Company NameGateway Storage Company Limited
Company StatusDissolved
Company NumberSC295137
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 2 months ago)
Dissolution Date5 January 2023 (1 year, 2 months ago)
Previous NameGateway Lng Company Limited

Business Activity

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

Directors

Director NameMr George Malcolm Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameAshely Heppenstall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(1 year, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 05 January 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Ch Du Molan
1223 Cologny
Switzerland
Director NameMr Andrew Paul Stacey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address82 Springkell Avenue
Pollokshields
Glasgow
G41 4EH
Scotland
Director NamePer Brilioth
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 2007(1 year, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNorr Malarstrand 62
Stockholm
11235
Foreign
Director NameAnna Voronkova
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2011)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressRevysion Bennet House
54 St. James's Street
London
SW1A 1JT
Director NameMr Robert John Jewkes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(5 years after company formation)
Appointment Duration12 months (resigned 03 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 117 Jermyn Street
London
SW1Y 6HH
Director NameMr Robert Gresham Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaglehurst Stanswood Road
Fawley
Hampshire
SO45 1BT
Director NameMr Robin James Caiger
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(5 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2014)
RoleVice President Business Development
Country of ResidenceUnited Kingdom
Correspondence Address34 Greenhill Road
Otford
Kent
TN14 5RS
Secretary NameMrs Susannah Mary Crawford
StatusResigned
Appointed01 July 2013(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2020)
RoleCompany Director
Correspondence Address49 York Place
Edinburgh
EH1 3JD
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2012)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2012(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 July 2013)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Websitegatewaystorage.co.uk
Email address[email protected]
Telephone0131 5503380
Telephone regionEdinburgh

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.7k at £0.00011875 Finance Sa
4.58%
Ordinary
1.5k at £0.0001Ashley Heppenstall
4.17%
Ordinary
7.9k at £0.0001Lorito Venture Capital Pcc Limited
21.50%
Ordinary
7.9k at £0.0001Zebra Venture Capital Pcc LTD
21.50%
Ordinary
7.7k at £0.0001Stag Energy Management Limited
20.85%
Ordinary
7.7k at £0.0001Team Energy Development Limited
20.85%
Ordinary
475 at £0.0001Sabina Svensson
1.29%
Ordinary
428 at £0.0001Fortech Holdings Inc.
1.17%
Ordinary
428 at £0.0001Seville Worldwide LTD
1.17%
Ordinary
250 at £0.0001Senergy Holdings LTD
0.68%
Ordinary
240 at £0.0001Magnus Unger
0.65%
Ordinary
145 at £0.0001Arver Gruppen Ab
0.40%
Ordinary
145 at £0.0001Efg Bank
0.40%
Ordinary
122 at £0.0001Aksel Azrac
0.33%
Ordinary
122 at £0.0001Mats Carlsson
0.33%
Ordinary
50 at £0.0001Cal Konsult Ab
0.14%
Ordinary

Financials

Year2014
Net Worth£2,854,409
Cash£2,014,625
Current Liabilities£162,803

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 February 2008Delivered on: 15 February 2008
Satisfied on: 13 February 2010
Persons entitled: Lorito Holdings Limited

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
17 August 2006Delivered on: 7 September 2006
Satisfied on: 2 February 2007
Persons entitled: Merrill Lynch Commodities (Europe) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges including legal mortgage, equitable charge and floating charge and assignation (see form 410 paper apart for full details).
Fully Satisfied

Filing History

5 January 2023Final Gazette dissolved following liquidation (1 page)
5 October 2022Final account prior to dissolution in MVL (final account attached) (12 pages)
14 May 2021Registered office address changed from 49 York Place Edinburgh EH1 3JD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 May 2021 (2 pages)
12 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-03
(1 page)
4 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 November 2020Termination of appointment of Susannah Mary Crawford as a secretary on 23 November 2020 (1 page)
16 November 2020Termination of appointment of Per Brilioth as a director on 11 November 2020 (1 page)
16 November 2020Termination of appointment of Andrew Paul Stacey as a director on 8 November 2020 (1 page)
7 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Notification of a person with significant control statement (2 pages)
9 March 2018Cessation of Carey Trustees Limited as a person with significant control on 3 March 2018 (1 page)
9 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2016Secretary's details changed for Mrs Susannah Mary Harvey on 26 February 2016 (1 page)
3 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2.5693
(7 pages)
3 March 2016Secretary's details changed for Mrs Susannah Mary Harvey on 26 February 2016 (1 page)
3 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2.5693
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Purchase of own shares. (3 pages)
21 May 2015Purchase of own shares. (3 pages)
21 May 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 2.5693
(4 pages)
21 May 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 2.5693
(4 pages)
13 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
13 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (19 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (19 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (19 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3.67
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015.
(8 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3.67
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015.
(8 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3.67
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015.
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 3.67
(4 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 3.67
(4 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 3.67
(4 pages)
7 May 2014Purchase of own shares. (3 pages)
7 May 2014Purchase of own shares. (3 pages)
6 May 2014Termination of appointment of Robert Gray as a director (2 pages)
6 May 2014Termination of appointment of Robert Gray as a director (2 pages)
6 May 2014Termination of appointment of Robin Caiger as a director (2 pages)
6 May 2014Termination of appointment of Robin Caiger as a director (2 pages)
2 April 2014Statement of capital on 2 April 2014
  • GBP 5.1763
(4 pages)
2 April 2014Statement by directors (11 pages)
2 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2014Solvency statement dated 28/02/14 (6 pages)
2 April 2014Statement of capital on 2 April 2014
  • GBP 5.1763
(4 pages)
2 April 2014Solvency statement dated 28/02/14 (6 pages)
2 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2014Statement of capital on 2 April 2014
  • GBP 5.1763
(4 pages)
2 April 2014Statement by directors (11 pages)
8 January 2014Director's details changed for Ashely Heppenstall on 1 January 2014 (2 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (9 pages)
8 January 2014Director's details changed for Per Brilioth on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Ashely Heppenstall on 1 January 2014 (2 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (9 pages)
8 January 2014Director's details changed for Per Brilioth on 1 January 2014 (2 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (9 pages)
8 January 2014Director's details changed for Per Brilioth on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Ashely Heppenstall on 1 January 2014 (2 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 July 2013Appointment of Mrs Susannah Mary Harvey as a secretary (1 page)
8 July 2013Appointment of Mrs Susannah Mary Harvey as a secretary (1 page)
1 July 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
1 July 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
1 July 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (10 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (10 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (10 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
16 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
16 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
16 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 16 August 2012 (1 page)
16 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
16 January 2012Appointment of Mr Robin James Caiger as a director (2 pages)
16 January 2012Termination of appointment of Robert Jewkes as a director (1 page)
16 January 2012Termination of appointment of Robert Jewkes as a director (1 page)
16 January 2012Appointment of Mr Robin James Caiger as a director (2 pages)
8 September 2011Appointment of Mr Robert Gresham Gray as a director (2 pages)
8 September 2011Appointment of Mr Robert Gresham Gray as a director (2 pages)
1 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 July 2011Termination of appointment of Anna Voronkova as a director (1 page)
5 July 2011Termination of appointment of Anna Voronkova as a director (1 page)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
17 January 2011Appointment of Robert John Jewkes as a director (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
17 January 2011Appointment of Robert John Jewkes as a director (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
3 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 February 2010Appointment of Anna Voronkova as a director (3 pages)
1 February 2010Appointment of Anna Voronkova as a director (3 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (11 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (11 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (11 pages)
16 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 5.1763
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 5.1763
(4 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
16 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
28 January 2009Return made up to 06/01/09; full list of members (7 pages)
28 January 2009Return made up to 06/01/09; full list of members (7 pages)
28 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 August 2008Return made up to 06/01/08; full list of members; amend (8 pages)
8 August 2008Return made up to 06/01/08; full list of members; amend (8 pages)
21 February 2008Return made up to 06/01/08; full list of members (4 pages)
21 February 2008Return made up to 06/01/08; full list of members (4 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 June 2007Registered office changed on 28/06/07 from: c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 April 2007Ad 19/04/07--------- £ si [email protected]=2 £ ic 2/4 (4 pages)
20 April 2007Ad 19/04/07--------- £ si [email protected]=2 £ ic 2/4 (4 pages)
13 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2007S-div 13/03/07 (2 pages)
13 April 2007S-div 13/03/07 (2 pages)
2 February 2007Dec mort/charge * (2 pages)
2 February 2007Dec mort/charge * (2 pages)
2 February 2007Return made up to 06/01/07; full list of members (2 pages)
2 February 2007Return made up to 06/01/07; full list of members (2 pages)
20 December 2006Company name changed gateway lng company LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed gateway lng company LIMITED\certificate issued on 20/12/06 (2 pages)
7 September 2006Partic of mort/charge * (7 pages)
7 September 2006Partic of mort/charge * (7 pages)
6 January 2006Incorporation (18 pages)
6 January 2006Incorporation (18 pages)