Renfrew
PA4 8WF
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 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 Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 26 February 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.gateleyuk.com/ |
---|---|
Email address | [email protected] |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Susan Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196 |
Current Liabilities | £76,350 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 4 weeks from now) |
1 April 2014 | Delivered on: 3 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
31 July 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
31 July 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
31 July 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 31 July 2014 (3 pages) |
31 July 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 31 July 2014 (3 pages) |
3 April 2014 | Registration of charge 4648470001 (4 pages) |
3 April 2014 | Registration of charge 4648470001 (4 pages) |
3 March 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
3 March 2014 | Appointment of Susan Paterson as a director (3 pages) |
3 March 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
3 March 2014 | Appointment of Susan Paterson as a director (3 pages) |
3 March 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
3 March 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
3 March 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
10 February 2014 | Appointment of Andrew Graham Alexander Walker as a director (3 pages) |
10 February 2014 | Termination of appointment of Deborah Almond as a director (2 pages) |
10 February 2014 | Termination of appointment of Deborah Almond as a director (2 pages) |
10 February 2014 | Appointment of Andrew Graham Alexander Walker as a director (3 pages) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|