Company NameGateway (Tayside) Limited
Company StatusDissolved
Company NumberSC294193
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NamesYour Move (Gateway) Limited and YM Gateway Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJanet Catherine Whittaker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwood
Doune Road
Dunblane
Perthshire
FK15 9ND
Scotland
Secretary NameJanet Catherine Whittaker
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwood
Doune Road
Dunblane
Perthshire
FK15 9ND
Scotland
Director NameMr Bruce James Whittaker
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood
Doune Road
Dunblane
Perthshire
FK15 9ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Bruce James Whittaker
50.00%
Ordinary
1 at £1Janet Catherine Whittaker
50.00%
Ordinary

Financials

Year2014
Net Worth-£405,906
Cash£3
Current Liabilities£439,176

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Notice of final meeting of creditors (13 pages)
1 June 2011Registered office address changed from 22 Whitehall Crescent Dundee Tayside DD1 4AU on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 22 Whitehall Crescent Dundee Tayside DD1 4AU on 1 June 2011 (2 pages)
13 May 2011Notice of winding up order (1 page)
13 May 2011Court order notice of winding up (1 page)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(4 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Janet Catherine Whittaker on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Janet Catherine Whittaker on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 January 2009Appointment terminated director bruce whittaker (1 page)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 November 2008Registered office changed on 11/11/2008 from townhouse business centre 10B bank street tillicoultry clackmannanshire FK13 6DP (1 page)
29 February 2008Registered office changed on 29/02/2008 from 15 gladstone place stirling FK8 2NX (1 page)
29 February 2008Registered office changed on 29/02/2008 from 10B bank street tillicoultry clackmannanshire FK13 6DP (1 page)
5 February 2008Registered office changed on 05/02/08 from: 2-1 discovery house gemini crescent dundee technology park gemini road dundee tayside DD2 1SW (1 page)
27 December 2007Return made up to 07/12/07; full list of members (3 pages)
23 October 2007Partic of mort/charge * (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2006Return made up to 07/12/06; full list of members (3 pages)
28 December 2006Ad 09/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
1 December 2006Registered office changed on 01/12/06 from: 6 munro road stirling FK7 7UU (1 page)
13 January 2006Company name changed ym gateway LIMITED\certificate issued on 13/01/06 (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Company name changed your move (gateway) LIMITED\certificate issued on 09/01/06 (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
7 December 2005Incorporation (16 pages)