Edinburgh
EH3 8EH
Scotland
Director Name | David Robert MacDonald Hillson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 May 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Marco Peter Nijhof |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 May 2019) |
Role | Chief Executive Officer |
Country of Residence | Greece |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr James Neil McAllister |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.gateleyuk.com/ |
---|
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 June 2015 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2015-06-22
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Appointment of Marco Peter Nijhof as a director on 1 September 2014 (3 pages) |
19 September 2014 | Appointment of Marco Peter Nijhof as a director on 1 September 2014 (3 pages) |
19 September 2014 | Appointment of Marco Peter Nijhof as a director on 1 September 2014 (3 pages) |
8 September 2014 | Appointment of David Robert Macdonald Hillson as a director on 1 September 2014 (3 pages) |
8 September 2014 | Appointment of David Robert Macdonald Hillson as a director on 1 September 2014 (3 pages) |
8 September 2014 | Appointment of David Robert Macdonald Hillson as a director on 1 September 2014 (3 pages) |
5 September 2014 | Termination of appointment of James Neil Mcallister as a director on 1 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of James Neil Mcallister as a director on 1 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of James Neil Mcallister as a director on 1 August 2014 (2 pages) |
12 August 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
12 August 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
12 August 2013 | Appointment of James Neil Mcallister as a director (3 pages) |
12 August 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
12 August 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
12 August 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
12 August 2013 | Appointment of James Neil Mcallister as a director (3 pages) |
12 August 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
12 August 2013 | Appointment of Steven William Carmichael as a director (3 pages) |
12 August 2013 | Appointment of Steven William Carmichael as a director (3 pages) |
12 August 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
30 May 2013 | Incorporation Statement of capital on 2013-05-30
|
30 May 2013 | Incorporation Statement of capital on 2013-05-30
|