CITY GATE CONSTRUCTION (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CITY GATE CONSTRUCTION (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC244614

Incorporation date

25/02/2003

Size

Full

Contacts

Registered address

Registered address

Unit 3 Imperial Park, West Avenue, Linwood, Renfrewshire PA1 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon31/01/2026
Full accounts made up to 2025-04-30
dot icon04/11/2025
Termination of appointment of Ronald Mcdowell as a director on 2025-10-31
dot icon17/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon01/08/2024
Confirmation statement made on 2024-07-02 with updates
dot icon07/06/2024
Cessation of Leo James Reilly as a person with significant control on 2024-05-15
dot icon07/06/2024
Notification of Cgc Eot Ltd as a person with significant control on 2024-04-04
dot icon07/06/2024
Change of details for Cgc Eot Ltd as a person with significant control on 2024-05-15
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Memorandum and Articles of Association
dot icon14/12/2023
Full accounts made up to 2023-04-30
dot icon24/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon12/02/2023
Termination of appointment of William Phimister as a director on 2023-01-31
dot icon01/02/2023
Full accounts made up to 2022-04-30
dot icon21/11/2022
Termination of appointment of Walter Matthews as a director on 2022-09-30
dot icon21/11/2022
Appointment of Mr Antony Reilly as a director on 2022-11-21
dot icon26/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon21/10/2021
Appointment of Mr Walter Matthews as a director on 2021-10-04
dot icon19/10/2021
Termination of appointment of Gerald Joseph Tracey as a director on 2021-09-09
dot icon19/10/2021
Appointment of Mrs Theresa Reilly as a secretary on 2021-09-09
dot icon19/10/2021
Termination of appointment of Gerald Joseph Tracey as a secretary on 2021-09-09
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon20/05/2021
Appointment of Mr William Phimister as a director on 2021-05-20
dot icon20/05/2021
Appointment of Mrs Theresa Elizabeth Reilly as a director on 2021-05-20
dot icon04/05/2021
Group of companies' accounts made up to 2020-04-30
dot icon09/10/2020
Registered office address changed from 24 Macdowall Street Paisley Renfrewshire PA3 2NB to Unit 3 Imperial Park West Avenue Linwood Renfrewshire PA1 2FB on 2020-10-09
dot icon12/09/2020
Termination of appointment of David Andrew Gray as a director on 2020-09-01
dot icon13/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon19/08/2019
Appointment of Mr Neil Whyte as a director on 2019-08-05
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon06/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon12/06/2018
Appointment of Mr David Palmer as a director on 2018-06-01
dot icon02/02/2018
Full accounts made up to 2017-04-30
dot icon13/10/2017
Termination of appointment of Robert Menzies as a director on 2017-10-06
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon02/03/2017
Appointment of Mr Gerald Joseph Tracey as a secretary on 2017-03-01
dot icon02/03/2017
Termination of appointment of Thomas Stevenson as a secretary on 2017-02-28
dot icon02/03/2017
Appointment of Mr Robert Menzies as a director on 2017-03-01
dot icon02/03/2017
Appointment of Mr Gerald Joseph Tracey as a director on 2017-03-01
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon04/04/2016
Appointment of Mr David Andrew Gray as a director on 2016-04-01
dot icon30/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon30/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon28/04/2014
Appointment of Mr Ronald Mcdowell as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/11/2013
Satisfaction of charge 1 in full
dot icon06/11/2013
Satisfaction of charge 2 in full
dot icon02/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon22/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon11/06/2012
Amended accounts made up to 2011-04-30
dot icon26/04/2012
Amended accounts made up to 2011-04-30
dot icon21/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon30/06/2011
Registered office address changed from 3 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland on 2011-06-30
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon24/06/2011
First Gazette notice for compulsory strike-off
dot icon21/06/2011
Registered office address changed from 24 Macdowall Street Paisley Scotland PA3 2NB Scotland on 2011-06-21
dot icon21/06/2011
Registered office address changed from 3 Broomlands Street Paisley PA1 2LS on 2011-06-21
dot icon21/06/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon21/06/2011
Secretary's details changed for Thomas Stevenson on 2010-01-01
dot icon04/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon04/08/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon04/08/2010
Director's details changed for Leo Reilly on 2010-02-25
dot icon29/07/2010
Accounts for a small company made up to 2009-04-30
dot icon08/10/2009
Annual return made up to 2009-02-25 with full list of shareholders
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon28/02/2008
Return made up to 25/02/08; full list of members
dot icon17/05/2007
Return made up to 25/02/07; full list of members
dot icon02/04/2007
Accounts for a small company made up to 2006-04-30
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
Secretary resigned
dot icon18/05/2006
Return made up to 25/02/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-04-30
dot icon22/11/2005
Registered office changed on 22/11/05 from: 24 great king street edinburgh EH3 6QN
dot icon26/04/2005
Director's particulars changed
dot icon25/04/2005
Return made up to 25/02/05; full list of members
dot icon03/04/2005
Registered office changed on 03/04/05 from: 24 great king street edinburgh EH3 0ES
dot icon24/12/2004
Accounts for a small company made up to 2004-04-30
dot icon08/12/2004
Partic of mort/charge *
dot icon07/07/2004
Ad 24/02/04--------- £ si 98@1
dot icon01/04/2004
Return made up to 25/02/04; full list of members
dot icon24/03/2004
Registered office changed on 24/03/04 from: 7 glasgow road paisley PA1 3QS
dot icon19/01/2004
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon30/08/2003
Registered office changed on 30/08/03 from: sherwood house 7 glasgow road paisley PA1 3QS
dot icon25/06/2003
New secretary appointed
dot icon25/06/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Secretary resigned
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Walter
Director
04/10/2021 - 30/09/2022
2
Mcdowell, Ronald
Director
28/04/2014 - 31/10/2025
8
Palmer, David
Director
01/06/2018 - Present
2
Reilly, Leo James
Director
25/02/2003 - Present
19
Reilly, Antony
Director
21/11/2022 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY GATE CONSTRUCTION (SCOTLAND) LIMITED

CITY GATE CONSTRUCTION (SCOTLAND) LIMITED is an(a) Active company incorporated on 25/02/2003 with the registered office located at Unit 3 Imperial Park, West Avenue, Linwood, Renfrewshire PA1 2FB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY GATE CONSTRUCTION (SCOTLAND) LIMITED?

toggle

CITY GATE CONSTRUCTION (SCOTLAND) LIMITED is currently Active. It was registered on 25/02/2003 .

Where is CITY GATE CONSTRUCTION (SCOTLAND) LIMITED located?

toggle

CITY GATE CONSTRUCTION (SCOTLAND) LIMITED is registered at Unit 3 Imperial Park, West Avenue, Linwood, Renfrewshire PA1 2FB.

What does CITY GATE CONSTRUCTION (SCOTLAND) LIMITED do?

toggle

CITY GATE CONSTRUCTION (SCOTLAND) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CITY GATE CONSTRUCTION (SCOTLAND) LIMITED?

toggle

The latest filing was on 31/01/2026: Full accounts made up to 2025-04-30.