Advanced company searchLink opens in new window

GATEWAY TRAVEL LTD

Company number SC496590

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 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street Lane South Edinburgh EH2 3JG on 18 October 2017
13 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
08 Dec 2016 TM01 Termination of appointment of Sam Henley as a director on 5 December 2016
01 Nov 2016 AD01 Registered office address changed from C/O Gateway Travel Ltd Tweedale Court 14 High Street Edinburgh EH1 1TE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 1 November 2016
14 Sep 2016 AP01 Appointment of Mr William Adair as a director on 12 September 2016
15 Jun 2016 TM01 Termination of appointment of Alistair Ian Macdonald White as a director on 14 June 2016
14 Jun 2016 AD01 Registered office address changed from 12 Harleyburn Court Melrose Roxburghshire TD6 9JQ Scotland to C/O Gateway Travel Ltd Tweedale Court 14 High Street Edinburgh EH1 1TE on 14 June 2016
14 Jun 2016 AP01 Appointment of Mr Sam Henley as a director on 14 June 2016
17 May 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 May 2016
04 May 2016 AA01 Current accounting period extended from 28 February 2016 to 30 June 2016
03 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
10 Aug 2015 AD01 Registered office address changed from C/O Arw/Gateway Travel Ltd 6 Clifford Road North Berwick East Lothian EH39 4PW Scotland to 12 Harleyburn Court Melrose Roxburghshire TD6 9JQ on 10 August 2015
03 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-03
  • GBP 1