GATEWAY EDINBURGH RESTAURANT LIMITED

GATEWAY EDINBURGH RESTAURANT LIMITED

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

    Company NameGATEWAY EDINBURGH RESTAURANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC568156
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GATEWAY EDINBURGH RESTAURANT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GATEWAY EDINBURGH RESTAURANT LIMITED located?

    Registered Office Address
    The Holyrood Hotel
    81 Holyrood Road
    EH8 8AU Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GATEWAY EDINBURGH RESTAURANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PT & MDH RESTAURANTS LIMITEDJun 21, 2017Jun 21, 2017
    DMWS 1092 LIMITEDJun 07, 2017Jun 07, 2017

    What are the latest accounts for GATEWAY EDINBURGH RESTAURANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2020

    What are the latest filings for GATEWAY EDINBURGH RESTAURANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Change of details for Macdonald Holyrood Limited as a person with significant control on Nov 15, 2021

    2 pagesPSC05

    Certificate of change of name

    Company name changed pt & mdh restaurants LIMITED\certificate issued on 30/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2021

    Change of name notice

    CONNOT

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

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Termination of appointment of Aaron Peter Falls as a director on Nov 16, 2021

    1 pagesTM01

    Termination of appointment of Robert Gordon Fraser as a director on Nov 16, 2021

    1 pagesTM01

    Appointment of Mr Malcolm Ian Goddard as a director on Nov 16, 2021

    2 pagesAP01

    Appointment of Witold Bury as a director on Nov 16, 2021

    2 pagesAP01

    Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to The Holyrood Hotel 81 Holyrood Road Edinburgh EH8 8AU on Nov 16, 2021

    1 pagesAD01

    Appointment of Mr Robert Gordon Fraser as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of Tara O'neill as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Gerard Henry Smith as a director on Nov 11, 2021

    1 pagesTM01

    Termination of appointment of Robert Gordon Fraser as a director on Nov 10, 2021

    1 pagesTM01

    Appointment of Mr Gerard Henry Smith as a director on Nov 08, 2021

    2 pagesAP01

    Appointment of Mr Robert Gordon Fraser as a director on Nov 08, 2021

    2 pagesAP01

    Full accounts made up to Oct 01, 2020

    16 pagesAA

    Previous accounting period shortened from Sep 27, 2020 to Sep 26, 2020

    1 pagesAA01

    Appointment of Mr Aaron Peter Falls as a director on May 19, 2021

    2 pagesAP01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 26, 2019

    17 pagesAA

    Who are the officers of GATEWAY EDINBURGH RESTAURANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURY, Witold
    81 Holyrood Road
    EH8 8AU Edinburgh
    The Holyrood Hotel
    Scotland
    Director
    81 Holyrood Road
    EH8 8AU Edinburgh
    The Holyrood Hotel
    Scotland
    EnglandPolish289556090001
    GODDARD, Malcolm Ian
    81 Holyrood Road
    EH8 8AU Edinburgh
    The Holyrood Hotel
    Scotland
    Director
    81 Holyrood Road
    EH8 8AU Edinburgh
    The Holyrood Hotel
    Scotland
    United KingdomBritish277620570001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    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
    ScotlandBritish279163090001
    FRASER, Robert Gordon
    81 Holyrood Road
    EH8 8AU Edinburgh
    The Holyrood Hotel
    Scotland
    Director
    81 Holyrood Road
    EH8 8AU Edinburgh
    The Holyrood Hotel
    Scotland
    ScotlandBritish289448940001
    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
    United KingdomBritish120322350001
    GILCHRIST, Ewan Caldwell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritish88983380002
    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
    ScotlandBritish436470002
    MACDONALD, Ruaridh
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    ScotlandBritish138199130001
    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
    IrelandIrish277153640001
    SMITH, Gerard Henry
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United KingdomBritish289235270001
    TAMBURRINI, Paul Louden
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    ScotlandBritish165094410001
    TODD, Andrew George
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United KingdomBritish43213390002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Louden Tamburrini
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Sep 11, 2017
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St. James's Square
    SW1Y 4JU London
    3
    England
    Aug 28, 2017
    St. James's Square
    SW1Y 4JU London
    3
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06030293
    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.
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Jun 07, 2017
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland United Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc102012
    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