GATEWAY PFI LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

20/02/2520 February 2025 Appointment of Ms Claire Agnes Mcinally as a director on 2025-02-11

View Document

20/02/2520 February 2025 Termination of appointment of John Steel Richards as a director on 2025-02-11

View Document

02/10/242 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/05/248 May 2024 Termination of appointment of Dentons Secretaries Limited as a secretary on 2024-01-23

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2024-01-23

View Document

29/01/2429 January 2024 Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2024-01-29

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 George Square Glasgow G2 1AL on 2023-02-22

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

05/12/175 December 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

23/09/1723 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/06/161 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPILLER / 04/05/2016

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR RONALD GILFILLAN JACK

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED JOHN STEEL RICHARDS

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD JACK

View Document

01/06/151 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART OAG

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/07/129 July 2012 DIRECTOR APPOINTED DONALD FYFFE MACDONALD

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN OGILVIE

View Document

01/06/121 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GILFILLAN JACK / 04/11/2011

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED STUART CHARLES OAG

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR GLENN ALLISON

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: C/O MACLAY MURRAY & SPENS 3 GLENFINLAS STREET EDINBURGH MIDLOTHIAN EH3 6AQ

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 £ NC 780200/210200 21/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/06/0616 June 2006 PURCHACE AGREE APPROVED 20/04/06

View Document

16/06/0616 June 2006 £ SR 570000@1 21/04/06

View Document

06/03/066 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company