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..
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 | : |
|
Registered Address | : | Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 23 January 2024 | Active |
One Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 27 October 2017 | Active |
Ogilvie House, Pirnhall Business Park, Stirling, Scotland, FK7 8ES | Director | 01 April 2015 | Active |
Forth House, Pirnhall Business Park, Stirling, United Kingdom, FK7 8ES | Director | 01 April 2015 | Active |
Ogilvie House, Pirnhall Business Park, Stirling, Scotland, FK7 8ES | Director | 04 May 2004 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Nominee Secretary | 18 September 2007 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 04 May 2004 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 14 September 2007 | Active |
Croftlea 50 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4RS | Director | 04 May 2004 | Active |
3, Preston House Gardens, Linlithgow, United Kingdom, EH49 6PZ | Director | 06 November 2007 | Active |
The Birkins, Muirton, Auchterarder, PH3 1ND | Director | 04 May 2004 | Active |
Ogilvie House, Pirnhall Business Park, Stirling, United Kingdom, FK7 8ES | Director | 06 June 2012 | Active |
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH | Director | 15 February 2008 | Active |
17 Park Place, Stirling, FK8 9JR | Director | 04 May 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-08 | Officers | Termination secretary company with name termination date. | Download |
2024-01-29 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type small. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type small. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Officers | Termination secretary company with name termination date. | Download |
2017-12-05 | Officers | Appoint corporate secretary company with name date. | Download |
2017-09-23 | Accounts | Accounts with accounts type small. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Officers | Change person director company with change date. | Download |
2015-10-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.