Advanced company searchLink opens in new window

GATEWAY TRANSPORT SCOTLAND LIMITED

Company number SC424934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 MR04 Satisfaction of charge SC4249340001 in full
27 Jan 2023 MR01 Registration of charge SC4249340002, created on 25 January 2023
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
18 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
06 Jul 2018 PSC04 Change of details for Mr Roger Neal as a person with significant control on 6 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
09 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
25 May 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
16 Apr 2014 MR01 Registration of charge 4249340001
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
09 Apr 2014 AD01 Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB Scotland on 9 April 2014