Advanced company searchLink opens in new window

GATEWAY HOLYROOD EDINBURGH LIMITED

Company number 06030293

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)
02 Jan 2024 TM01 Termination of appointment of Malcolm Ian Goddard as a director on 22 December 2023
13 Dec 2023 AP01 Appointment of Mr Mathieu Pinson as a director on 13 December 2023
13 Dec 2023 AP02 Appointment of Zetland Director Services Limited as a director on 13 December 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2023 AA Accounts for a small company made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
25 Nov 2021 CERTNM Company name changed macdonald holyrood LIMITED\certificate issued on 25/11/21
  • CONNOT ‐ Change of name notice
19 Nov 2021 AA01 Current accounting period extended from 26 September 2021 to 31 December 2021
19 Nov 2021 MR01 Registration of charge 060302930008, created on 16 November 2021
17 Nov 2021 PSC02 Notification of Gateway Financial Holdings Limited as a person with significant control on 16 November 2021
17 Nov 2021 PSC07 Cessation of Macdonald Hotels (Management) Limited as a person with significant control on 16 November 2021
17 Nov 2021 TM01 Termination of appointment of Aaron Peter Falls as a director on 16 November 2021
17 Nov 2021 TM01 Termination of appointment of Robert Gordon Fraser as a director on 16 November 2021
17 Nov 2021 MR04 Satisfaction of charge 060302930006 in full
17 Nov 2021 MR04 Satisfaction of charge 5 in full
17 Nov 2021 MR04 Satisfaction of charge 4 in full
17 Nov 2021 MR04 Satisfaction of charge 3 in full
17 Nov 2021 MR04 Satisfaction of charge 1 in full
17 Nov 2021 MR04 Satisfaction of charge 2 in full
17 Nov 2021 MR01 Registration of charge 060302930007, created on 16 November 2021
16 Nov 2021 AP01 Appointment of Mr Malcolm Ian Goddard as a director on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 3 st. James's Square London SW1Y 4JU on 16 November 2021