FALKIRK SCHOOLS PARTNERSHIP LIMITED - EDINBURGH


Company Profile Company Filings

Overview

FALKIRK SCHOOLS PARTNERSHIP LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
FALKIRK SCHOOLS PARTNERSHIP LIMITED was incorporated 26 years ago on 10/03/1998 and has the registered number: SC183714. The accounts status is FULL and accounts are next due on 31/12/2024.

FALKIRK SCHOOLS PARTNERSHIP LIMITED - EDINBURGH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EXCHANGE TOWER
EDINBURGH
EH3 8EH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/03/2023 28/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2006-06-08 CURRENT
MR KENNETH ANDREW MCLELLAN Nov 1961 British Director 2007-08-14 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2014-02-03 CURRENT
MR RICHARD JOHN MARSHALL Mar 1970 British Director 2023-01-06 CURRENT
WJB (DIRECTORS) LIMITED Apr 1993 Corporate Nominee Director 1998-03-10 UNTIL 1998-07-01 RESIGNED
BURNESS LLP Corporate Secretary 2004-08-01 UNTIL 2006-06-08 RESIGNED
BURNESS SOLICITORS Corporate Nominee Secretary 1998-03-10 UNTIL 2004-08-01 RESIGNED
MR ANDREW LLAUDDOG TIMOTHY DAVIES Jan 1953 British Director 2003-12-23 UNTIL 2006-06-08 RESIGNED
GARETH IRONS CRAIG Aug 1957 British Director 1998-08-28 UNTIL 2003-12-23 RESIGNED
MR ANTHONY ALEXANDER TADEUSZ OSTROWSKI Dec 1947 British Director 1998-08-28 UNTIL 2004-12-23 RESIGNED
RUSSELL JAMES WINCHESTER MANLEY Nov 1966 British Director 2007-08-14 UNTIL 2011-12-30 RESIGNED
MR ANDREW RICHARD KERSHAW Apr 1965 British Director 2014-06-20 UNTIL 2014-11-01 RESIGNED
MR ROBERT HEATHFIELD May 1950 British Director 1998-08-28 UNTIL 2002-03-07 RESIGNED
MR DESMOND MARK FRENCH Jul 1975 Irish Director 2020-09-23 UNTIL 2021-02-02 RESIGNED
MR JOHN CHRISTIAN ELLIOT Jan 1952 British Director 1998-08-28 UNTIL 2006-06-08 RESIGNED
MR PHILLIP JOHN COOPER Feb 1949 British Director 1998-07-01 UNTIL 1998-08-28 RESIGNED
MICHAEL PERCY SNASDELL May 1945 British Director 2002-03-07 UNTIL 2002-12-19 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2005-12-02 UNTIL 2006-12-07 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2007-12-01 UNTIL 2014-02-03 RESIGNED
MRS LOUISE ATKINS Nov 1977 British Director 2014-11-01 UNTIL 2018-04-17 RESIGNED
MICHAEL PERCY SNASDELL May 1945 British Director 1998-08-28 UNTIL 2002-03-07 RESIGNED
MR. BARRY SIMON WILLIAMS Sep 1970 British Director 2004-09-06 UNTIL 2007-08-14 RESIGNED
GUY ROLAND MARC PIGACHE Jan 1960 British Director 1998-08-28 UNTIL 2002-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Falkirk Group Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HPC NOMINEES LIMITED BIRMINGHAM ... DORMANT 74990 - Non-trading company
JOHN LAING LIMITED LONDON Active SMALL 70100 - Activities of head offices
HPC BISHOP AUCKLAND HOSPITAL LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
JOHN LAING HOMES LIMITED LONDON Active DORMANT 70100 - Activities of head offices
HSBC INFRASTRUCTURE LIMITED BIRMINGHAM ... DORMANT 64999 - Financial intermediation not elsewhere classified
HSBC SPECIALIST INVESTMENTS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
HEP (GP) LIMITED BIRMINGHAM ... FULL 64999 - Financial intermediation not elsewhere classified
BYWEST (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
PALECASTLE LIMITED PRESTON ENGLAND Active FULL 41100 - Development of building projects
WADEFREE LIMITED PRESTON ENGLAND Active FULL 70100 - Activities of head offices
76 LARK LANE (MANAGEMENT COMPANY) LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
JOHN LAING HOLDCO LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
STANSOL LIMITED WADEBRIDGE ENGLAND Active UNAUDITED ABRIDGED 35110 - Production of electricity
CLASS 98 LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
CATCHMENT TAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
HWT LIMITED EDINBURGH Active FULL 74990 - Non-trading company
BANNOCKBURN HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HENDERSON EQUITY PARTNERS (GP) LIMITED GLASGOW SCOTLAND ... FULL 82990 - Other business support service activities n.e.c.
HGP2 LIMITED EDINBURGH Active FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUFARM PENSIONS GENERAL PARTNER LIMITED EDINBURGH Active FULL 64999 - Financial intermediation not elsewhere classified
BORDER TO COAST DURHAM GP LIMITED EDINBURGH Active FULL 66300 - Fund management activities
BORDER TO COAST EAST RIDING GP LIMITED EDINBURGH Active FULL 66300 - Fund management activities
BORDER TO COAST CUMBRIA GP LIMITED EDINBURGH Active FULL 66300 - Fund management activities
BORDER TO COAST NORTH YORKSHIRE GP LIMITED EDINBURGH Active FULL 66300 - Fund management activities
BORDER TO COAST SURREY GP LIMITED EDINBURGH Active FULL 66300 - Fund management activities
BORDER TO COAST TYNE & WEAR GP LIMITED EDINBURGH Active FULL 66300 - Fund management activities
BORDER TO COAST SOUTH YORKSHIRE GP LIMITED EDINBURGH Active FULL 66300 - Fund management activities
SWITCHWATER LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
NEWBATTLE CROATIA LLP EDINBURGH Active MICRO ENTITY None Supplied