UNIVERSITY OF ST ANDREWS GATEWAY LIMITED

Company Documents

DateDescription
08/05/158 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1517 April 2015 APPLICATION FOR STRIKING-OFF

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
COLLEGE GATE
NORTH STREET
ST. ANDREWS
FIFE
KY16 9AJ

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR BENJAMIN STUART

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR ROGER GARY SMITH

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MR ROY ALEXANDER DRUMMOND

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAGEE

View Document

18/12/1318 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY RONALD PIPER

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/11/1123 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR STEPHEN MAGEE

View Document

29/05/0929 May 2009 DIRECTOR RESIGNED BRIAN LANG

View Document

04/12/084 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 2 DIRECTORS APPOINTED 16/01/04

View Document

16/03/0416 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED KEILLER (GATEWAY) LIMITED CERTIFICATE ISSUED ON 15/03/04

View Document

19/01/0419 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

19/01/0419 January 2004 DEC MORT/CHARGE *****

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB

View Document

19/01/0419 January 2004 DEC MORT/CHARGE *****

View Document

25/11/0325 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0319 June 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 S366A DISP HOLDING AGM 28/08/02 S252 DISP LAYING ACC 28/08/02 S386 DISP APP AUDS 28/08/02

View Document

17/07/0217 July 2002 PARTIC OF MORT/CHARGE *****

View Document

01/03/021 March 2002 PARTIC OF MORT/CHARGE *****

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2DP

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 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