GATEWAY HOMES LTD.

C/O Bdo Stoy Hayward 4 Atlantic Quay C/O Bdo Stoy Hayward 4 Atlantic Quay, Glasgow, G2 8JX
StatusDISSOLVED
Company No.SC211342
CategoryPrivate Limited Company
Incorporated25 Sep 2000
Age23 years, 9 months, 23 days
JurisdictionScotland
Dissolution29 Jul 2010
Years13 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

Gazette dissolved liquidation

Date: 29 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 29 Apr 2010

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 11 Aug 2009

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 11 Aug 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Mar 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Mortgage alter floating charge

Date: 30 Aug 2007

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 20 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 09 May 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 21 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 27 Jan 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 25/09/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKCHEAPFLIGHTS.COM LIMITED

10, MADISON APARTMENTS 1A,LONDON,N11 2EF

Number:11827594
Status:ACTIVE
Category:Private Limited Company

DICKINSON GLOBAL LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL020980
Status:ACTIVE
Category:Limited Partnership

ENGELKAMP LTD.

19 BOND ROAD,ASHFORD - KENT,TN26 2PJ

Number:11046117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HELLO FRIDAY LIMITED

52 STEWARDS GREEN ROAD,EPPING,CM16 7DA

Number:09316094
Status:ACTIVE
Category:Private Limited Company

LIVING CONCRETE LTD

12A SUTTON LANE NORTH,LONDON,W4 4LD

Number:09995354
Status:ACTIVE
Category:Private Limited Company

PRIVATE CLOUDS LTD

UNIT 8 VICTORIA INDUSTRIAL ESTATE,LONDON,W3 6UU

Number:07950373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source