GATEWAY GLASGOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Cessation of Joseph Meng Loong Lee as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/06/2330 June 2023 Notification of Mark Anthony Emlick as a person with significant control on 2023-01-01

View Document

30/06/2330 June 2023 Director's details changed for Mr Mark Anthony Emlick on 2023-04-24

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MENG LOONG LEE / 20/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MENG LOONG LEE / 20/01/2021

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY WARNERS (SECRETARIES) LIMITED

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2195300004

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2195300003

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR JOSEPH MENG LOONG LEE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA MURRAY

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED 11 CHESTER STREET LTD CERTIFICATE ISSUED ON 19/04/18

View Document

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

View Accounts

27/12/1727 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2195300001

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 DIRECTOR APPOINTED MS NICOLA MURRAY

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 45 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

26/08/1626 August 2016 COMPANY NAME CHANGED PALMERS MANAGEMENT LTD CERTIFICATE ISSUED ON 26/08/16

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/07/167 July 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2195300002

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2195300001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/06/1524 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/07/1310 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY EMLICK / 18/04/2011

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY EMLICK / 06/02/2010

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 24/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ME MARK ANTHONY EMLICK / 06/02/2010

View Document

15/06/0915 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR YUILL IRVINE

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR MARK ANTHONY EMLICK

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 COMPANY NAME CHANGED FIRST MERIDIAN PROPERTIES LIMITE D CERTIFICATE ISSUED ON 02/04/07

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 S366A DISP HOLDING AGM 24/01/03

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 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