Company NameCity Gate Aberdeen Limited
DirectorAlan Edward Johnston
Company StatusActive
Company NumberSC236583
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alan Edward Johnston
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(3 days after company formation)
Appointment Duration21 years, 6 months
RoleIFA
Country of ResidenceScotland
Correspondence AddressThe Beeches
40 Main Road
Kinellar
Aberdeenshire
AB21 0ZT
Scotland
Secretary NameMrs Nicola Johnston
NationalityBritish
StatusCurrent
Appointed01 October 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beeches
40 Main Road
Kinellar
Aberdeenshire
AB21 0ZT
Scotland
Director NameMr Allan Millward
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence AddressThe Bungalow
Barncluith
Hamilton
Lanarkshire
ML3 7UG
Scotland
Director NameIan Sinclair Watson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 McIntosh Way
Motherwell
Lanarkshire
ML1 3BB
Scotland
Secretary NameIan Sinclair Watson
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 McIntosh Way
Motherwell
Lanarkshire
ML1 3BB
Scotland
Director NameMr Stewart Wallace Domke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed23 October 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2005)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address5 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LS
Scotland
Secretary NameMr Stewart Wallace Domke
NationalityScottish
StatusResigned
Appointed23 October 2003(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 24 October 2003)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address5 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecitygateaberdeen.co.uk
Telephone01224 590600
Telephone regionAberdeen

Location

Registered Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Alan Edward Johnston
60.00%
Ordinary
40 at £1Nicola Johnston
40.00%
Ordinary

Financials

Year2014
Net Worth£497,758
Cash£340,502
Current Liabilities£79,551

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

13 June 2016Delivered on: 15 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 49-51 chapel street, aberdeen AB10 1SS.
Outstanding
24 June 2015Delivered on: 26 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 49-51 chapel street, aberdeen.
Outstanding
11 March 2015Delivered on: 25 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
17 July 2019Change of share class name or designation (2 pages)
17 July 2019Particulars of variation of rights attached to shares (2 pages)
17 July 2019Statement of company's objects (2 pages)
17 July 2019Resolutions
  • RES13 ‐ Directors permitted to exercise power to authorise directors conflicts of interest 01/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 February 2017Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 15 February 2017 (1 page)
15 June 2016Registration of charge SC2365830003, created on 13 June 2016 (7 pages)
15 June 2016Registration of charge SC2365830003, created on 13 June 2016 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
26 June 2015Registration of charge SC2365830002, created on 24 June 2015 (7 pages)
26 June 2015Registration of charge SC2365830002, created on 24 June 2015 (7 pages)
25 March 2015Registration of charge SC2365830001, created on 11 March 2015 (19 pages)
25 March 2015Registration of charge SC2365830001, created on 11 March 2015 (19 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
2 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
8 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 September 2008Return made up to 09/09/08; full list of members (4 pages)
9 September 2008Return made up to 09/09/08; full list of members (4 pages)
3 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 September 2007Return made up to 09/09/07; full list of members (3 pages)
24 September 2007Return made up to 09/09/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
9 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2006Registered office changed on 07/03/06 from: 11 thistle place aberdeen grampian AB10 1UZ (1 page)
7 March 2006Registered office changed on 07/03/06 from: 11 thistle place aberdeen grampian AB10 1UZ (1 page)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
29 November 2005Return made up to 09/09/05; full list of members (7 pages)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 09/09/05; full list of members (7 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
15 November 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
15 November 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
29 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: oakfield house 378 brandon street motherwell north lanarkshire ML1 1XA (1 page)
20 May 2004Registered office changed on 20/05/04 from: oakfield house 378 brandon street motherwell north lanarkshire ML1 1XA (1 page)
25 November 2003Return made up to 09/09/03; full list of members (7 pages)
25 November 2003Return made up to 09/09/03; full list of members (7 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Secretary resigned;director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: brandon bar brandon street motherwell lanarkshire ML1 1XA (1 page)
10 October 2002Registered office changed on 10/10/02 from: brandon bar brandon street motherwell lanarkshire ML1 1XA (1 page)
10 October 2002New director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002Incorporation (16 pages)
9 September 2002Incorporation (16 pages)