GATEWAY GLASGOW LTD

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

    Company NameGATEWAY GLASGOW LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC219530
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GATEWAY GLASGOW LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GATEWAY GLASGOW LTD located?

    Registered Office Address
    10 Craigmillar Park
    EH16 5NE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GATEWAY GLASGOW LTD?

    Previous Company Names
    Company NameFromUntil
    11 CHESTER STREET LTDAug 26, 2016Aug 26, 2016
    PALMERS MANAGEMENT LTDApr 02, 2007Apr 02, 2007
    FIRST MERIDIAN PROPERTIES LIMITEDMay 24, 2001May 24, 2001

    What are the latest accounts for GATEWAY GLASGOW LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GATEWAY GLASGOW LTD?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for GATEWAY GLASGOW LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Cessation of Joseph Meng Loong Lee as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Notification of Mark Anthony Emlick as a person with significant control on Jan 01, 2023

    2 pagesPSC01

    Director's details changed for Mr Mark Anthony Emlick on Apr 24, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Director's details changed for Mr Joseph Meng Loong Lee on Jan 20, 2021

    2 pagesCH01

    Change of details for Mr Joseph Meng Loong Lee as a person with significant control on Jan 20, 2021

    2 pagesPSC04

    Confirmation statement made on May 29, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Warners (Secretaries) Limited as a secretary on Oct 29, 2018

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Registration of charge SC2195300004, created on Apr 26, 2018

    16 pagesMR01

    Registration of charge SC2195300003, created on May 03, 2018

    6 pagesMR01

    Appointment of Mr Joseph Meng Loong Lee as a director on Apr 06, 2018

    2 pagesAP01

    Termination of appointment of Nicola Murray as a director on Apr 24, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2018

    RES15

    Who are the officers of GATEWAY GLASGOW LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMLICK, Mark Anthony
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Director
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    ScotlandBritishDirector43504860027
    LEE, Joseph Meng Loong
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Director
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    ScotlandBritishCompany Director142352660004
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Secretary
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    BritishDirector43504860004
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    WARNERS (SECRETARIES) LIMITED
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Scotland
    Secretary
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC303580
    114122380001
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Director
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    BritishDirector43504860004
    IRVINE, Yuill Seymour
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    Director
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    ScotlandBritishFinancial Advisor63484490004
    MURRAY, Nicola Marie
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Director
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    EnglandBritishInterior Designer225809310001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of GATEWAY GLASGOW LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Anthony Emlick
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Jan 01, 2023
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Joseph Meng Loong Lee
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Jun 20, 2016
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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