Company NameBarrhead Gateway Limited
Company StatusDissolved
Company NumberSC288719
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date29 April 2015 (8 years, 12 months ago)
Previous NamesLothian Shelf (303) Limited and Barrhead Regeneration Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(2 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 29 April 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr Colin Anderson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2008)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address6 Ancaster Drive
Glasgow
G13 1ND
Scotland
Director NameAntony David Olivier Duthie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Comely Bank Ave
Edinburgh
EH4 1EU
Scotland
Secretary NameMr Martin Orr
NationalityBritish
StatusResigned
Appointed21 December 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lothian Bank
Dalkeith
Edinburgh
Midlothian
EH22 3AN
Scotland
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chaucer Lane
Strensall
York
YO32 5PE
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusResigned
Appointed14 July 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSlains Park Farm
Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director NameMr John Todd Milne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Secretary NameRobert Graeme Lurring
NationalityBritish
StatusResigned
Appointed04 May 2010(4 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 18 May 2010)
RoleCompany Director
Correspondence Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

8 at £1John Inglis Forbes
15.69%
Ordinary A
8 at £1John Inglis Forbes
15.69%
Ordinary B
8 at £1John Todd Milne
15.69%
Ordinary A
8 at £1John Todd Milne
15.69%
Ordinary B
8 at £1Jonathon Alexander Milne
15.69%
Ordinary A
8 at £1Jonathon Alexander Milne
15.69%
Ordinary B
1 at £1John Inglis Forbes
1.96%
Ordinary C
1 at £1John Todd Milne
1.96%
Ordinary C
1 at £1Jonathon Alexander Milne
1.96%
Ordinary C

Financials

Year2014
Net Worth£174,310
Current Liabilities£2,950,198

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Notice of final meeting of creditors (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
9 January 2013Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 9 January 2013 (2 pages)
9 January 2013Court order notice of winding up (2 pages)
9 January 2013Notice of winding up order (2 pages)
9 January 2013Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 9 January 2013 (2 pages)
30 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
30 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 51
(4 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 March 2011Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Termination of appointment of Robert Lurring as a secretary (2 pages)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
1 October 2009 (6 pages)
2 September 2009Return made up to 10/08/09; full list of members (7 pages)
23 December 2008Director appointed john todd milne (3 pages)
23 December 2008Memorandum and Articles of Association (8 pages)
23 December 2008Appointment terminated director colin anderson (1 page)
23 December 2008Ad 28/11/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
23 December 2008Appointment terminated director neil brown (1 page)
23 December 2008Director appointed john inglis forbes (3 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2008Return made up to 10/08/08; full list of members (4 pages)
23 September 2008Appointment terminated director antony duthie (1 page)
24 July 2008Secretary appointed jonathon alexander milne (3 pages)
24 July 2008Appointment terminated secretary martin orr (1 page)
7 July 2008Full accounts made up to 31 August 2007 (12 pages)
24 September 2007Return made up to 10/08/07; full list of members (8 pages)
14 June 2007Full accounts made up to 31 August 2006 (12 pages)
29 December 2006Ad 05/12/06--------- £ si 18@1=18 £ ic 30/48 (2 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 September 2006Return made up to 10/08/06; full list of members (8 pages)
14 September 2006New director appointed (5 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2006Partic of mort/charge * (3 pages)
17 January 2006Company name changed barrhead regeneration LIMITED\certificate issued on 17/01/06 (2 pages)
13 January 2006Partic of mort/charge * (10 pages)
22 December 2005New secretary appointed (1 page)
22 December 2005Secretary resigned (1 page)
4 October 2005New director appointed (2 pages)
12 September 2005Ad 09/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
2 September 2005Registered office changed on 02/09/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
2 September 2005Director resigned (1 page)
31 August 2005Company name changed lothian shelf (303) LIMITED\certificate issued on 31/08/05 (2 pages)
10 August 2005Incorporation (21 pages)