GATEWAY HOLYROOD EDINBURGH LIMITED
Overview
Company Name | GATEWAY HOLYROOD EDINBURGH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06030293 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GATEWAY HOLYROOD EDINBURGH LIMITED?
Company Name | From | Until |
---|---|---|
MACDONALD HOLYROOD LIMITED | Dec 15, 2006 | Dec 15, 2006 |
What are the latest accounts for GATEWAY HOLYROOD EDINBURGH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GATEWAY HOLYROOD EDINBURGH LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for GATEWAY HOLYROOD EDINBURGH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 060302930007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 060302930008 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gateway Financial Holdings Limited as a person with significant control on Mar 14, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Zetland Director Services Limited on Mar 14, 2025 | 1 pages | CH02 | ||||||||||
Director's details changed for Zetland Director Services Limited on Mar 14, 2025 | 1 pages | CH02 | ||||||||||
Change of details for Gateway Financial Holdings Limited as a person with significant control on Mar 14, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Zetland Director Services Limited on Mar 14, 2025 | 1 pages | CH02 | ||||||||||
Registration of charge 060302930010, created on Jan 27, 2025 | 19 pages | MR01 | ||||||||||
Registration of charge 060302930009, created on Jan 27, 2025 | 41 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Malcolm Ian Goddard as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mathieu Pinson as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Zetland Director Services Limited as a director on Dec 13, 2023 | 2 pages | AP02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed macdonald holyrood LIMITED\certificate issued on 25/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 26, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Registration of charge 060302930008, created on Nov 16, 2021 | 22 pages | MR01 | ||||||||||
Who are the officers of GATEWAY HOLYROOD EDINBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSON, Mathieu | Director | Harbour Exchange Square E14 9GE London Suite 3.01 Hx1 England | England | French | Director | 242902270001 | ||||||||
ZETLAND DIRECTOR SERVICES LIMITED | Director | Jermyn Street SW1Y 6EE London Eagle House 108-110 England |
| 313377840001 | ||||||||||
FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||||||
ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 279163090001 | ||||||||
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 120322350003 | ||||||||
GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 436470002 | ||||||||
GODDARD, Malcolm Ian | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | Director | 277620570001 | ||||||||
GUILE, David Andrew | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Hotelier | 100133280001 | ||||||||
MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 557590001 | ||||||||
MACDONALD, Ruaridh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 138199130001 | ||||||||
MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | Finance Director | 202600000001 | ||||||||
O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | Chief Executive | 277153640001 | ||||||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 |
Who are the persons with significant control of GATEWAY HOLYROOD EDINBURGH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gateway Financial Holdings Limited | Nov 16, 2021 | Jermyn Street SW1Y 6EE London Eagle House 108-110 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Macdonald Hotels (Management) Limited | May 21, 2019 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Macdonald Hotels Limited | Apr 06, 2016 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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