GATEWAY COMMUNITY CHURCH

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

05/12/225 December 2022 Termination of appointment of Jaime Rebecca Lidstone as a director on 2022-11-29

View Document

23/11/2223 November 2022 Termination of appointment of Charles Christian Lidstone as a director on 2022-08-23

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN ROBERT RITCHIE / 31/12/2016

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR CHARLES CHRISTIAN LIDSTONE

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE

View Document

13/08/1913 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

12/05/1812 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN YOUNG

View Document

20/07/1720 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD GODFREY-MCKAY

View Document

08/06/178 June 2017 SECRETARY APPOINTED MR ADRIAN ROBERT RITCHIE

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR. JEREMY JAMES MCDONAGH

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR STANLEY JAMES LAMB

View Document

19/07/1619 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 11/05/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 2 NORTHBANK CRAIGIE PLACE PERTH PH2 0BB

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MR. MICHAEL STANLEY PAYNE

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSON

View Document

07/07/157 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN NEWTON YOUNG / 01/07/2014

View Document

19/05/1519 May 2015 11/05/15 NO MEMBER LIST

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JAIME REBECCA LIDSTONE / 01/08/2014

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES ADAMSON FERGUSON / 31/10/2014

View Document

23/06/1423 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/05/1411 May 2014 11/05/14 NO MEMBER LIST

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN ROBERT RITCHIE / 01/01/2014

View Document

13/05/1313 May 2013 11/05/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES LIDSTONE

View Document

24/11/1224 November 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MORRIS

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTIAN LIDSTONE / 31/01/2012

View Document

14/05/1214 May 2012 11/05/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR. ADRIAN ROBERT RITCHIE

View Document

27/01/1227 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM GLENEARN CENTRE GLENEARN ROAD PERTH PERTH & KINROSS PH2 0NJ

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TINKLER

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVERETT

View Document

13/05/1113 May 2011 11/05/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR. ROBIN NEWTON YOUNG

View Document

18/12/1018 December 2010 DIRECTOR APPOINTED MRS. CATHERINE EVE MORRIS

View Document

18/12/1018 December 2010 DIRECTOR APPOINTED MRS. JAIME REBECCA LIDSTONE

View Document

18/12/1018 December 2010 DIRECTOR APPOINTED MR. CHARLES ADAMSON FERGUSON

View Document

21/10/1021 October 2010 CURREXT FROM 31/05/2011 TO 31/10/2011

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR. RICHARD JULIAN GODFREY-MCKAY

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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