UKBizDB.co.uk

GULLANE BUSINESS CENTRE LIMITED

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

This company is commonly known as Gullane Business Centre Limited. The company was founded 23 years ago and was given the registration number SC217839. The firm's registered office is in NORTH BERWICK. You can find them at The Lighthouse, Heugh Road, North Berwick, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GULLANE BUSINESS CENTRE LIMITED
Company Number:SC217839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 April 2001
End of financial year:23 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Lighthouse, Heugh Road, North Berwick, Scotland, EH39 5PX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Northumberland Street, Edinburgh, Scotland, EH3 6LL

Director15 April 2021Active
1 Rosebery Place 2/F, Gullane, EH31 2AN

Secretary05 April 2001Active
Yarborough Cottage, Elie, KY9 1AD

Secretary24 March 2006Active
Linkfield Cottage, Templar Place, Gullane, EH31 2AH

Secretary01 October 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary05 April 2001Active
Yair, Templar Lane, Gullane, EH31 2AJ

Director13 December 2007Active
1 Rosebery Place 2/F, Gullane, EH31 2AN

Director05 April 2001Active
Oranmore, 15 Cromwell Road, North Berwick, EH39 4LZ

Director24 March 2006Active
Yarborough Cottage, Elie, KY9 1AD

Director24 March 2006Active
Linkfield Cottage, Templar Place, Gullane, EH31 2AH

Director05 April 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director05 April 2001Active

People with Significant Control

Mr Adrian Alastair Richmond
Notified on:15 April 2021
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Scotland
Address:15, Northumberland Street, Edinburgh, Scotland, EH3 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Iain Gray
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:12a Lammerview Terrace, Gullane, United Kingdom, EH31 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-26Dissolution

Dissolution application strike off company.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Address

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

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-17Dissolution

Dissolution application strike off company.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Change account reference date company previous extended.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

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

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.