Company NameGateway Joinery (Scotland) Ltd
Company StatusDissolved
Company NumberSC454116
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Johnston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr William Craig Ferguson McLean
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ignitescotland.co.uk

Location

Registered AddressRiversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

1 at £1Mr William Craig Ferguson Mclean
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Registered office address changed from Riversleigh Irvine KA12 8RR United Kingdom to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Riversleigh Irvine KA12 8RR United Kingdom to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 6 August 2014 (1 page)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
22 July 2013Termination of appointment of Stephen Mabbott as a director (1 page)
19 July 2013Appointment of Colin Johnston as a director (3 pages)
19 July 2013Appointment of William Craig Ferguson Mclean as a director (3 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(22 pages)