Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GATEWAY GLASGOW LTD
Company Information for

GATEWAY GLASGOW LTD

10 CRAIGMILLAR PARK, EDINBURGH, EH16 5NE,
Company Registration Number
SC219530
Private Limited Company
Active

Company Overview

About Gateway Glasgow Ltd
GATEWAY GLASGOW LTD was founded on 2001-05-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Gateway Glasgow Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GATEWAY GLASGOW LTD
 
Legal Registered Office
10 CRAIGMILLAR PARK
EDINBURGH
EH16 5NE
Other companies in EH2
 
Previous Names
11 CHESTER STREET LTD19/04/2018
PALMERS MANAGEMENT LTD26/08/2016
FIRST MERIDIAN PROPERTIES LIMITED02/04/2007
Filing Information
Company Number SC219530
Company ID Number SC219530
Date formed 2001-05-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239642779  
Last Datalog update: 2024-01-08 10:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEWAY GLASGOW LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GATEWAY GLASGOW LTD
The following companies were found which have the same name as GATEWAY GLASGOW LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATEWAY GLASGOW MANAGEMENT COMPANY LTD 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Active Company formed on the 2021-12-23

Company Officers of GATEWAY GLASGOW LTD

Current Directors
Officer Role Date Appointed
WARNERS (SECRETARIES) LIMITED
Company Secretary 2007-05-21
MARK ANTHONY EMLICK
Director 2009-06-10
JOSEPH MENG LOONG LEE
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA STEVEN MURRAY
Director 2017-02-14 2018-04-24
YUILL SEYMOUR IRVINE
Director 2001-05-24 2009-06-10
MARK ANTHONY EMLICK
Company Secretary 2001-05-24 2007-05-21
MARK ANTHONY EMLICK
Director 2001-05-24 2007-05-21
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2001-05-24 2001-05-24
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2001-05-24 2001-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARNERS (SECRETARIES) LIMITED HEATHLAND WT LIMITED Company Secretary 2014-10-31 CURRENT 2013-12-16 Dissolved 2016-09-20
WARNERS (SECRETARIES) LIMITED HEATHLAND WF LIMITED Company Secretary 2014-10-28 CURRENT 2011-05-13 Active
WARNERS (SECRETARIES) LIMITED HEATHFIELD FOODS LIMITED Company Secretary 2011-07-11 CURRENT 2005-01-04 Liquidation
WARNERS (SECRETARIES) LIMITED ESPIONAGE BARS LTD. Company Secretary 2009-12-17 CURRENT 2009-11-18 Dissolved 2016-01-12
WARNERS (SECRETARIES) LIMITED GLENBERVIE MANSIONS LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-10-03
WARNERS (SECRETARIES) LIMITED CONNECT BARS LTD Company Secretary 2009-06-05 CURRENT 2009-06-05 Active
WARNERS (SECRETARIES) LIMITED S1 SECURITY SERVICES LTD Company Secretary 2009-01-14 CURRENT 2009-01-14 Dissolved 2016-09-20
WARNERS (SECRETARIES) LIMITED RANDOM THREE LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Dissolved 2014-05-19
WARNERS (SECRETARIES) LIMITED COLESSIO HOTEL LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
WARNERS (SECRETARIES) LIMITED DUDDINGSTON LEISURE LIMITED Company Secretary 2008-07-01 CURRENT 2006-12-06 Dissolved 2017-07-18
WARNERS (SECRETARIES) LIMITED ESPIONAGE NORTH LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-31 Dissolved 2017-06-06
WARNERS (SECRETARIES) LIMITED ESPIONAGE EAST LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-31 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED DOMEMAJOR LIMITED Company Secretary 2008-07-01 CURRENT 1998-09-16 Active
WARNERS (SECRETARIES) LIMITED DR ESTATES LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-30 Dissolved 2015-03-27
WARNERS (SECRETARIES) LIMITED AVONMUIR LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-11 Dissolved 2017-04-25
WARNERS (SECRETARIES) LIMITED FIRST MERIDIAN INVESTMENTS LIMITED Company Secretary 2007-05-21 CURRENT 2001-05-24 Dissolved 2016-01-26
WARNERS (SECRETARIES) LIMITED CHARLOTTE SQUARE LIMITED Company Secretary 2007-05-21 CURRENT 2000-03-07 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED 41 CHARLOTTE SQUARE LIMITED Company Secretary 2007-05-21 CURRENT 2000-03-08 In Administration/Administrative Receiver
WARNERS (SECRETARIES) LIMITED PALMERSTON RESIDENCE LTD Company Secretary 2007-05-21 CURRENT 2001-05-24 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED FIRST MERIDIAN SECURITIES LIMITED Company Secretary 2007-05-21 CURRENT 2001-05-24 Active
WARNERS (SECRETARIES) LIMITED MACLAREN PARK DEVELOPMENTS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED BRAEMOUNT LIMITED Company Secretary 2006-10-03 CURRENT 2001-05-17 Dissolved 2015-06-12
MARK ANTHONY EMLICK BRUNTSFIELD BRASSERIE LICENSE LTD Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-08-15
MARK ANTHONY EMLICK DUNEDIN INVESTMENTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
MARK ANTHONY EMLICK DS MUSSELBURGH LTD Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
MARK ANTHONY EMLICK ME&AM INVESTMENTS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-04-19
MARK ANTHONY EMLICK JIM ALLISON EDITING LIMITED Director 2012-11-02 CURRENT 1997-03-27 Dissolved 2016-06-03
MARK ANTHONY EMLICK CONSENSUS CAPITAL EDINBURGH LTD Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2015-01-02
MARK ANTHONY EMLICK CCPE - RIVERSIDE LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-02
MARK ANTHONY EMLICK DLL GEORGE IV BRIDGE LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-07-25
MARK ANTHONY EMLICK 27&29 PALMERSTON PLACE LTD Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2016-02-16
MARK ANTHONY EMLICK EVOLVE COUTURE LTD Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2015-01-23
MARK ANTHONY EMLICK CCPE - MEDIA LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2015-01-02
MARK ANTHONY EMLICK CCPE RETAIL AGENTS LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2017-03-07
MARK ANTHONY EMLICK CCPE BRISTOL SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE MILLENIUM SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE NORTHAMPTON SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE NEWPORT SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK ADOREUM MIAMI UK LIMITED Director 2012-04-02 CURRENT 2012-03-16 Dissolved 2014-07-15
MARK ANTHONY EMLICK CONSENSUS CAPITAL LAND LTD. Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2014-06-27
MARK ANTHONY EMLICK ACCESS ENERGY MICRO WIND LTD Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-08-30
MARK ANTHONY EMLICK CONSENSUS PARK MANAGEMENT LTD Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2015-01-23
MARK ANTHONY EMLICK CONSENSUS CAPITAL GROUP LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
MARK ANTHONY EMLICK 41 CHARLOTTE SQUARE LIMITED Director 2011-03-10 CURRENT 2000-03-08 In Administration/Administrative Receiver
MARK ANTHONY EMLICK CONSENSUS CAPITAL HOLDINGS LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
MARK ANTHONY EMLICK CORPORATE EMPLOYEE BENEFITS LIMITED Director 2010-07-28 CURRENT 1998-02-05 Dissolved 2015-02-06
MARK ANTHONY EMLICK FORRES STREET LIMITED Director 2009-06-15 CURRENT 1990-07-06 Active
JOSEPH MENG LOONG LEE CLUBTAN LEITH WALK LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CLUBTAN MASTER UK LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CLUBTAN HOME STREET LTD Director 2018-01-30 CURRENT 2018-01-30 Active
JOSEPH MENG LOONG LEE CLUBTAN SOUTH CLERK STREET LTD Director 2018-01-30 CURRENT 2018-01-30 Active
JOSEPH MENG LOONG LEE LIFF CARE DEVELOPMENT LTD Director 2017-12-19 CURRENT 2017-12-04 Active
JOSEPH MENG LOONG LEE CC SAWCLIFFE LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CLUBTAN HOLDINGS UK LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CC ROUNDHOUSE LTD Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CC WESTSHORE 2 LTD Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE WINDOW DRESSINGS LONDON LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE SYNDIE LIMITED Director 2017-04-07 CURRENT 2017-02-28 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL TRUSTEE LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JOSEPH MENG LOONG LEE GLOBAL SYNDICATE HOLDINGS LTD Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DS RESIDENTIAL LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CC BALMOOR 001 LTD Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE BRUNTSFIELD BRASSERIE LICENSE LTD Director 2016-06-20 CURRENT 2016-06-14 Dissolved 2017-08-15
JOSEPH MENG LOONG LEE BRUNTSFIELD BRASSERIE TRADING LTD Director 2016-06-20 CURRENT 2016-06-14 Dissolved 2017-08-15
JOSEPH MENG LOONG LEE BRUNTSFIELD BRASSERIE LEASE LTD Director 2016-06-20 CURRENT 2016-06-14 Dissolved 2017-08-15
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE RESIDENTIAL LTD Director 2016-06-20 CURRENT 2012-08-15 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE JOHNS LANE INVESTMENTS LTD Director 2016-06-20 CURRENT 2015-03-17 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DS MAXWELL STREET LTD Director 2016-06-20 CURRENT 2015-04-15 Active
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE GROUP LTD Director 2016-06-20 CURRENT 2016-02-23 Active
JOSEPH MENG LOONG LEE SKIN PERFECTION CLINIC LTD Director 2016-06-20 CURRENT 2014-09-30 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE ALPHA SECURITIES LIMITED Director 2016-06-20 CURRENT 2001-03-13 Active
JOSEPH MENG LOONG LEE PALMERSTON RESIDENCE LTD Director 2016-06-20 CURRENT 2001-05-24 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE FIRST MERIDIAN SECURITIES LIMITED Director 2016-06-20 CURRENT 2001-05-24 Active
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE SECURITIES LIMITED Director 2016-06-17 CURRENT 2012-06-11 Dissolved 2017-01-24
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL MANAGEMENT LTD Director 2016-06-17 CURRENT 2001-01-09 Active
JOSEPH MENG LOONG LEE 10 CHESTER STREET LIMITED Director 2016-06-17 CURRENT 2012-06-01 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE HOMES LTD Director 2016-06-17 CURRENT 2012-08-15 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DS MUSSELBURGH LTD Director 2016-06-17 CURRENT 2015-03-27 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DUNEDIN SECURITIES LIMITED Director 2016-06-17 CURRENT 2000-02-02 Active
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL HOLDINGS LIMITED Director 2016-06-16 CURRENT 2010-09-29 Active
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL GROUP LIMITED Director 2016-06-16 CURRENT 2011-05-26 Active
JOSEPH MENG LOONG LEE ST MARGARETS NURSERY LIMITED Director 2016-06-16 CURRENT 2011-06-28 Active
JOSEPH MENG LOONG LEE CC ASHFORD LTD Director 2014-09-09 CURRENT 2013-04-24 Dissolved 2018-01-30
JOSEPH MENG LOONG LEE CC YORK PLACE LTD Director 2014-09-09 CURRENT 2013-01-18 Liquidation
JOSEPH MENG LOONG LEE L3 CAPITAL LTD Director 2014-09-09 CURRENT 2013-04-24 Active
JOSEPH MENG LOONG LEE CCPE ARCHITECTURAL GLASS LTD Director 2013-12-20 CURRENT 2013-12-11 Dissolved 2015-05-17
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL PRIVATE EQUITY LTD Director 2013-12-20 CURRENT 2011-05-26 Dissolved 2017-04-25
JOSEPH MENG LOONG LEE HARVIESTON HUTS LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30Director's details changed for Mr Mark Anthony Emlick on 2023-04-24
2023-06-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY EMLICK
2023-06-30CESSATION OF JOSEPH MENG LOONG LEE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CH01Director's details changed for Mr Joseph Meng Loong Lee on 2021-01-20
2021-01-21PSC04Change of details for Mr Joseph Meng Loong Lee as a person with significant control on 2021-01-20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-01-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-11-05TM02Termination of appointment of Warners (Secretaries) Limited on 2018-10-29
2018-10-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2195300004
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2195300003
2018-04-26AP01DIRECTOR APPOINTED MR JOSEPH MENG LOONG LEE
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MURRAY
2018-04-19RES15CHANGE OF COMPANY NAME 19/04/18
2018-04-19CERTNMCOMPANY NAME CHANGED 11 CHESTER STREET LTD CERTIFICATE ISSUED ON 19/04/18
2017-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2195300001
2017-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2195300001
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MS NICOLA MURRAY
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 45 Charlotte Square Edinburgh EH2 4HQ
2016-08-26RES15CHANGE OF COMPANY NAME 26/08/16
2016-08-26CERTNMCOMPANY NAME CHANGED PALMERS MANAGEMENT LTD CERTIFICATE ISSUED ON 26/08/16
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-07AA01Previous accounting period shortened from 31/05/16 TO 31/03/16
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2195300002
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2195300001
2015-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0124/05/15 ANNUAL RETURN FULL LIST
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0124/05/14 FULL LIST
2014-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-10AR0124/05/13 FULL LIST
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-30AR0124/05/12 FULL LIST
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-25AR0124/05/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY EMLICK / 18/04/2011
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY EMLICK / 06/02/2010
2010-06-08AR0124/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ME MARK ANTHONY EMLICK / 06/02/2010
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 24/05/2010
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-15363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR YUILL IRVINE
2009-06-10288aDIRECTOR APPOINTED MR MARK ANTHONY EMLICK
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-29363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-24288bSECRETARY RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-04-02CERTNMCOMPANY NAME CHANGED FIRST MERIDIAN PROPERTIES LIMITE D CERTIFICATE ISSUED ON 02/04/07
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-09363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-31363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-18363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-02-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-02363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-01-29288cDIRECTOR'S PARTICULARS CHANGED
2003-01-29ELRESS252 DISP LAYING ACC 24/01/03
2003-01-29ELRESS366A DISP HOLDING AGM 24/01/03
2002-06-26363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2001-06-20288bSECRETARY RESIGNED
2001-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288bDIRECTOR RESIGNED
2001-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GATEWAY GLASGOW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATEWAY GLASGOW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-24 Outstanding BANK OF SCOTLAND PLC
2016-05-11 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATEWAY GLASGOW LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 2
Cash Bank In Hand 2011-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2011-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GATEWAY GLASGOW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWAY GLASGOW LTD
Trademarks
We have not found any records of GATEWAY GLASGOW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWAY GLASGOW LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GATEWAY GLASGOW LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GATEWAY GLASGOW LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATEWAY GLASGOW LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATEWAY GLASGOW LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.