GATEWAY HOLYROOD EDINBURGH LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Satisfaction of charge 060302930007 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 060302930008 in full

View Document

17/03/2517 March 2025 Change of details for Gateway Financial Holdings Limited as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Zetland Director Services Limited on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Gateway Financial Holdings Limited as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Zetland Director Services Limited on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Zetland Director Services Limited on 2025-03-14

View Document

29/01/2529 January 2025 Registration of charge 060302930010, created on 2025-01-27

View Document

28/01/2528 January 2025 Registration of charge 060302930009, created on 2025-01-27

View Document

20/12/2420 December 2024 Registered office address changed from 3 st. James's Square London SW1Y 4JU United Kingdom to Suite 3.01 Hx1 Harbour Exchange Square London E14 9GE on 2024-12-20

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Malcolm Ian Goddard as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Appointment of Zetland Director Services Limited as a director on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Mathieu Pinson as a director on 2023-12-13

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Accounts for a small company made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Certificate of change of name

View Document

19/11/2119 November 2021 Registration of charge 060302930008, created on 2021-11-16

View Document

19/11/2119 November 2021 Current accounting period extended from 2021-09-26 to 2021-12-31

View Document

17/11/2117 November 2021 Satisfaction of charge 060302930006 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 5 in full

View Document

17/11/2117 November 2021 Notification of Gateway Financial Holdings Limited as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Registration of charge 060302930007, created on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Aaron Peter Falls as a director on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Robert Gordon Fraser as a director on 2021-11-16

View Document

17/11/2117 November 2021 Satisfaction of charge 2 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 1 in full

View Document

17/11/2117 November 2021 Cessation of Macdonald Hotels (Management) Limited as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Satisfaction of charge 4 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 3 in full

View Document

16/11/2116 November 2021 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 3 st. James's Square London SW1Y 4JU on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Mr Malcolm Ian Goddard as a director on 2021-11-16

View Document

14/11/2114 November 2021 Termination of appointment of Tara O'neill as a director on 2021-11-12

View Document

26/10/2126 October 2021 Full accounts made up to 2020-10-01

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

24/06/2124 June 2021 Appointment of Mr Aaron Peter Falls as a director on 2021-05-19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

23/10/1923 October 2019 PREVEXT FROM 28/03/2019 TO 28/09/2019

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 29/03/18

View Document

04/06/194 June 2019 CESSATION OF MACDONALD HOTELS LIMITED AS A PSC

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACDONALD HOTELS (MANAGEMENT) LIMITED

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MCBURNIE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

05/03/195 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 29/03/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR JASON MCBURNIE

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 02/04/15

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GUILE

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 27/03/14

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR RUARIDH MACDONALD

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 28/03/13

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 17/12/2013

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 29/03/12

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM ONE ST PAULS CHURCH YARD LONDON EC4M 8SH

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SECTION 175 27/10/2010

View Document

12/11/1012 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED DONALD JOHN MACDONALD

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/1015 October 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 01/10/09

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GUILDE / 07/05/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 25/09/08

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT FRASER

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MARK ROSS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 27/09/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GERARD SMITH

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

17/01/0717 January 2007 APPOINTMENT OF DIR D GU 21/12/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 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