UKBizDB.co.uk

STIRLING GATEWAY HC LIMITED

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

This company is commonly known as Stirling Gateway Hc Limited. The company was founded 18 years ago and was given the registration number SC293273. 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:STIRLING GATEWAY HC LIMITED
Company Number:SC293273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2005
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
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary04 January 2024Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director04 February 2016Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director02 February 2023Active
Forth House, Pirnhall Business Park, Stirling, Scotland, FK7 8HW

Director01 December 2023Active
Equitix Limited, Level 3, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director17 April 2020Active
200, Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD

Director21 November 2022Active
1 Craiglockhart Drive North, Edinburgh, EH14 1HS

Director27 February 2006Active
One Fleet Place, London, England, EC4M 7WS

Corporate Secretary27 October 2017Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary17 November 2005Active
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET

Director14 September 2007Active
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

Director14 October 2009Active
3, Inch Avenue, Aberdour, Burntisland, KY3 0TF

Director15 February 2008Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director19 April 2006Active
Croftlea 50 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4RS

Director27 February 2006Active
Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom, EH3 9EP

Director21 April 2011Active
Ogilvie House, Pirnhall Business Park, Stirling, Scotland, FK7 8ES

Director01 April 2015Active
3, Preston House Gardens, Linlithgow, United Kingdom, EH49 6PZ

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

Director19 April 2006Active
1/7 Tytler Gardens, Edinburgh, EH8 8HQ

Director19 April 2006Active
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH

Director15 February 2008Active
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

Director31 May 2013Active
17 Park Place, Stirling, FK8 9JR

Director19 April 2006Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director05 July 2007Active
Forth House, Pirnhall Business Park, Stirling, United Kingdom, FK7 8ES

Director01 April 2015Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director20 December 2012Active
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

Director12 February 2010Active
10-11, Charterhouse Square, London, United Kingdom, EC1M 6EH

Director15 December 2017Active
Southville, 6 Mcnabb Street, Dollar, FK14 7DJ

Director25 October 2007Active
1, George Square, Glasgow, Scotland, G2 1AL

Director04 November 2021Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director21 April 2011Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director17 November 2005Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director17 November 2005Active

People with Significant Control

Pfi Infrastructure Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-17Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Address

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

Download
2024-01-16Officers

Appoint corporate secretary company with name date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-22Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.