Company NameGateway Joiners Limited
Company StatusDissolved
Company NumberSC079364
CategoryPrivate Limited Company
Incorporation Date1 July 1982(41 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James Franklyn Marshall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1989(6 years, 10 months after company formation)
Appointment Duration28 years, 4 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 The Paddock
Auchterarder
Perthshire
PH3 1LE
Scotland
Secretary NameMrs Linda Mhairi Marshall
NationalityBritish
StatusClosed
Appointed05 May 1989(6 years, 10 months after company formation)
Appointment Duration28 years, 4 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address4 The Paddock
Auchterarder
Perthshire
PH3 1LE
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth-£23,356
Cash£100
Current Liabilities£276,076

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Notice of final meeting of creditors (5 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
13 November 2013Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
9 May 2012Notice of winding up order (1 page)
9 May 2012Registered office address changed from 213-233 St Vincent Street Glasgow G2 5QY on 9 May 2012 (4 pages)
9 May 2012Registered office address changed from 213-233 St Vincent Street Glasgow G2 5QY on 9 May 2012 (4 pages)
9 May 2012Court order notice of winding up (1 page)
17 April 2012Registered office address changed from 9 Fountain Road Bridge of Allan Stirlingshire FK9 4ET on 17 April 2012 (2 pages)
17 April 2012Appointment of a provisional liquidator (1 page)
31 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 25,000
(4 pages)
8 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Annual return made up to 29 March 2009 with a full list of shareholders (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 4 inverallan road bridge of allan stirlingshire FK9 4JA (1 page)
15 April 2009Return made up to 29/03/08; no change of members (10 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 April 2006Return made up to 29/03/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 April 2005Return made up to 29/03/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
31 March 2004Return made up to 29/03/04; full list of members (6 pages)
3 June 2003Return made up to 29/03/03; full list of members (6 pages)
16 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 April 2002Return made up to 29/03/02; full list of members (6 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Partic of mort/charge * (5 pages)
24 August 2000Partic of mort/charge * (5 pages)
4 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 April 1999Return made up to 29/03/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 April 1997Return made up to 29/03/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
9 April 1996Return made up to 29/03/96; no change of members (4 pages)
4 April 1995Return made up to 29/03/95; no change of members (4 pages)
17 July 1990Particulars of contract relating to shares (3 pages)
2 July 1990Ad 26/01/90--------- £ si 7996@1=7996 £ ic 17004/25000 (2 pages)
15 May 1990Ad 26/01/90--------- £ si 13004@1=13004 £ ic 4000/17004 (2 pages)
15 May 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1983Share capital (2 pages)
1 July 1982Incorporation (19 pages)