Company NameGatehouse Property Management Limited
DirectorsStuart William Wilson and Carol Morrison
Company StatusActive
Company NumberSC443119
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Director NameMs Carol Morrison
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(7 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
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
Appointed19 February 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Secretary NameMr Stephen Mooney
StatusResigned
Appointed16 July 2013(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 July 2019)
RoleCompany Director
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Director NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(3 years, 2 months 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-£2,391
Cash£9,509
Current Liabilities£150,181

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
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 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
9 August 2022Resolutions
  • RES13 ‐ Enter into enterprise management incentive option agreement 05/08/2022
(9 pages)
27 May 2022Sub-division of shares on 24 May 2022 (4 pages)
27 May 2022Resolutions
  • RES13 ‐ Subdivision of shares: 1 ordinary share of £1.00 each be sub-divided into 100 ordinary shares of £0.01 24/05/2022
(1 page)
3 February 2022Change of details for Mr Stuart William Wilson as a person with significant control on 18 August 2021 (2 pages)
12 January 2022Micro company accounts made up to 30 December 2020 (3 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)
24 March 2021Micro company accounts made up to 30 December 2019 (3 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
24 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
28 February 2020Appointment of Carol Morrison as a director on 28 February 2020 (2 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 December 2018 (2 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)
22 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
2 October 2018Appointment of Mr Stuart William Wilson as a director on 2 October 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 February 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 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)
22 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • 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)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
11 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
9 August 2013Appointment of Mr Stephen Mooney as a secretary (1 page)
9 August 2013Appointment of Mr Stephen Mooney as a secretary (1 page)
12 March 2013Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)