01 Dec 2023

SPILLER, David Robert

Resigned
1 Craiglockhart Drive North, EdinburghEH14 1HS
Born February 1956
Director
Appointed 17 Apr 2007
Resigned 17 May 2007

TOLSON, Steven Harry

Resigned
Quartermile One, EdinburghEH3 9EP
Born November 1955
Director
Appointed 17 Feb 2010
Resigned 31 May 2013

WATSON, William Iain

Resigned
60 Upper Berkley Street, LondonW1H 7PP
Born September 1969
Director
Appointed 17 May 2007
Resigned 25 Jan 2010

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 21 Dec 2006
Resigned 17 Apr 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 21 Dec 2006
Resigned 17 Apr 2007

Persons with significant control

1

Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 February 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
353353
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
11 January 2008
287Change of Registered Office
Legacy
27 September 2007
410(Scot)410(Scot)
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
410(Scot)410(Scot)
Legacy
30 May 2007
410(Scot)410(Scot)
Legacy
30 May 2007
410(Scot)410(Scot)
Legacy
30 May 2007
123Notice of Increase in Nominal Capital
Legacy
30 May 2007
88(2)R88(2)R
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2006
NEWINCIncorporation