UKBizDB.co.uk

GATEWAY GLASGOW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Craigmillar Park, Edinburgh, Scotland, EH16 5NE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE

Director10 June 2009Active
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE

Director06 April 2018Active
Kinellan, 2 Oswald Road, Edinburgh, EH9 2HF

Secretary24 May 2001Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary24 May 2001Active
26, George Square, Edinburgh, Scotland, EH8 9LD

Corporate Secretary21 May 2007Active
Kinellan, 2 Oswald Road, Edinburgh, EH9 2HF

Director24 May 2001Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director24 May 2001Active
16 Mount Frost Drive, Markinch, KY7 6JQ

Director24 May 2001Active
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE

Director14 February 2017Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Officers

Change person director company with change date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-19Resolution

Resolution.

Download
2017-12-27Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.