GATEWAY HOLYROOD EDINBURGH LIMITED

GATEWAY HOLYROOD EDINBURGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGATEWAY HOLYROOD EDINBURGH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06030293
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GATEWAY HOLYROOD EDINBURGH LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is GATEWAY HOLYROOD EDINBURGH LIMITED located?

    Registered Office Address
    Suite 3.01 Hx1 Harbour Exchange Square
    E14 9GE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GATEWAY HOLYROOD EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACDONALD HOLYROOD LIMITEDDec 15, 2006Dec 15, 2006

    What are the latest accounts for GATEWAY HOLYROOD EDINBURGH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GATEWAY HOLYROOD EDINBURGH LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for GATEWAY HOLYROOD EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 060302930007 in full

    1 pagesMR04

    Satisfaction of charge 060302930008 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Change of details for Gateway Financial Holdings Limited as a person with significant control on Mar 14, 2025

    2 pagesPSC05

    Director's details changed for Zetland Director Services Limited on Mar 14, 2025

    1 pagesCH02

    Director's details changed for Zetland Director Services Limited on Mar 14, 2025

    1 pagesCH02

    Change of details for Gateway Financial Holdings Limited as a person with significant control on Mar 14, 2025

    2 pagesPSC05

    Director's details changed for Zetland Director Services Limited on Mar 14, 2025

    1 pagesCH02

    Registration of charge 060302930010, created on Jan 27, 2025

    19 pagesMR01

    Registration of charge 060302930009, created on Jan 27, 2025

    41 pagesMR01

    Registered office address changed from 3 st. James's Square London SW1Y 4JU United Kingdom to Suite 3.01 Hx1 Harbour Exchange Square London E14 9GE on Dec 20, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm Ian Goddard as a director on Dec 22, 2023

    1 pagesTM01

    Appointment of Mr Mathieu Pinson as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Zetland Director Services Limited as a director on Dec 13, 2023

    2 pagesAP02

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed macdonald holyrood LIMITED\certificate issued on 25/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2021

    Change of name notice

    CONNOT

    Current accounting period extended from Sep 26, 2021 to Dec 31, 2021

    1 pagesAA01

    Registration of charge 060302930008, created on Nov 16, 2021

    22 pagesMR01

    Who are the officers of GATEWAY HOLYROOD EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSON, Mathieu
    Harbour Exchange Square
    E14 9GE London
    Suite 3.01 Hx1
    England
    Director
    Harbour Exchange Square
    E14 9GE London
    Suite 3.01 Hx1
    England
    EnglandFrenchDirector242902270001
    ZETLAND DIRECTOR SERVICES LIMITED
    Jermyn Street
    SW1Y 6EE London
    Eagle House 108-110
    England
    Director
    Jermyn Street
    SW1Y 6EE London
    Eagle House 108-110
    England
    Identification TypeUK Limited Company
    Registration Number14873225
    313377840001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishDirector120322350003
    GILLIES, Iain
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant436470002
    GODDARD, Malcolm Ian
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritishDirector277620570001
    GUILE, David Andrew
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    United KingdomBritishHotelier100133280001
    MACDONALD, Donald John
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier557590001
    MACDONALD, Ruaridh
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishDirector138199130001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritishFinance Director202600000001
    O'NEILL, Tara
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    IrelandIrishChief Executive277153640001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003

    Who are the persons with significant control of GATEWAY HOLYROOD EDINBURGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jermyn Street
    SW1Y 6EE London
    Eagle House 108-110
    England
    Nov 16, 2021
    Jermyn Street
    SW1Y 6EE London
    Eagle House 108-110
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13637148
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    May 21, 2019
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc141208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Apr 06, 2016
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc247423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0