Company NameCloch Gate Financial Services Ltd.
Company StatusDissolved
Company NumberSC219824
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous NameManseway Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Angela Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 8 months (closed 20 February 2024)
RoleI.F.A.
Country of ResidenceScotland
Correspondence Address9 Turnberry Avenue
Gourock
Renfrewshire
PA19 1JA
Scotland
Secretary NameMs Angela Wilson
NationalityBritish
StatusClosed
Appointed14 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 8 months (closed 20 February 2024)
RoleI.F.A.
Country of ResidenceScotland
Correspondence Address9 Turnberry Avenue
Gourock
Renfrewshire
PA19 1JA
Scotland
Director NameMr James Leslie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 5 months (resigned 15 November 2023)
RoleI.F.A.
Country of ResidenceScotland
Correspondence Address9 Turnberry Avenue
Gourock
Renfrewshire
PA19 1JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteclochgate.com

Location

Registered Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Angela Wilson
50.00%
Ordinary
50 at £1James Leslie
50.00%
Ordinary

Financials

Year2014
Net Worth£294

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Director's details changed for James Leslie on 4 June 2010 (2 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for James Leslie on 4 June 2010 (2 pages)
11 June 2010Director's details changed for James Leslie on 4 June 2010 (2 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 04/06/08; full list of members (4 pages)
15 July 2008Return made up to 04/06/08; full list of members (4 pages)
13 September 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2006Full accounts made up to 31 December 2005 (16 pages)
12 June 2006Full accounts made up to 31 December 2005 (16 pages)
8 June 2006Return made up to 04/06/06; full list of members (2 pages)
8 June 2006Return made up to 04/06/06; full list of members (2 pages)
30 November 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Full accounts made up to 31 December 2004 (16 pages)
6 July 2005Full accounts made up to 31 December 2004 (16 pages)
5 October 2004Full accounts made up to 31 December 2003 (14 pages)
5 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 September 2004Ad 01/04/02--------- £ si 98@1 (2 pages)
27 September 2004Ad 01/04/02--------- £ si 98@1 (2 pages)
25 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Full accounts made up to 31 December 2002 (7 pages)
6 October 2003Full accounts made up to 31 December 2002 (7 pages)
22 May 2003Return made up to 04/06/03; full list of members (7 pages)
22 May 2003Return made up to 04/06/03; full list of members (7 pages)
3 July 2002Return made up to 04/06/02; full list of members (7 pages)
3 July 2002Return made up to 04/06/02; full list of members (7 pages)
16 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
16 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
21 November 2001Company name changed manseway LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed manseway LIMITED\certificate issued on 21/11/01 (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 85 claremont street glasgow G3 7JW (1 page)
19 November 2001Registered office changed on 19/11/01 from: 85 claremont street glasgow G3 7JW (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2001Incorporation (16 pages)
4 June 2001Incorporation (16 pages)