GATEWAY GLASGOW LTD - EDINBURGH
Company Profile | Company Filings |
Overview
GATEWAY GLASGOW LTD is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
GATEWAY GLASGOW LTD was incorporated 23 years ago on 24/05/2001 and has the registered number: SC219530. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GATEWAY GLASGOW LTD was incorporated 23 years ago on 24/05/2001 and has the registered number: SC219530. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GATEWAY GLASGOW LTD - EDINBURGH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
10 CRAIGMILLAR PARK
EDINBURGH
EH16 5NE
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
11 CHESTER STREET LTD (until 19/04/2018)
11 CHESTER STREET LTD (until 19/04/2018)
PALMERS MANAGEMENT LTD (until 26/08/2016)
FIRST MERIDIAN PROPERTIES LIMITED (until 02/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/05/2023 | 12/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH MENG LOONG LEE | Sep 1974 | British | Director | 2018-04-06 | CURRENT |
MR MARK ANTHONY EMLICK | Nov 1962 | British | Director | 2009-06-10 | CURRENT |
WARNERS (SECRETARIES) LIMITED | Corporate Secretary | 2007-05-21 UNTIL 2018-10-29 | RESIGNED | ||
MR MARK ANTHONY EMLICK | Nov 1962 | British | Director | 2001-05-24 UNTIL 2007-05-21 | RESIGNED |
MR YUILL SEYMOUR IRVINE | Apr 1966 | British | Director | 2001-05-24 UNTIL 2009-06-10 | RESIGNED |
MS NICOLA EMLICK | Apr 1971 | British | Director | 2017-02-14 UNTIL 2018-04-24 | RESIGNED |
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | 2001-05-24 UNTIL 2001-05-24 | RESIGNED | ||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | 2001-05-24 UNTIL 2001-05-24 | RESIGNED | ||
MR MARK ANTHONY EMLICK | Nov 1962 | British | Secretary | 2001-05-24 UNTIL 2007-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Anthony Emlick | 2023-01-01 | 11/1962 | Edinburgh |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Joseph Meng Loong Lee | 2016-06-20 - 2023-06-30 | 9/1974 | Edinburgh | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gateway Glasgow Ltd | 2023-12-20 | 31-03-2023 | £7,364 Cash |
Gateway Glasgow Ltd | 2022-11-22 | 31-03-2022 | £34,747 Cash |
Gateway Glasgow Ltd | 2021-05-27 | 31-03-2021 | £11,975 Cash |
Gateway Glasgow Ltd | 2021-03-24 | 31-03-2020 | £7,010 Cash |
Gateway Glasgow Ltd - Filleted accounts | 2020-01-30 | 31-03-2019 | £205,211 Cash £456,573 equity |
Gateway Glasgow Ltd - Filleted accounts | 2018-10-13 | 31-03-2018 | £251,314 Cash £380,676 equity |
11 Chester Street Ltd - Filleted accounts | 2017-12-16 | 31-03-2017 | £51,654 Cash £-32,223 equity |
Dormant Company Accounts - PALMERS MANAGEMENT LTD | 2016-07-08 | 31-03-2016 | £2 equity |
Dormant Company Accounts - PALMERS MANAGEMENT LTD | 2015-11-14 | 31-05-2015 | £2 equity |
Dormant Company Accounts - PALMERS MANAGEMENT LTD | 2015-02-27 | 31-05-2014 | £2 Cash £2 equity |