GATEWAY PFI LIMITED

Register to unlock more data on OkredoRegister

GATEWAY PFI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC267372

Incorporation date

04/05/2004

Size

Small

Contacts

Registered address

Registered address

Exchange Tower, 19 Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2004)
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Memorandum and Articles of Association
dot icon09/10/2025
Accounts for a small company made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon20/02/2025
Termination of appointment of John Steel Richards as a director on 2025-02-11
dot icon20/02/2025
Appointment of Ms Claire Agnes Mcinally as a director on 2025-02-11
dot icon02/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/05/2024
Termination of appointment of Dentons Secretaries Limited as a secretary on 2024-01-23
dot icon08/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon29/01/2024
Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2024-01-29
dot icon29/01/2024
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2024-01-23
dot icon29/09/2023
Accounts for a small company made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon22/02/2023
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 George Square Glasgow G2 1AL on 2023-02-22
dot icon29/09/2022
Accounts for a small company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-04 with updates
dot icon06/11/2020
Accounts for a small company made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon06/11/2019
Accounts for a small company made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon30/11/2018
Accounts for a small company made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon05/12/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon05/12/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-27
dot icon23/09/2017
Accounts for a small company made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon08/12/2016
Accounts for a small company made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon01/06/2016
Director's details changed for David Spiller on 2016-05-04
dot icon16/10/2015
Accounts for a small company made up to 2015-03-31
dot icon30/06/2015
Appointment of John Steel Richards as a director on 2015-04-01
dot icon30/06/2015
Appointment of Mr Ronald Gilfillan Jack as a director on 2015-04-01
dot icon15/06/2015
Termination of appointment of Ronald Gilfillan Jack as a director on 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Donald Fyffe Macdonald as a director on 2015-04-01
dot icon02/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon28/12/2012
Termination of appointment of Stuart Oag as a director
dot icon23/11/2012
Accounts for a small company made up to 2012-03-31
dot icon09/07/2012
Appointment of Donald Fyffe Macdonald as a director
dot icon09/07/2012
Termination of appointment of Duncan Ogilvie as a director
dot icon01/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr Ronald Gilfillan Jack on 2011-11-04
dot icon17/10/2011
Accounts for a small company made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon06/06/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon25/11/2010
Accounts for a small company made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon29/01/2010
Accounts for a small company made up to 2009-03-31
dot icon03/06/2009
Return made up to 04/05/09; full list of members
dot icon16/01/2009
Accounts for a small company made up to 2008-03-31
dot icon03/06/2008
Return made up to 04/05/08; full list of members
dot icon02/06/2008
Location of register of members
dot icon10/04/2008
Appointment terminated director glenn allison
dot icon10/04/2008
Director appointed stuart charles oag
dot icon08/02/2008
Registered office changed on 08/02/08 from: c/o maclay murray & spens 3 glenfinlas street edinburgh midlothian EH3 6AQ
dot icon04/02/2008
Accounts for a small company made up to 2007-03-31
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Director resigned
dot icon21/09/2007
New director appointed
dot icon03/07/2007
Return made up to 04/05/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon01/02/2007
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon16/06/2006
Director's particulars changed
dot icon16/06/2006
£ nc 780200/210200 21/04/06
dot icon16/06/2006
£ sr 570000@1 21/04/06
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Return made up to 04/05/06; full list of members
dot icon06/03/2006
Accounts for a small company made up to 2005-05-31
dot icon23/05/2005
Return made up to 04/05/05; full list of members
dot icon04/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.90K
-
0.00
47.91K
-
2022
0
43.53K
-
0.00
42.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, John Steel
Director
01/04/2015 - 11/02/2025
99
HBJG SECRETARIAL LIMITED
Corporate Secretary
23/01/2024 - Present
458
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/10/2017 - 23/01/2024
588
Fletcher, Dylan
Director
04/05/2004 - 06/11/2007
52
Spiller, David Robert
Director
04/05/2004 - Present
8

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 PFI LIMITED

GATEWAY PFI LIMITED is an(a) Active company incorporated on 04/05/2004 with the registered office located at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH. There are currently 4 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 PFI LIMITED?

toggle

GATEWAY PFI LIMITED is currently Active. It was registered on 04/05/2004 .

Where is GATEWAY PFI LIMITED located?

toggle

GATEWAY PFI LIMITED is registered at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH.

What does GATEWAY PFI LIMITED do?

toggle

GATEWAY PFI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GATEWAY PFI LIMITED?

toggle

The latest filing was on 03/11/2025: Resolutions.