Edinburgh
EH3 5BR
Scotland
Director Name | Ashely Heppenstall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 05 January 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 15 Ch Du Molan 1223 Cologny Switzerland |
Director Name | Mr Andrew Paul Stacey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 82 Springkell Avenue Pollokshields Glasgow G41 4EH Scotland |
Director Name | Per Brilioth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Norr Malarstrand 62 Stockholm 11235 Foreign |
Director Name | Anna Voronkova |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2011) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | Revysion Bennet House 54 St. James's Street London SW1A 1JT |
Director Name | Mr Robert John Jewkes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(5 years after company formation) |
Appointment Duration | 12 months (resigned 03 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 117 Jermyn Street London SW1Y 6HH |
Director Name | Mr Robert Gresham Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaglehurst Stanswood Road Fawley Hampshire SO45 1BT |
Director Name | Mr Robin James Caiger |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2014) |
Role | Vice President Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 34 Greenhill Road Otford Kent TN14 5RS |
Secretary Name | Mrs Susannah Mary Crawford |
---|---|
Status | Resigned |
Appointed | 01 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | 49 York Place Edinburgh EH1 3JD Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2012) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2012(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2013) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Website | gatewaystorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5503380 |
Telephone region | Edinburgh |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 30 other UK companies use this postal address |
1.7k at £0.0001 | 1875 Finance Sa 4.58% Ordinary |
---|---|
1.5k at £0.0001 | Ashley Heppenstall 4.17% Ordinary |
7.9k at £0.0001 | Lorito Venture Capital Pcc Limited 21.50% Ordinary |
7.9k at £0.0001 | Zebra Venture Capital Pcc LTD 21.50% Ordinary |
7.7k at £0.0001 | Stag Energy Management Limited 20.85% Ordinary |
7.7k at £0.0001 | Team Energy Development Limited 20.85% Ordinary |
475 at £0.0001 | Sabina Svensson 1.29% Ordinary |
428 at £0.0001 | Fortech Holdings Inc. 1.17% Ordinary |
428 at £0.0001 | Seville Worldwide LTD 1.17% Ordinary |
250 at £0.0001 | Senergy Holdings LTD 0.68% Ordinary |
240 at £0.0001 | Magnus Unger 0.65% Ordinary |
145 at £0.0001 | Arver Gruppen Ab 0.40% Ordinary |
145 at £0.0001 | Efg Bank 0.40% Ordinary |
122 at £0.0001 | Aksel Azrac 0.33% Ordinary |
122 at £0.0001 | Mats Carlsson 0.33% Ordinary |
50 at £0.0001 | Cal Konsult Ab 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,854,409 |
Cash | £2,014,625 |
Current Liabilities | £162,803 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 February 2008 | Delivered 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 2006 | Delivered 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 |
5 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2022 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
14 May 2021 | Registered 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 2021 | Resolutions
|
4 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
23 November 2020 | Termination of appointment of Susannah Mary Crawford as a secretary on 23 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Per Brilioth as a director on 11 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Andrew Paul Stacey as a director on 8 November 2020 (1 page) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Notification of a person with significant control statement (2 pages) |
9 March 2018 | Cessation of Carey Trustees Limited as a person with significant control on 3 March 2018 (1 page) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2016 | Secretary's details changed for Mrs Susannah Mary Harvey on 26 February 2016 (1 page) |
3 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Secretary's details changed for Mrs Susannah Mary Harvey on 26 February 2016 (1 page) |
3 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Purchase of own shares. (3 pages) |
21 May 2015 | Purchase of own shares. (3 pages) |
21 May 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
21 May 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
13 March 2015 | Resolutions
|
13 March 2015 | Resolutions
|
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (19 pages) |
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (19 pages) |
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (19 pages) |
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Termination of appointment of Robert Gray as a director (2 pages) |
6 May 2014 | Termination of appointment of Robert Gray as a director (2 pages) |
6 May 2014 | Termination of appointment of Robin Caiger as a director (2 pages) |
6 May 2014 | Termination of appointment of Robin Caiger as a director (2 pages) |
2 April 2014 | Statement of capital on 2 April 2014
|
2 April 2014 | Statement by directors (11 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Solvency statement dated 28/02/14 (6 pages) |
2 April 2014 | Statement of capital on 2 April 2014
|
2 April 2014 | Solvency statement dated 28/02/14 (6 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Statement of capital on 2 April 2014
|
2 April 2014 | Statement by directors (11 pages) |
8 January 2014 | Director's details changed for Ashely Heppenstall on 1 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (9 pages) |
8 January 2014 | Director's details changed for Per Brilioth on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Ashely Heppenstall on 1 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (9 pages) |
8 January 2014 | Director's details changed for Per Brilioth on 1 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (9 pages) |
8 January 2014 | Director's details changed for Per Brilioth on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Ashely Heppenstall on 1 January 2014 (2 pages) |
31 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 July 2013 | Appointment of Mrs Susannah Mary Harvey as a secretary (1 page) |
8 July 2013 | Appointment of Mrs Susannah Mary Harvey as a secretary (1 page) |
1 July 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
1 July 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
1 July 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (10 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (10 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (10 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 August 2012 | Registered 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 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
16 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
16 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
16 August 2012 | Registered 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 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
7 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Appointment of Mr Robin James Caiger as a director (2 pages) |
16 January 2012 | Termination of appointment of Robert Jewkes as a director (1 page) |
16 January 2012 | Termination of appointment of Robert Jewkes as a director (1 page) |
16 January 2012 | Appointment of Mr Robin James Caiger as a director (2 pages) |
8 September 2011 | Appointment of Mr Robert Gresham Gray as a director (2 pages) |
8 September 2011 | Appointment of Mr Robert Gresham Gray as a director (2 pages) |
1 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 July 2011 | Termination of appointment of Anna Voronkova as a director (1 page) |
5 July 2011 | Termination of appointment of Anna Voronkova as a director (1 page) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
17 January 2011 | Appointment of Robert John Jewkes as a director (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Appointment of Robert John Jewkes as a director (2 pages) |
17 January 2011 | Resolutions
|
3 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 February 2010 | Appointment of Anna Voronkova as a director (3 pages) |
1 February 2010 | Appointment of Anna Voronkova as a director (3 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (11 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (11 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (11 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
16 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
28 January 2009 | Return made up to 06/01/09; full list of members (7 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 August 2008 | Return made up to 06/01/08; full list of members; amend (8 pages) |
8 August 2008 | Return made up to 06/01/08; full list of members; amend (8 pages) |
21 February 2008 | Return made up to 06/01/08; full list of members (4 pages) |
21 February 2008 | Return made up to 06/01/08; full list of members (4 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
20 April 2007 | Ad 19/04/07--------- £ si [email protected]=2 £ ic 2/4 (4 pages) |
20 April 2007 | Ad 19/04/07--------- £ si [email protected]=2 £ ic 2/4 (4 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
13 April 2007 | S-div 13/03/07 (2 pages) |
13 April 2007 | S-div 13/03/07 (2 pages) |
2 February 2007 | Dec mort/charge * (2 pages) |
2 February 2007 | Dec mort/charge * (2 pages) |
2 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
20 December 2006 | Company name changed gateway lng company LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed gateway lng company LIMITED\certificate issued on 20/12/06 (2 pages) |
7 September 2006 | Partic of mort/charge * (7 pages) |
7 September 2006 | Partic of mort/charge * (7 pages) |
6 January 2006 | Incorporation (18 pages) |
6 January 2006 | Incorporation (18 pages) |