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

BARRHEAD GATEWAY LIMITED

139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
Company Registration Number
SC288719
Private Limited Company
Dissolved

Dissolved 2015-04-29

Company Overview

About Barrhead Gateway Ltd
BARRHEAD GATEWAY LIMITED was founded on 2005-08-10 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2015-04-29 and is no longer trading or active.

Key Data
Company Name
BARRHEAD GATEWAY LIMITED
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in EH3
 
Previous Names
BARRHEAD REGENERATION LIMITED17/01/2006
LOTHIAN SHELF (303) LIMITED31/08/2005
Filing Information
Company Number SC288719
Date formed 2005-08-10
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2015-04-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-21 01:22:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRHEAD GATEWAY LIMITED
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.

Company Officers of BARRHEAD GATEWAY LIMITED

Current Directors
Officer Role Date Appointed
JONATHON ALEXANDER MILNE
Director 2005-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRAEME LURRING
Company Secretary 2010-05-04 2010-05-18
JONATHON ALEXANDER MILNE
Company Secretary 2008-07-14 2010-05-04
JOHN INGLIS FORBES
Director 2008-11-28 2010-05-04
JOHN TODD MILNE
Director 2008-11-28 2010-05-04
COLIN ANDERSON
Director 2005-08-30 2008-11-28
NEIL ANDREW BROWN
Director 2006-03-28 2008-11-28
MARTIN ORR
Company Secretary 2005-12-21 2008-07-14
ANTONY DAVID OLIVIER DUTHIE
Director 2005-08-30 2008-01-02
BURNESS LLP
Company Secretary 2005-08-10 2005-12-21
BURNESS (DIRECTORS) LIMITED
Nominated Director 2005-08-10 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON ALEXANDER MILNE FM INTERNATIONAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
JONATHON ALEXANDER MILNE FMR CONSTRUCTION LIMITED Director 2017-11-16 CURRENT 2017-11-16 Liquidation
JONATHON ALEXANDER MILNE R.S.M. MILNE (DYKELANDS) LIMITED Director 2017-05-24 CURRENT 1954-06-11 Active
JONATHON ALEXANDER MILNE URY CASTLE RESORT LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
JONATHON ALEXANDER MILNE SUNNYSIDE ESTATE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JONATHON ALEXANDER MILNE FM CATHCART LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JONATHON ALEXANDER MILNE FM DALNAIR LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
JONATHON ALEXANDER MILNE FM BLUE LODGE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
JONATHON ALEXANDER MILNE FM AGRI LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
JONATHON ALEXANDER MILNE URY ESTATE LIMITED Director 2014-08-20 CURRENT 2011-12-05 Active
JONATHON ALEXANDER MILNE DYKELANDS WINDFARM LIMITED Director 2014-08-01 CURRENT 2014-02-18 Active
JONATHON ALEXANDER MILNE FM RESIDENTIAL INVESTMENT LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
JONATHON ALEXANDER MILNE RESTITUTION LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
JONATHON ALEXANDER MILNE FM GREAT STUART STREET LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
JONATHON ALEXANDER MILNE WESTERN HARBOUR DEVELOPMENTS LIMITED Director 2009-03-26 CURRENT 2009-02-24 Active
JONATHON ALEXANDER MILNE FM PROPERTY MANAGEMENT SERVICES LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2017-08-09
JONATHON ALEXANDER MILNE FM PROPERTY INVESTMENT LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
JONATHON ALEXANDER MILNE DMF CRUSHING LIMITED Director 2007-04-12 CURRENT 2006-02-02 Active - Proposal to Strike off
JONATHON ALEXANDER MILNE FM HEYSMOOR HEIGHTS LIMITED Director 2006-12-21 CURRENT 2006-12-14 Dissolved 2014-08-14
JONATHON ALEXANDER MILNE RPH LIBBERTON LIMITED Director 2006-12-08 CURRENT 2006-11-20 Dissolved 2014-11-01
JONATHON ALEXANDER MILNE FM COMMERCIAL INVESTMENTS LIMITED Director 2006-08-25 CURRENT 2006-08-15 Dissolved 2017-04-30
JONATHON ALEXANDER MILNE FM CITY QUAY DUNDEE LTD. Director 2006-05-10 CURRENT 2006-04-25 In Administration/Administrative Receiver
JONATHON ALEXANDER MILNE FM FRONT DOOR LIMITED Director 2006-02-08 CURRENT 2006-02-02 Dissolved 2017-01-17
JONATHON ALEXANDER MILNE FM DUNDEE LIMITED Director 2005-11-22 CURRENT 2005-10-20 Active
JONATHON ALEXANDER MILNE FM URY LIMITED Director 2004-05-06 CURRENT 2004-04-13 Liquidation
JONATHON ALEXANDER MILNE FM KILMARNOCK ROAD LIMITED Director 2004-03-31 CURRENT 2004-03-19 Dissolved 2014-08-16
JONATHON ALEXANDER MILNE FRONT DOOR INVESTMENTS LIMITED Director 2004-03-31 CURRENT 2004-03-19 Dissolved 2016-08-25
JONATHON ALEXANDER MILNE FM RIVER HEIGHTS LIMITED Director 2004-02-11 CURRENT 2003-01-29 Dissolved 2018-04-25
JONATHON ALEXANDER MILNE FM WESTERN HARBOUR LIMITED Director 2003-11-04 CURRENT 2003-11-04 Dissolved 2017-07-12
JONATHON ALEXANDER MILNE FM CONSTRUCTION LIMITED Director 1999-03-08 CURRENT 1999-03-08 Dissolved 2016-03-16
JONATHON ALEXANDER MILNE FM DEVELOPMENTS LTD. Director 1997-02-10 CURRENT 1997-02-10 Dissolved 2016-05-22

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
2015-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-294.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 9 GREAT STUART STREET EDINBURGH MIDLOTHIAN EH3 7TP
2013-01-09CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2013-01-094.2(Scot)NOTICE OF WINDING UP ORDER
2012-11-30MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2012-11-30MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-08-14LATEST SOC14/08/12 STATEMENT OF CAPITAL;GBP 51
2012-08-14AR0110/08/12 FULL LIST
2012-06-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-06AR0110/08/11 FULL LIST
2011-03-28AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-14AR0110/08/10 FULL LIST
2011-03-14AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LURRING
2010-05-06AP03SECRETARY APPOINTED ROBERT GRAEME LURRING
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY JONATHON MILNE
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-09-02363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-12-23MEM/ARTSARTICLES OF ASSOCIATION
2008-12-23RES01ALTER ARTICLES 28/11/2008
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR NEIL BROWN
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR COLIN ANDERSON
2008-12-23288aDIRECTOR APPOINTED JOHN TODD MILNE
2008-12-23288aDIRECTOR APPOINTED JOHN INGLIS FORBES
2008-12-2388(2)AD 28/11/08 GBP SI 3@1=3 GBP IC 2/5
2008-09-23363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR ANTONY DUTHIE
2008-07-24288aSECRETARY APPOINTED JONATHON ALEXANDER MILNE
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY MARTIN ORR
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-24363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-29RES12VARYING SHARE RIGHTS AND NAMES
2006-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-2988(2)RAD 05/12/06--------- £ SI 18@1=18 £ IC 30/48
2006-09-25363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-09-14288aNEW DIRECTOR APPOINTED
2006-03-31RES12VARYING SHARE RIGHTS AND NAMES
2006-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-17CERTNMCOMPANY NAME CHANGED BARRHEAD REGENERATION LIMITED CERTIFICATE ISSUED ON 17/01/06
2006-01-13410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288bSECRETARY RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-1288(2)RAD 09/09/05--------- £ SI 2@1=2 £ IC 1/3
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-08-31CERTNMCOMPANY NAME CHANGED LOTHIAN SHELF (303) LIMITED CERTIFICATE ISSUED ON 31/08/05
2005-08-10NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BARRHEAD GATEWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-12-11
Fines / Sanctions
No fines or sanctions have been issued against BARRHEAD GATEWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-06-11 Satisfied FM URY LIMITED
FLOATING CHARGE 2006-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2006-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of BARRHEAD GATEWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRHEAD GATEWAY LIMITED
Trademarks
We have not found any records of BARRHEAD GATEWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRHEAD GATEWAY LIMITED. 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 (68100 - Buying and selling of own real estate) as BARRHEAD GATEWAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARRHEAD GATEWAY LIMITED 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBARRHEAD GATEWAY LIMITEDEvent Date2012-12-11
Notice is hereby given that in a petition presented on 30 November 2012, by Jonathon Milne, residing at Pitlever Estate, Pitlever by Limekilns, Dunfermline KY11 3HE, for an order to wind up Barrhead Gateway Limited, the Sheriff by interlocutor dated 3 December 2012 appointed any persons interested, if they intend to show cause why the crave of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh EH1 1LB, within eight days after this advertisement. Jennifer Bisset Burness Paull and Williamsons LLP, 120 Bothwell Street, Glasgow G2 7JL Solicitor for the petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRHEAD GATEWAY LIMITED 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 BARRHEAD GATEWAY LIMITED 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.