Company NameChaingateway Limited
Company StatusDissolved
Company NumberSC451290
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Drysdale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameSandra Shedden
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address24 Craiglockhart Loan
Edinburgh
EH14 1JS
Scotland
Director NameDavid James Lennie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craiglockhart Loan
Edinburgh
EH14 1JS
Scotland

Location

Registered Address20 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

5 at £1Julie Drysdale
5.00%
Ordinary B
5 at £1Sandra Shedden
5.00%
Ordinary D
45 at £1David James Lennie
45.00%
Ordinary C
45 at £1Mr Gordon Drysdale
45.00%
Ordinary A

Financials

Year2014
Net Worth£41
Cash£1,385
Current Liabilities£1,344

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
19 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Termination of appointment of David James Lennie as a director on 28 February 2016 (1 page)
8 March 2016Termination of appointment of David James Lennie as a director on 28 February 2016 (1 page)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
31 May 2013Incorporation (27 pages)
31 May 2013Incorporation (27 pages)