GATEWAY MANCHESTER HOTELS LTD
Overview
| Company Name | GATEWAY MANCHESTER HOTELS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC268023 |
| Jurisdiction | Scotland |
| 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 MANCHESTER HOTELS LTD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is GATEWAY MANCHESTER HOTELS LTD located?
| Registered Office Address | The Holyrood Hotel 81 Holyrood Road EH8 8AU Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GATEWAY MANCHESTER HOTELS LTD?
| Company Name | From | Until |
|---|---|---|
| MACDONALD HOTELS (MANCHESTER) LTD. | Mar 10, 2005 | Mar 10, 2005 |
| MACDONALD HOTELS (GLASGOW) LIMITED | Jul 05, 2004 | Jul 05, 2004 |
| DMWS 668 LIMITED | May 18, 2004 | May 18, 2004 |
What are the latest accounts for GATEWAY MANCHESTER HOTELS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GATEWAY MANCHESTER HOTELS LTD?
| 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 MANCHESTER HOTELS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Satisfaction of charge SC2680230018 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2680230019 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mathieu Pinson on Mar 14, 2025 | 2 pages | CH01 | ||
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 Mr Mathieu Pinson on Mar 14, 2025 | 2 pages | CH01 | ||
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 SC2680230021, created on Jan 27, 2025 | 16 pages | MR01 | ||
Registration of charge SC2680230020, created on Jan 27, 2025 | 41 pages | MR01 | ||
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 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Register inspection address has been changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to The Holyrood Hotel Holyrood Road Edinburgh EH8 8AU | 1 pages | AD02 | ||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Who are the officers of GATEWAY MANCHESTER HOTELS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSON, Mathieu | Director | Jermyn Street SW1Y 6EE London Eagle House 108-110 England | England | French | 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 | ||||||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||
| CHRISTIE, Scott Sommervaille | Director | Gospatric House Bankhead Road Dalmeny EH30 9TT Edinburgh | Scotland | British | 104262520001 | |||||||||
| FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 279163090001 | |||||||||
| FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 120322350003 | |||||||||
| GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 436470002 | |||||||||
| GODDARD, Malcolm Ian | Director | 81 Holyrood Road EH8 8AU Edinburgh The Holyrood Hotel Scotland | United Kingdom | British | 277620570001 | |||||||||
| GUILE, David Andrew | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | 100133280001 | |||||||||
| MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 557590001 | |||||||||
| MACDONALD, Ruaridh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 138199130001 | |||||||||
| MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | 202600000001 | |||||||||
| O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | 277153640001 | |||||||||
| SMITH, Gerard Henry | Director | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian, | United Kingdom | British | 289235270001 | |||||||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 | |||||||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of GATEWAY MANCHESTER HOTELS LTD?
| 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
| |||||||||||||
| Hsdl Nominees Limited | May 21, 2019 | HX1 2RG Halifax Trinity Road United Kingdom | Yes | ||||||||||
| |||||||||||||
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 Investments Limited | Mar 28, 2019 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsdl Nominees Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road 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