Company NameGateway Pfi Limited
Company StatusActive
Company NumberSC267372
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robert Spiller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOgilvie House Pirnhall Business Park
Stirling
FK7 8ES
Scotland
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(10 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House Pirnhall Business Park
Stirling
FK7 8ES
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(10 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House Pirnhall Business Park
Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed23 January 2024(19 years, 8 months after company formation)
Appointment Duration3 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Dylan Fletcher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftlea 50 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RS
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Birkins
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Park Place
Stirling
Stirlingshire
FK8 9JR
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2015)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address3 Preston House Gardens
Linlithgow
EH49 6PZ
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Director NameMr Donald Fyffe MacDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressOgilvie House Pirnhall Business Park
Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 September 2007(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressExchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Duncan Henderson Ogilvie
9.51%
Ordinary B
20k at £1Duncan Kirk Fletcher
9.51%
Ordinary B
20k at £1Duncan Struthers Fletcher
9.51%
Ordinary B
20k at £1Dylan Fletcher
9.51%
Ordinary B
20k at £1George Hunter Fletcher
9.51%
Ordinary B
20k at £1James Alan Beaton
9.51%
Ordinary B
20k at £1Kevin Patterson Fletcher
9.51%
Ordinary B
15k at £1Forth Electrical Services LTD
7.14%
Ordinary A
15k at £1Ogilvie Securities LTD
7.14%
Ordinary A
40k at £1Allan Duncan King
19.03%
Ordinary B
20k at £0.01David Spiller
0.10%
Ordinary C

Financials

Year2014
Net Worth£915,182
Cash£74,720
Current Liabilities£49,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 3 days from now)

Filing History

29 January 2024Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 29 January 2024 (1 page)
29 January 2024Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 23 January 2024 (2 pages)
29 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
12 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
22 February 2023Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 George Square Glasgow G2 1AL on 22 February 2023 (1 page)
29 September 2022Accounts for a small company made up to 31 March 2022 (9 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
6 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
14 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
5 December 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
5 December 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
5 December 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
5 December 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
23 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
23 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
8 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 210,200
(8 pages)
1 June 2016Director's details changed for David Spiller on 4 May 2016 (2 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 210,200
(8 pages)
1 June 2016Director's details changed for David Spiller on 4 May 2016 (2 pages)
16 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 June 2015Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of John Steel Richards as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of John Steel Richards as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of John Steel Richards as a director on 1 April 2015 (2 pages)
15 June 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
15 June 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 210,200
(7 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 210,200
(7 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 210,200
(7 pages)
18 May 2015Termination of appointment of Donald Fyffe Macdonald as a director on 1 April 2015 (1 page)
18 May 2015Termination of appointment of Donald Fyffe Macdonald as a director on 1 April 2015 (1 page)
18 May 2015Termination of appointment of Donald Fyffe Macdonald as a director on 1 April 2015 (1 page)
2 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 210,200
(8 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 210,200
(8 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 210,200
(8 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
28 December 2012Termination of appointment of Stuart Oag as a director (2 pages)
28 December 2012Termination of appointment of Stuart Oag as a director (2 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 July 2012Appointment of Donald Fyffe Macdonald as a director (2 pages)
9 July 2012Appointment of Donald Fyffe Macdonald as a director (2 pages)
9 July 2012Termination of appointment of Duncan Ogilvie as a director (1 page)
9 July 2012Termination of appointment of Duncan Ogilvie as a director (1 page)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (9 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (9 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (9 pages)
21 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages)
21 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages)
21 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
6 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
6 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (10 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (10 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (10 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 04/05/09; full list of members (7 pages)
3 June 2009Return made up to 04/05/09; full list of members (7 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 04/05/08; full list of members (7 pages)
3 June 2008Return made up to 04/05/08; full list of members (7 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
10 April 2008Appointment terminated director glenn allison (1 page)
10 April 2008Appointment terminated director glenn allison (1 page)
10 April 2008Director appointed stuart charles oag (2 pages)
10 April 2008Director appointed stuart charles oag (2 pages)
8 February 2008Registered office changed on 08/02/08 from: c/o maclay murray & spens 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
8 February 2008Registered office changed on 08/02/08 from: c/o maclay murray & spens 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
21 September 2007New director appointed (6 pages)
21 September 2007New director appointed (6 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2007Return made up to 04/05/07; full list of members (5 pages)
3 July 2007Return made up to 04/05/07; full list of members (5 pages)
1 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2006£ nc 780200/210200 21/04/06 (2 pages)
16 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
16 June 2006Resolutions
  • RES13 ‐ Purchace agree approved 20/04/06
(9 pages)
16 June 2006Resolutions
  • RES13 ‐ Purchace agree approved 20/04/06
(9 pages)
16 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006£ nc 780200/210200 21/04/06 (2 pages)
16 June 2006£ sr 570000@1 21/04/06 (2 pages)
16 June 2006£ sr 570000@1 21/04/06 (2 pages)
6 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
6 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
23 May 2005Return made up to 04/05/05; full list of members (11 pages)
23 May 2005Return made up to 04/05/05; full list of members (11 pages)
4 May 2004Incorporation (38 pages)
4 May 2004Incorporation (38 pages)