UKBizDB.co.uk

GATEWAY PFI LIMITED

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

This company is commonly known as Gateway Pfi Limited. The company was founded 20 years ago and was given the registration number SC267372. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GATEWAY PFI LIMITED
Company Number:SC267372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary23 January 2024Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary27 October 2017Active
Ogilvie House, Pirnhall Business Park, Stirling, Scotland, FK7 8ES

Director01 April 2015Active
Forth House, Pirnhall Business Park, Stirling, United Kingdom, FK7 8ES

Director01 April 2015Active
Ogilvie House, Pirnhall Business Park, Stirling, Scotland, FK7 8ES

Director04 May 2004Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary18 September 2007Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary04 May 2004Active
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET

Director14 September 2007Active
Croftlea 50 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4RS

Director04 May 2004Active
3, Preston House Gardens, Linlithgow, United Kingdom, EH49 6PZ

Director06 November 2007Active
The Birkins, Muirton, Auchterarder, PH3 1ND

Director04 May 2004Active
Ogilvie House, Pirnhall Business Park, Stirling, United Kingdom, FK7 8ES

Director06 June 2012Active
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH

Director15 February 2008Active
17 Park Place, Stirling, FK8 9JR

Director04 May 2004Active

People with Significant Control

David Robert Spiller
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Craiglockhart Drive North, Edinburgh, United Kingdom, EH14 1HS
Nature of control:
  • Voting rights 75 to 100 percent

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 (6 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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-05-08Officers

Termination secretary company with name termination date.

Download
2024-01-29Officers

Appoint corporate secretary company with name date.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type small.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type small.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download
2017-12-05Officers

Appoint corporate secretary company with name date.

Download
2017-09-23Accounts

Accounts with accounts type small.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-01Officers

Change person director company with change date.

Download
2015-10-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.