This company is commonly known as Gateway Transport Scotland Limited. The company was founded 12 years ago and was given the registration number SC424934. The firm's registered office is in SELKIRK. You can find them at Ettrick Riverside, Dunsdale Road, Selkirk, . This company's SIC code is 49410 - Freight transport by road.
Name | : | GATEWAY TRANSPORT SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC424934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Cecil Francis Business Park, Bear Lane, Pinchbeck, Spalding, England, PE11 3XA | Director | 31 March 2014 | Active |
6, Beech Walk, Jedburgh, Scotland, TD8 6JE | Director | 25 May 2012 | Active |
Etterick Riverside Bus Centre, Dunsdale Road, Selkirk, Scotland, TD7 5EB | Director | 07 March 2013 | Active |
Mr Roger Neal | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Cecil Francis Business Park Bear Lane, Pinchbeck, Spalding, England, PE11 3XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-16 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-09 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.