GATEWAY INSURANCE SERVICES LIMITED

109/14 Swanston Road, Edinburgh, EH10 7DS, Scotland
StatusACTIVE
Company No.SC499166
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 3 months, 5 days
JurisdictionScotland

SUMMARY

GATEWAY INSURANCE SERVICES LIMITED is an active private limited company with number SC499166. It was incorporated 9 years, 3 months, 5 days ago, on 27 February 2015. The company address is 109/14 Swanston Road, Edinburgh, EH10 7DS, Scotland.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: 193 Pleasance Edinburgh EH8 9RU Scotland

New address: 109/14 Swanston Road Edinburgh EH10 7DS

Change date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-25

Officer name: Gareth Mccallum

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Mccallum

Change date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Mccallum

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Mccallum

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hollie Mccallum

Appointment date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Crease

Termination date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Michelle Crease

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: 108/12 Biggar Road Edinburgh City of Edinburgh EH10 7DU

New address: 193 Pleasance Edinburgh EH8 9RU

Change date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNICATION STEM LIMITED

C/O BISHOP FLEMING,BRISTOL,BS1 4NT

Number:03270429
Status:ACTIVE
Category:Private Limited Company

G C CAPITAL LIMITED

UNIT 4 TRAFALGAR BUSINESS PARK,MANCHESTER,M8 9TZ

Number:06967458
Status:ACTIVE
Category:Private Limited Company

GDM ELECTRICAL BUCKINGHAMSHIRE LTD

10 THE MEAD,LEIGHTON BUZZARD,LU7 0EG

Number:07175183
Status:ACTIVE
Category:Private Limited Company

ORMOS TRADES LIMITED

35 GRAFTON WAY,LONDON,W1T 5DB

Number:08208111
Status:ACTIVE
Category:Private Limited Company

SHARON GETHINGS ASSOCIATES LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09973788
Status:ACTIVE
Category:Private Limited Company

SPECTRUM ENGINEERING LIMITED

25 BRUNTS STREET,MANSFIELD,NG18 1AX

Number:04670717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source