FALKIRK SCHOOLS PARTNERSHIP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JB

Company number SC183714
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address 1 ATLANTIC QUAY, 1 ROBERTSON STREET, GLASGOW, SCOTLAND, G2 8JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 10,000 . The most likely internet sites of FALKIRK SCHOOLS PARTNERSHIP LIMITED are www.falkirkschoolspartnership.co.uk, and www.falkirk-schools-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Cathcart Rail Station is 2.7 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falkirk Schools Partnership Limited is a Private Limited Company. The company registration number is SC183714. Falkirk Schools Partnership Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Falkirk Schools Partnership Limited is 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8jb. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. ATKINS, Louise is a Director of the company. MCLELLAN, Kenneth Andrew is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. Secretary BURNESS LLP has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward has been resigned. Director COOPER, Phillip John has been resigned. Director CRAIG, Gareth Irons has been resigned. Director DAVIES, Andrew Llauddog Timothy has been resigned. Director ELLIOT, John Christian has been resigned. Director HEATHFIELD, Robert has been resigned. Director KERSHAW, Andrew Richard has been resigned. Director MANLEY, Russell James Winchester has been resigned. Director OSTROWSKI, Anthony Alexander Tadeusz has been resigned. Director PIGACHE, Guy Roland Marc has been resigned. Director SNASDELL, Michael Percy has been resigned. Director SNASDELL, Michael Percy has been resigned. Director WILLIAMS, Barry Simon has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 08 June 2006

Director
ATKINS, Louise
Appointed Date: 01 November 2014
47 years old

Director
MCLELLAN, Kenneth Andrew
Appointed Date: 14 August 2007
63 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 03 February 2014
58 years old

Resigned Directors

Secretary
BURNESS LLP
Resigned: 08 June 2006
Appointed Date: 01 August 2004

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 August 2004
Appointed Date: 10 March 1998

Director
BIRCH, Alan Edward
Resigned: 03 February 2014
Appointed Date: 01 December 2007
55 years old

Director
BIRCH, Alan Edward
Resigned: 07 December 2006
Appointed Date: 02 December 2005
55 years old

Director
COOPER, Phillip John
Resigned: 28 August 1998
Appointed Date: 01 July 1998
76 years old

Director
CRAIG, Gareth Irons
Resigned: 23 December 2003
Appointed Date: 28 August 1998
68 years old

Director
DAVIES, Andrew Llauddog Timothy
Resigned: 08 June 2006
Appointed Date: 23 December 2003
72 years old

Director
ELLIOT, John Christian
Resigned: 08 June 2006
Appointed Date: 28 August 1998
73 years old

Director
HEATHFIELD, Robert
Resigned: 07 March 2002
Appointed Date: 28 August 1998
75 years old

Director
KERSHAW, Andrew Richard
Resigned: 01 November 2014
Appointed Date: 20 June 2014
60 years old

Director
MANLEY, Russell James Winchester
Resigned: 30 December 2011
Appointed Date: 14 August 2007
58 years old

Director
OSTROWSKI, Anthony Alexander Tadeusz
Resigned: 23 December 2004
Appointed Date: 28 August 1998
77 years old

Director
PIGACHE, Guy Roland Marc
Resigned: 06 December 2002
Appointed Date: 28 August 1998
64 years old

Director
SNASDELL, Michael Percy
Resigned: 19 December 2002
Appointed Date: 07 March 2002
80 years old

Director
SNASDELL, Michael Percy
Resigned: 07 March 2002
Appointed Date: 28 August 1998
80 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 06 September 2004
55 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 01 July 1998
Appointed Date: 10 March 1998
32 years old

FALKIRK SCHOOLS PARTNERSHIP LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
06 Jul 2016
Full accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000

30 Jun 2015
Full accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000

...
... and 98 more events
02 Jul 1998
£ nc 100/10000 01/07/98
07 Apr 1998
Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD
30 Mar 1998
Secretary's particulars changed
12 Mar 1998
Accounting reference date extended from 31/03/99 to 31/07/99
10 Mar 1998
Incorporation

FALKIRK SCHOOLS PARTNERSHIP LIMITED Charges

4 September 1998
Assignation in security
Delivered: 9 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others
Description: The whole right,title and interest in and to the the…
28 August 1998
Shares pledge
Delivered: 9 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others
Description: The whole right,title and interest in th pledged securities.
28 August 1998
Bond & floating charge
Delivered: 9 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Others
Description: Undertaking and all property and assets present and future…