GATEWAY MANCHESTER HOTELS LTD

Register to unlock more data on OkredoRegister

GATEWAY MANCHESTER HOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268023

Incorporation date

18/05/2004

Size

Full

Contacts

Registered address

Registered address

The Holyrood Hotel, 81 Holyrood Road, Edinburgh EH8 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Satisfaction of charge SC2680230018 in full
dot icon15/04/2025
Satisfaction of charge SC2680230019 in full
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/03/2025
Director's details changed for Mr Mathieu Pinson on 2025-03-14
dot icon17/03/2025
Change of details for Gateway Financial Holdings Limited as a person with significant control on 2025-03-14
dot icon17/03/2025
Director's details changed for Mr Mathieu Pinson on 2025-03-14
dot icon14/03/2025
Director's details changed for Zetland Director Services Limited on 2025-03-14
dot icon14/03/2025
Change of details for Gateway Financial Holdings Limited as a person with significant control on 2025-03-14
dot icon14/03/2025
Director's details changed for Zetland Director Services Limited on 2025-03-14
dot icon29/01/2025
Registration of charge SC2680230021, created on 2025-01-27
dot icon28/01/2025
Registration of charge SC2680230020, created on 2025-01-27
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/01/2024
Termination of appointment of Malcolm Ian Goddard as a director on 2023-12-22
dot icon13/12/2023
Appointment of Zetland Director Services Limited as a director on 2023-12-13
dot icon13/12/2023
Appointment of Mr Mathieu Pinson as a director on 2023-12-13
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/03/2023
Accounts for a small company made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/04/2022
Register inspection address has been changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to The Holyrood Hotel Holyrood Road Edinburgh EH8 8AU
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon08/12/2021
Change of share class name or designation
dot icon30/11/2021
Certificate of change of name
dot icon23/11/2021
Registration of charge SC2680230019, created on 2021-11-16
dot icon19/11/2021
Registration of charge SC2680230018, created on 2021-11-16
dot icon18/11/2021
Current accounting period extended from 2021-09-26 to 2021-12-31
dot icon18/11/2021
Resolutions
dot icon17/11/2021
Memorandum and Articles of Association
dot icon17/11/2021
Notification of Gateway Financial Holdings Limited as a person with significant control on 2021-11-16
dot icon17/11/2021
Cessation of Hsdl Nominees Limited as a person with significant control on 2021-11-16
dot icon17/11/2021
Termination of appointment of Robert Gordon Fraser as a director on 2021-11-16
dot icon17/11/2021
Termination of appointment of Aaron Peter Falls as a director on 2021-11-16
dot icon17/11/2021
Satisfaction of charge 6 in full
dot icon17/11/2021
Satisfaction of charge 3 in full
dot icon17/11/2021
Satisfaction of charge 7 in full
dot icon17/11/2021
Satisfaction of charge 8 in full
dot icon17/11/2021
Satisfaction of charge 10 in full
dot icon17/11/2021
Satisfaction of charge 11 in full
dot icon17/11/2021
Satisfaction of charge 12 in full
dot icon17/11/2021
Satisfaction of charge 4 in full
dot icon17/11/2021
Satisfaction of charge 5 in full
dot icon17/11/2021
Satisfaction of charge 9 in full
dot icon17/11/2021
Satisfaction of charge SC2680230013 in full
dot icon17/11/2021
Satisfaction of charge SC2680230016 in full
dot icon17/11/2021
Satisfaction of charge SC2680230015 in full
dot icon17/11/2021
Satisfaction of charge SC2680230014 in full
dot icon17/11/2021
Satisfaction of charge SC2680230017 in full
dot icon16/11/2021
Appointment of Mr Malcolm Ian Goddard as a director on 2021-11-16
dot icon16/11/2021
Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian, EH48 2RX to The Holyrood Hotel 81 Holyrood Road Edinburgh EH8 8AU on 2021-11-16
dot icon14/11/2021
Termination of appointment of Gerard Henry Smith as a director on 2021-11-11
dot icon14/11/2021
Termination of appointment of Tara O'neill as a director on 2021-11-12
dot icon08/11/2021
Appointment of Mr Gerard Henry Smith as a director on 2021-11-08
dot icon26/10/2021
Full accounts made up to 2020-10-01
dot icon23/09/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon24/06/2021
Appointment of Mr Aaron Peter Falls as a director on 2021-05-19
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/03/2021
Full accounts made up to 2019-09-26
dot icon09/12/2020
Appointment of Tara O'neill as a director on 2020-12-07
dot icon08/12/2020
Termination of appointment of Iain Gillies as a director on 2020-12-07
dot icon25/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon16/09/2020
Registration of charge SC2680230017, created on 2020-08-24
dot icon07/09/2020
Registration of charge SC2680230016, created on 2020-08-24
dot icon06/09/2020
Registration of charge SC2680230015, created on 2020-08-24
dot icon06/09/2020
Registration of charge SC2680230014, created on 2020-08-24
dot icon01/07/2020
Appointment of Mr Iain Gillies as a director on 2020-06-19
dot icon01/07/2020
Termination of appointment of Ruaridh Macdonald as a director on 2020-06-19
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon23/10/2019
Previous accounting period extended from 2019-03-28 to 2019-09-28
dot icon24/06/2019
Full accounts made up to 2018-03-29
dot icon04/06/2019
Notification of Hsdl Nominees Limited as a person with significant control on 2019-05-21
dot icon04/06/2019
Cessation of Macdonald Hotels (Management) Limited as a person with significant control on 2019-05-21
dot icon04/06/2019
Cessation of Macdonald Hotels Investments Limited as a person with significant control on 2019-05-21
dot icon04/06/2019
Notification of Macdonald Hotels (Management) Limited as a person with significant control on 2019-05-21
dot icon03/06/2019
Termination of appointment of Jason Mcburnie as a director on 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/04/2019
Notification of Macdonald Hotels Investments Limited as a person with significant control on 2019-03-28
dot icon12/04/2019
Cessation of Hsdl Nominees Limited as a person with significant control on 2019-03-28
dot icon05/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon13/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon25/10/2017
Full accounts made up to 2017-03-30
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon16/03/2017
Appointment of Mr Jason Mcburnie as a director on 2017-02-17
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-04-02
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/03/2015
Termination of appointment of David Andrew Guile as a director on 2015-01-31
dot icon06/01/2015
Full accounts made up to 2014-03-27
dot icon17/09/2014
Appointment of Mr Ruaridh Macdonald as a director on 2014-09-11
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-03-28
dot icon20/03/2014
Registration of charge SC2680230013, created on 2014-03-19
dot icon20/01/2014
Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/02/2013
Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
dot icon03/01/2013
Full accounts made up to 2012-03-29
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Termination of appointment of Donald Macdonald as a director
dot icon11/11/2010
Statement of company's objects
dot icon11/11/2010
Appointment of Donald John Macdonald as a director
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon23/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon12/08/2010
Director's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon26/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Register inspection address has been changed
dot icon13/07/2010
Full accounts made up to 2009-10-01
dot icon20/05/2010
Director's details changed for Mr David Andrew Guile on 2010-05-07
dot icon30/04/2010
Termination of appointment of Mark Ross as a secretary
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/07/2009
Full accounts made up to 2008-09-25
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon20/03/2009
Appointment terminated secretary robert fraser
dot icon20/03/2009
Secretary appointed mark ross
dot icon29/07/2008
Full accounts made up to 2007-09-27
dot icon21/04/2008
Appointment terminated director gerard smith
dot icon18/04/2008
Return made up to 31/03/08; full list of members
dot icon22/10/2007
Partic of mort/charge *
dot icon22/10/2007
Partic of mort/charge *
dot icon31/07/2007
Full accounts made up to 2006-09-28
dot icon30/07/2007
New director appointed
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon28/02/2007
Location of register of members
dot icon28/07/2006
Full accounts made up to 2005-09-29
dot icon09/06/2006
Return made up to 18/05/06; full list of members
dot icon06/04/2006
New director appointed
dot icon17/11/2005
Auditor's resignation
dot icon27/10/2005
Partic of mort/charge *
dot icon27/10/2005
Partic of mort/charge *
dot icon26/10/2005
Dec mort/charge *
dot icon26/10/2005
Dec mort/charge *
dot icon25/10/2005
Declaration of assistance for shares acquisition
dot icon03/08/2005
Return made up to 18/05/05; full list of members
dot icon26/07/2005
Director resigned
dot icon25/07/2005
Accounts made up to 2004-09-30
dot icon07/07/2005
Registered office changed on 07/07/05 from: whiteside house bathgate west lothian EH48 2RX
dot icon07/07/2005
Director's particulars changed
dot icon27/04/2005
Director's particulars changed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon05/04/2005
Partic of mort/charge *
dot icon05/04/2005
Partic of mort/charge *
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
Registered office changed on 01/04/05 from: 16 charlotte square edinburgh midlothian EH2 4DF
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon10/03/2005
Certificate of change of name
dot icon21/02/2005
Accounting reference date shortened from 31/05/05 to 30/09/04
dot icon05/07/2004
Certificate of change of name
dot icon18/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcburnie, Jason
Director
17/02/2017 - 31/05/2019
79
Gillies, Iain
Director
18/06/2020 - 06/12/2020
96
Mr Malcolm Ian Goddard
Director
16/11/2021 - 22/12/2023
39
ZETLAND DIRECTOR SERVICES LIMITED
Corporate Director
13/12/2023 - Present
25
Pinson, Mathieu
Director
13/12/2023 - Present
7

Persons with Significant Control

1
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 GATEWAY MANCHESTER HOTELS LTD

GATEWAY MANCHESTER HOTELS LTD is an(a) Active company incorporated on 18/05/2004 with the registered office located at The Holyrood Hotel, 81 Holyrood Road, Edinburgh EH8 8AU. There are currently 2 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 GATEWAY MANCHESTER HOTELS LTD?

toggle

GATEWAY MANCHESTER HOTELS LTD is currently Active. It was registered on 18/05/2004 .

Where is GATEWAY MANCHESTER HOTELS LTD located?

toggle

GATEWAY MANCHESTER HOTELS LTD is registered at The Holyrood Hotel, 81 Holyrood Road, Edinburgh EH8 8AU.

What does GATEWAY MANCHESTER HOTELS LTD do?

toggle

GATEWAY MANCHESTER HOTELS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for GATEWAY MANCHESTER HOTELS LTD?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.