Company NameGateway Properties (Scotland) Limited
DirectorsRobert Fraser More and Shona More
Company StatusActive
Company NumberSC470721
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 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 Robert Fraser More
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceInverness
Correspondence AddressCaro House Wester Inshes
Inverness
IV2 5BG
Scotland
Director NameShona More
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaro House Wester Inshes
Inverness
IV2 5BG
Scotland
Director NameR F More Limited (Corporation)
StatusResigned
Appointed24 February 2014(same day as company formation)
Correspondence AddressClava House Cradlehall Business Park
Inverness
Inverness-Shire
IV2 5GH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1R F More LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,439
Cash£3,957
Current Liabilities£2,646,582

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

8 June 2018Delivered on: 12 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 4 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 9 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Cale house and the gateway, millburn road, inverness INV33498.
Outstanding
15 September 2014Delivered on: 30 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The whole entitlement to receive from each of the tenants and from time to time under the leases referered to in the schedule.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Cellar bar, bridge street, wick CTH5720.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 & 4 lochalsh road, inverness INV24537.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Numbers 2-4 & 6, 9-10 & 12 queensgate and 39 & 41 academy street, inverness INV22499.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 47A huntly street, inverness INV24536.
Outstanding
24 December 2020Delivered on: 24 December 2020
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 2-4 lochalsh road, inverness IV3 8UH being the subjects. Registered in the land register of scotland under title number INV24537.
Outstanding
24 December 2020Delivered on: 24 December 2020
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 47A huntly street, inverness IV3 5HR being the subjects. Registered in the land register of scotland under title number INV24536.
Outstanding
24 December 2020Delivered on: 24 December 2020
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 2, 6 & 8 queensgate, inverness IV1 1DA being the subjects. Registered in the land register of scotland under title number INV22499.
Outstanding
24 December 2020Delivered on: 24 December 2020
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as caledonian house and the gateway millburn road, inverness. And the ground floor retail unit at 1 & 1A millburn road, inverness IV2 3PX being the subjects registered. In the land register of scotland under title number INV33498.
Outstanding
11 December 2020Delivered on: 11 December 2020
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
16 September 2014Delivered on: 17 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

28 June 2023Accounts for a small company made up to 30 June 2022 (11 pages)
2 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
28 November 2022Termination of appointment of Robert Fraser More as a director on 14 May 2022 (1 page)
28 November 2022Change of details for R F More Limited as a person with significant control on 6 April 2016 (2 pages)
14 November 2022Satisfaction of charge SC4707210014 in full (1 page)
5 July 2022Accounts for a small company made up to 30 June 2021 (13 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
27 May 2021Satisfaction of charge SC4707210012 in full (1 page)
27 April 2021Accounts for a small company made up to 30 June 2020 (11 pages)
3 March 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
24 December 2020Registration of charge SC4707210014, created on 24 December 2020 (15 pages)
24 December 2020Registration of charge SC4707210011, created on 24 December 2020 (17 pages)
24 December 2020Registration of charge SC4707210013, created on 24 December 2020 (15 pages)
24 December 2020Registration of charge SC4707210012, created on 24 December 2020 (15 pages)
23 December 2020Satisfaction of charge SC4707210003 in full (1 page)
23 December 2020Satisfaction of charge SC4707210006 in full (1 page)
23 December 2020Satisfaction of charge SC4707210001 in full (1 page)
23 December 2020Satisfaction of charge SC4707210008 in full (1 page)
23 December 2020Satisfaction of charge SC4707210002 in full (1 page)
23 December 2020Satisfaction of charge SC4707210005 in full (1 page)
23 December 2020Satisfaction of charge SC4707210004 in full (1 page)
23 December 2020Satisfaction of charge SC4707210007 in full (1 page)
23 December 2020Satisfaction of charge SC4707210009 in full (1 page)
11 December 2020Registration of charge SC4707210010, created on 11 December 2020 (17 pages)
30 June 2020Accounts for a small company made up to 30 June 2019 (12 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (13 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
12 June 2018Registration of charge SC4707210009, created on 8 June 2018 (32 pages)
4 June 2018Registration of charge SC4707210008, created on 30 May 2018 (7 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
24 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
29 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
29 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
9 October 2014Registration of charge SC4707210007, created on 24 September 2014 (7 pages)
9 October 2014Registration of charge SC4707210007, created on 24 September 2014 (7 pages)
30 September 2014Registration of charge SC4707210004, created on 24 September 2014 (7 pages)
30 September 2014Registration of charge SC4707210002, created on 24 September 2014 (7 pages)
30 September 2014Registration of charge SC4707210005, created on 24 September 2014 (9 pages)
30 September 2014Registration of charge SC4707210003, created on 24 September 2014 (7 pages)
30 September 2014Registration of charge SC4707210005, created on 24 September 2014 (9 pages)
30 September 2014Registration of charge SC4707210002, created on 24 September 2014 (7 pages)
30 September 2014Registration of charge SC4707210006, created on 15 September 2014 (10 pages)
30 September 2014Registration of charge SC4707210006, created on 15 September 2014 (10 pages)
30 September 2014Registration of charge SC4707210004, created on 24 September 2014 (7 pages)
30 September 2014Registration of charge SC4707210003, created on 24 September 2014 (7 pages)
17 September 2014Registration of charge SC4707210001, created on 16 September 2014 (21 pages)
17 September 2014Registration of charge SC4707210001, created on 16 September 2014 (21 pages)
13 March 2014Register inspection address has been changed (1 page)
13 March 2014Register(s) moved to registered inspection location (1 page)
13 March 2014Register(s) moved to registered inspection location (1 page)
13 March 2014Register inspection address has been changed (1 page)
25 February 2014Termination of appointment of R F More Limited as a director (1 page)
25 February 2014Termination of appointment of R F More Limited as a director (1 page)
24 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
24 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
(24 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
(24 pages)