Company NameGateway Transport Scotland Limited
DirectorRoger Neal
Company StatusActive - Proposal to Strike off
Company NumberSC424934
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Roger Neal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(1 year, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Cecil Francis Business Park Bear Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XA
Director NameMrs Carol Susan Langston Riddell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Walk
Jedburgh
Scottish Borders
TD8 6JE
Scotland
Director NameMr Parbinder Sandu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEtterick Riverside Bus Centre Dunsdale Road
Selkirk
TD7 5EB
Scotland

Location

Registered AddressP A Bishop
Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Roger Neal
100.00%
Ordinary

Financials

Year2014
Net Worth£14,055
Cash£12,739
Current Liabilities£52,117

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2022 (2 years ago)
Next Return Due24 April 2023 (overdue)

Charges

25 January 2023Delivered on: 27 January 2023
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
14 April 2014Delivered on: 16 April 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2023Satisfaction of charge SC4249340001 in full (1 page)
27 January 2023Registration of charge SC4249340002, created on 25 January 2023 (18 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
6 July 2018Change of details for Mr Roger Neal as a person with significant control on 6 July 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
25 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
16 April 2014Registration of charge 4249340001 (21 pages)
16 April 2014Registration of charge 4249340001 (21 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
9 April 2014Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB Scotland on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB Scotland on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB Scotland on 9 April 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Appointment of Mr Roger Neal as a director (2 pages)
3 April 2014Appointment of Mr Roger Neal as a director (2 pages)
31 March 2014Termination of appointment of Parbinder Sandu as a director (1 page)
31 March 2014Termination of appointment of Parbinder Sandu as a director (1 page)
24 March 2014Director's details changed for Mr Parbinder Sandu on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Parbinder Sandu on 24 March 2014 (2 pages)
25 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
25 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 December 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
3 December 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
28 March 2013Registered office address changed from 6 Beech Walk Jedburgh Scottish Borders TD8 6JE Scotland on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 6 Beech Walk Jedburgh Scottish Borders TD8 6JE Scotland on 28 March 2013 (1 page)
25 March 2013Termination of appointment of Carol Riddell as a director (1 page)
25 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 100
(3 pages)
25 March 2013Appointment of Mr Parbinder Sandu as a director (2 pages)
25 March 2013Appointment of Mr Parbinder Sandu as a director (2 pages)
25 March 2013Termination of appointment of Carol Riddell as a director (1 page)
25 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 100
(3 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)