GATEWAY HOMES LTD.
Status | DISSOLVED |
Company No. | SC211342 |
Category | Private Limited Company |
Incorporated | 25 Sep 2000 |
Age | 23 years, 9 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 29 Jul 2010 |
Years | 13 years, 11 months, 20 days |
SUMMARY
GATEWAY HOMES LTD. is an dissolved private limited company with number SC211342. It was incorporated 23 years, 9 months, 23 days ago, on 25 September 2000 and it was dissolved 13 years, 11 months, 20 days ago, on 29 July 2010. The company address is C/O Bdo Stoy Hayward 4 Atlantic Quay C/O Bdo Stoy Hayward 4 Atlantic Quay, Glasgow, G2 8JX.
Company Fillings
Liquidation court order early dissolution
Date: 29 Apr 2010
Category: Insolvency
Sub Category: Court-order
Type: O/C EARLY DISS
Documents
Liquidation compulsory notice winding up scotland
Date: 11 Aug 2009
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 11 Aug 2009
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Legacy
Date: 10 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 10/08/2009 from 11 woodside crescent glasgow G3 7UL
Documents
Dissolved compulsory strike off suspended
Date: 21 Mar 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 May 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 12 Mar 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 12 Mar 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Mar 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 29 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 29 Dec 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Mortgage alter floating charge
Date: 30 Aug 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Liquidation voluntary defer dissolution
Date: 20 May 2005
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 09 May 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Liquidation voluntary defer dissolution
Date: 21 Feb 2005
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 27 Jan 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 09/04/04 from: 9 kilwinning road irvine KA12 8RR
Documents
Accounts with made up date
Date: 23 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Accounts with made up date
Date: 19 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Accounts with made up date
Date: 27 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 15/08/01 from: 25 dalry road kilwinning ayrshire KA13 7HB
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/09/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10, MADISON APARTMENTS 1A,LONDON,N11 2EF
Number: | 11827594 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL020980 |
Status: | ACTIVE |
Category: | Limited Partnership |
19 BOND ROAD,ASHFORD - KENT,TN26 2PJ
Number: | 11046117 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 STEWARDS GREEN ROAD,EPPING,CM16 7DA
Number: | 09316094 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A SUTTON LANE NORTH,LONDON,W4 4LD
Number: | 09995354 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 VICTORIA INDUSTRIAL ESTATE,LONDON,W3 6UU
Number: | 07950373 |
Status: | ACTIVE |
Category: | Private Limited Company |