Company NameCity Gate Construction (Scotland) Limited
Company StatusActive
Company NumberSC244614
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Leo James Reilly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address5 Dalruith Park
Brookfield
Renfrewshire
PA5 8DD
Scotland
Director NameMr Ronald McDowell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(11 years, 2 months after company formation)
Appointment Duration10 years
RoleContracts Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Director NameMr David Palmer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Director NameMr Neil Whyte
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressUnit 3 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Director NameMr William Phimister
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressUnit 3 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Director NameMrs Theresa Elizabeth Reilly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUnit 3 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Secretary NameMrs Theresa Reilly
StatusCurrent
Appointed09 September 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressUnit 3 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Director NameMr Walter Matthews
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Secretary NameTheresa Reilly
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Brodie Park Crescent
Paisley
Renfrewshire
PA2 6EU
Scotland
Secretary NameThomas Stevenson
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2017)
RoleAccountant
Correspondence Address15 Kingshurst Avenue
Kings Park
Glasgow
G44 4QT
Scotland
Director NameMr David Andrew Gray
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2020)
RoleBlacksmith
Country of ResidenceScotland
Correspondence Address24 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Director NameMr Robert Menzies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Director NameMr Gerald Joseph Tracey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Secretary NameMr Gerald Joseph Tracey
StatusResigned
Appointed01 March 2017(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2021)
RoleCompany Director
Correspondence AddressUnit 3 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecitygateconstruction.com
Telephone0141 5616500
Telephone regionGlasgow

Location

Registered AddressUnit 3 Imperial Park
West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

100 at £1Mr L. Reilly
100.00%
Ordinary

Financials

Year2014
Turnover£4,907,089
Gross Profit£1,122,766
Net Worth£500,401
Cash£457,103
Current Liabilities£688,148

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

8 February 2012Delivered on: 11 February 2012
Satisfied on: 6 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 December 2004Delivered on: 8 December 2004
Satisfied on: 6 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 October 2020Registered office address changed from 24 Macdowall Street Paisley Renfrewshire PA3 2NB to Unit 3 Imperial Park West Avenue Linwood Renfrewshire PA1 2FB on 9 October 2020 (1 page)
12 September 2020Termination of appointment of David Andrew Gray as a director on 1 September 2020 (1 page)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (26 pages)
19 August 2019Appointment of Mr Neil Whyte as a director on 5 August 2019 (2 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 February 2019Full accounts made up to 30 April 2018 (27 pages)
6 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 June 2018Appointment of Mr David Palmer as a director on 1 June 2018 (2 pages)
2 February 2018Full accounts made up to 30 April 2017 (26 pages)
13 October 2017Termination of appointment of Robert Menzies as a director on 6 October 2017 (1 page)
13 October 2017Termination of appointment of Robert Menzies as a director on 6 October 2017 (1 page)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 March 2017Appointment of Mr Robert Menzies as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Gerald Joseph Tracey as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Thomas Stevenson as a secretary on 28 February 2017 (1 page)
2 March 2017Appointment of Mr Gerald Joseph Tracey as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Gerald Joseph Tracey as a secretary on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Robert Menzies as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Thomas Stevenson as a secretary on 28 February 2017 (1 page)
2 March 2017Appointment of Mr Gerald Joseph Tracey as a secretary on 1 March 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 April 2016Appointment of Mr David Andrew Gray as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr David Andrew Gray as a director on 1 April 2016 (2 pages)
30 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
30 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
28 April 2014Appointment of Mr Ronald Mcdowell as a director (2 pages)
28 April 2014Appointment of Mr Ronald Mcdowell as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 November 2013Satisfaction of charge 1 in full (4 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
6 November 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
11 June 2012Amended accounts made up to 30 April 2011 (14 pages)
11 June 2012Amended accounts made up to 30 April 2011 (14 pages)
26 April 2012Amended accounts made up to 30 April 2011 (12 pages)
26 April 2012Amended accounts made up to 30 April 2011 (12 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
30 June 2011Registered office address changed from 3 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 3 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland on 30 June 2011 (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Registered office address changed from 3 Broomlands Street Paisley PA1 2LS on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 24 Macdowall Street Paisley Scotland PA3 2NB Scotland on 21 June 2011 (1 page)
21 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
21 June 2011Secretary's details changed for Thomas Stevenson on 1 January 2010 (2 pages)
21 June 2011Secretary's details changed for Thomas Stevenson on 1 January 2010 (2 pages)
21 June 2011Registered office address changed from 3 Broomlands Street Paisley PA1 2LS on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 24 Macdowall Street Paisley Scotland PA3 2NB Scotland on 21 June 2011 (1 page)
21 June 2011Secretary's details changed for Thomas Stevenson on 1 January 2010 (2 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
4 August 2010Director's details changed for Leo Reilly on 25 February 2010 (2 pages)
4 August 2010Director's details changed for Leo Reilly on 25 February 2010 (2 pages)
4 August 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a small company made up to 30 April 2009 (7 pages)
29 July 2010Accounts for a small company made up to 30 April 2009 (7 pages)
8 October 2009Annual return made up to 25 February 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 25 February 2009 with a full list of shareholders (3 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
17 May 2007Return made up to 25/02/07; full list of members (2 pages)
17 May 2007Return made up to 25/02/07; full list of members (2 pages)
2 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
2 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
18 May 2006Return made up to 25/02/06; full list of members (2 pages)
18 May 2006Return made up to 25/02/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
7 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 November 2005Registered office changed on 22/11/05 from: 24 great king street edinburgh EH3 6QN (1 page)
22 November 2005Registered office changed on 22/11/05 from: 24 great king street edinburgh EH3 6QN (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
25 April 2005Return made up to 25/02/05; full list of members (2 pages)
25 April 2005Return made up to 25/02/05; full list of members (2 pages)
3 April 2005Registered office changed on 03/04/05 from: 24 great king street edinburgh EH3 0ES (1 page)
3 April 2005Registered office changed on 03/04/05 from: 24 great king street edinburgh EH3 0ES (1 page)
24 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
24 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
7 July 2004Ad 24/02/04--------- £ si 98@1 (2 pages)
7 July 2004Ad 24/02/04--------- £ si 98@1 (2 pages)
1 April 2004Return made up to 25/02/04; full list of members (6 pages)
1 April 2004Return made up to 25/02/04; full list of members (6 pages)
24 March 2004Registered office changed on 24/03/04 from: 7 glasgow road paisley PA1 3QS (1 page)
24 March 2004Registered office changed on 24/03/04 from: 7 glasgow road paisley PA1 3QS (1 page)
19 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
19 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
30 August 2003Registered office changed on 30/08/03 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
30 August 2003Registered office changed on 30/08/03 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)