This company is commonly known as Gateway Glasgow Ltd. The company was founded 23 years ago and was given the registration number SC219530. The firm's registered office is in EDINBURGH. You can find them at 10 Craigmillar Park, , Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GATEWAY GLASGOW LTD |
---|---|---|
Company Number | : | SC219530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10 Craigmillar Park, Edinburgh, Scotland, EH16 5NE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE | Director | 10 June 2009 | Active |
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE | Director | 06 April 2018 | Active |
Kinellan, 2 Oswald Road, Edinburgh, EH9 2HF | Secretary | 24 May 2001 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 24 May 2001 | Active |
26, George Square, Edinburgh, Scotland, EH8 9LD | Corporate Secretary | 21 May 2007 | Active |
Kinellan, 2 Oswald Road, Edinburgh, EH9 2HF | Director | 24 May 2001 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 24 May 2001 | Active |
16 Mount Frost Drive, Markinch, KY7 6JQ | Director | 24 May 2001 | Active |
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE | Director | 14 February 2017 | Active |
Mr Mark Anthony Emlick | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE |
Nature of control | : |
|
Mr Joseph Meng Loong Lee | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Officers | Termination secretary company with name termination date. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Resolution | Resolution. | Download |
2017-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.