Company NameGatehouse Facilities Management Limited
DirectorStuart William Wilson
Company StatusActive
Company NumberSC358114
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Secretary NameMr Stephen Mooney
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Strathleven Drive
Alexandria
Dunbartonshire
G83 9PH
Scotland
Director NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland

Location

Registered Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mary Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,528
Cash£4,777
Current Liabilities£177,823

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 30 December 2021 (7 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
3 February 2022Change of details for Mr Stuart William Wilson as a person with significant control on 2 February 2022 (2 pages)
3 February 2022Change of details for Mr Stuart William Wilson as a person with significant control on 6 October 2020 (2 pages)
31 December 2021Unaudited abridged accounts made up to 30 December 2020 (7 pages)
2 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 30 December 2019 (7 pages)
24 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
6 August 2019Termination of appointment of Stephen Mooney as a secretary on 31 July 2019 (1 page)
6 August 2019Termination of appointment of Stephen Mooney as a director on 31 July 2019 (1 page)
17 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Appointment of Mr Stuart William Wilson as a director on 31 August 2017 (2 pages)
1 September 2017Appointment of Mr Stuart William Wilson as a director on 31 August 2017 (2 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page)
26 May 2016Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages)
26 May 2016Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages)
26 May 2016Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
13 March 2013Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages)
12 March 2013Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 12 March 2013 (1 page)
12 March 2013Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 12 March 2013 (1 page)
10 December 2012Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH United Kingdom on 10 December 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Stuart William Wilson on 14 April 2011 (2 pages)
3 June 2011Director's details changed for Stuart William Wilson on 14 April 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
29 September 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
7 May 2010Director's details changed for Stuart William Wilsom on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Stuart William Wilsom on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Stuart William Wilsom on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2009Incorporation (12 pages)
14 April 2009Incorporation (12 pages)