Company NameGateway Falkirk Limited
Company StatusActive
Company NumberSC305527
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 8 months ago)
Previous NamesMM&S (5139) Limited and Gateway Inverclyde Pfi Limited

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
Appointed17 May 2007(10 months after company formation)
Appointment Duration16 years, 10 months
RoleBusinessman
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(8 years, 8 months after company formation)
Appointment Duration8 years, 12 months
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(8 years, 8 months after company formation)
Appointment Duration8 years, 12 months
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(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed23 January 2024(17 years, 6 months after company formation)
Appointment Duration2 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(10 months after company formation)
Appointment Duration4 months (resigned 14 September 2007)
RoleBusinessman
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
Appointed17 May 2007(10 months after company formation)
Appointment Duration5 years (resigned 06 June 2012)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address17 Park Place
Stirling
Stirlingshire
FK8 9JR
Scotland
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address3 Preston House Gardens
Linlithgow
EH49 6PZ
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(1 year, 1 month 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 Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(1 year, 7 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(5 years, 10 months 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
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameOgilvie Securities Limited (Corporation)
StatusResigned
Appointed17 May 2007(10 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2007)
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
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

501 at £1David Spiller
5.18%
Ordinary C
500 at £1Duncan Kirk Fletcher
5.17%
Ordinary B
500 at £1Duncan Struthers Fletcher
5.17%
Ordinary B
500 at £1Dylan Fletcher
5.17%
Ordinary B
500 at £1George Hunter Fletcher
5.17%
Ordinary B
500 at £1James Alan Beaton
5.17%
Ordinary B
500 at £1Kevin Paterson Fletcher
5.17%
Ordinary B
2.1k at £1Forth Utilities LTD
21.55%
Ordinary A
2.1k at £1Ogilvie Securities LTD
21.55%
Ordinary A
1000 at £1Allan Duncan King
10.34%
Ordinary B
1000 at £1Duncan Henderson Ogilvie
10.34%
Ordinary B

Financials

Year2014
Net Worth£23,483
Cash£52,835
Current Liabilities£36,407

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

29 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
28 July 2023Confirmation statement made on 17 July 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)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
6 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
2 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
25 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
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)
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)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 July 2016Director's details changed for David Spiller on 4 May 2016 (2 pages)
22 July 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)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,667
(8 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,667
(8 pages)
2 July 2015Appointment of John Steel Richards as a director on 1 April 2015 (2 pages)
2 July 2015Appointment of John Steel Richards as a director on 1 April 2015 (2 pages)
2 July 2015Appointment of John Steel Richards 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 Mr Ronald Gilfillan Jack 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)
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)
20 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 9,667
(8 pages)
20 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 9,667
(8 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 9,667
(9 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 9,667
(9 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Purchase of own shares. (3 pages)
31 December 2012Resolutions
  • RES13 ‐ Waived article 4.6 for purchase contract 19/12/2012
(4 pages)
31 December 2012Resolutions
  • RES13 ‐ Waived article 4.6 for purchase contract 19/12/2012
(4 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 (7 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 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)
9 July 2012Appointment of Donald Fyffe Macdonald as a director (2 pages)
9 July 2012Appointment of Donald Fyffe Macdonald as a director (2 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 (7 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
23 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
22 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
22 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
12 August 2010Appointment of Ogilvie Securities Limited as a director (3 pages)
12 August 2010Appointment of Ogilvie Securities Limited as a director (3 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Return made up to 17/07/09; full list of members (8 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Return made up to 17/07/09; full list of members (8 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 17/07/08; full list of members (8 pages)
15 August 2008Return made up to 17/07/08; full list of members (8 pages)
10 April 2008Director appointed stuart charles oag (2 pages)
10 April 2008Director appointed stuart charles oag (2 pages)
10 April 2008Appointment terminated director glenn allison (1 page)
10 April 2008Appointment terminated director glenn allison (1 page)
8 February 2008Registered office changed on 08/02/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
8 February 2008Registered office changed on 08/02/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (6 pages)
21 September 2007New director appointed (6 pages)
21 September 2007Director resigned (1 page)
21 August 2007Return made up to 17/07/07; full list of members (5 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 17/07/07; full list of members (5 pages)
17 July 2007Ad 17/05/07--------- £ si 11748@1 (4 pages)
17 July 2007Ad 17/05/07--------- £ si 11748@1 (4 pages)
30 May 2007Nc inc already adjusted 17/05/07 (2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 May 2007Ad 17/05/07-17/05/07 £ si 11748@1=11748 £ ic 2/11750 (4 pages)
30 May 2007Ad 17/05/07-17/05/07 £ si 11748@1=11748 £ ic 2/11750 (4 pages)
30 May 2007Nc inc already adjusted 17/05/07 (2 pages)
29 May 2007New director appointed (5 pages)
29 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (4 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (5 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (5 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (4 pages)
29 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 May 2007New director appointed (5 pages)
15 May 2007Company name changed gateway inverclyde pfi LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed gateway inverclyde pfi LIMITED\certificate issued on 15/05/07 (2 pages)
14 September 2006Company name changed mm&s (5139) LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed mm&s (5139) LIMITED\certificate issued on 14/09/06 (2 pages)
17 July 2006Incorporation (14 pages)
17 July 2006Incorporation (14 pages)