BUSINESS GATEWAY FIFE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

22/09/2422 September 2024 Full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Appointment of Mr Paul Charles Vaughan as a director on 2024-06-26

View Document

21/06/2421 June 2024 Termination of appointment of Gordon John Mole as a director on 2024-06-14

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

02/02/242 February 2024 Termination of appointment of Mark Denis Jones as a director on 2024-01-29

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Appointment of Mr David James Archer as a director on 2023-09-04

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

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

View Accounts

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

15/11/2215 November 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Accounts

26/09/2126 September 2021 Full accounts 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 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE SNEDDON

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR ALTANY STEEL ANDREW CRAIK

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR GORDON JOHN MOLE

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CRAIG

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 DIRECTOR APPOINTED MR ALAN THOMSON CRAIG

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED LISA ELEANOR BRAY

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY LAIRD

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR EILIDH SMITH

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY GLORIA WILSON

View Document

15/02/1715 February 2017 SECRETARY APPOINTED MR GRANT PETER JARVIS

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MISS EILIDH CHRISTIE SMITH

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PENMAN

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN PRESSWOOD

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR GEORGE YOUNG SNEDDON

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR MARK STEWART BORLAND CAMERON

View Document

04/04/164 April 2016 21/03/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA CAIRA

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 21/03/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MARK DENIS JONES

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WINTER

View Document

07/04/147 April 2014 21/03/14 NO MEMBER LIST

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM KINGDOM HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2AQ

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 21/03/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MS LESLEY MARGARET LAIRD

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CANNON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAY CARRINGTON

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / GLORIA JANE WILSON / 01/03/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CATERINA CAIRA / 01/03/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PENMAN / 01/03/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM WINTER / 01/03/2013

View Document

17/01/1317 January 2013 COMPANY NAME CHANGED IMPACT21 CERTIFICATE ISSUED ON 17/01/13

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE DUNCAN

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MS KAY DUNBAR CARRINGTON

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 ARTICLES OF ASSOCIATION

View Document

15/08/1215 August 2012 ALTER ARTICLES 06/08/2012

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS JOYCE DUNCAN

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR ROBIN PRESSWOOD

View Document

02/05/122 May 2012 ADOPT ARTICLES 20/04/2012

View Document

13/04/1213 April 2012 21/03/12 NO MEMBER LIST

View Document

21/09/1121 September 2011 COMPANY NAME CHANGED IMPACT-21 CERTIFICATE ISSUED ON 21/09/11

View Document

21/09/1121 September 2011 CHANGE OF NAME 15/09/2011

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN PRESSWOOD

View Document

29/03/1129 March 2011 21/03/11 NO MEMBER LIST

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED DONALD CAMPBELL MUNRO

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED JACQUELINE ANNE CANNON

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERCY-ROBB

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

06/05/106 May 2010 21/03/10

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED SMALL BUSINESS GATEWAY FIFE CERTIFICATE ISSUED ON 20/04/10

View Document

20/04/1020 April 2010 CHANGE OF NAME 16/04/2010

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED PAMELA CATERINA CAIRA

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JOHN PENMAN

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED STEPHEN PERCY-ROBB

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

08/04/088 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH NOBLE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MCLEOD

View Document

08/04/088 April 2008 ALTER MEM AND ARTS 25/03/2008

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 ANNUAL RETURN MADE UP TO 21/03/06

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 21/03/05

View Document

05/11/045 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 21/03/04

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 ANNUAL RETURN MADE UP TO 21/03/03

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 ANNUAL RETURN MADE UP TO 21/03/02

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 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