GATES DUNDEE LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Notification of Amy Louise Lillian Meechan as a person with significant control on 2023-06-15

View Document

30/10/2430 October 2024 Cessation of Amy Louise Lillian Meechan as a person with significant control on 2023-06-15

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

02/04/242 April 2024 Notification of Amy Louise Lillian Meechan as a person with significant control on 2023-06-15

View Document

02/04/242 April 2024 Cessation of Gerald Mckinney as a person with significant control on 2023-06-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Appointment of Miss Amy Louise Lilian Meechan as a director on 2023-06-15

View Document

28/06/2328 June 2023 Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 2023-06-28

View Document

22/06/2322 June 2023 Termination of appointment of Gerald Mckinney as a director on 2023-06-15

View Document

22/06/2322 June 2023 Registered office address changed from 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 2023-06-22

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Notification of Gerald Mckinney as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Gerald Mckinney as a director on 2022-05-03

View Document

21/01/2221 January 2022 Cessation of Gerald Mckinney as a person with significant control on 2021-04-01

View Document

21/01/2221 January 2022 Termination of appointment of Gerald Mckinney as a director on 2021-04-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from 40 Finlarig Place Dundee Angus DD4 9JP Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 2021-12-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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