Advanced company searchLink opens in new window

GATEWAY MANCHESTER HOTELS LTD

Company number SC268023

Filter by category

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)
28 Jun 2024 AA Full accounts made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
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
03 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
06 Mar 2023 AA Accounts for a small company made up to 31 December 2021
02 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2022 AD02 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
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
08 Dec 2021 SH08 Change of share class name or designation
30 Nov 2021 CERTNM Company name changed macdonald hotels (manchester) LTD.\certificate issued on 30/11/21
  • CONNOT ‐ Change of name notice
23 Nov 2021 MR01 Registration of charge SC2680230019, created on 16 November 2021
19 Nov 2021 MR01 Registration of charge SC2680230018, created on 16 November 2021
18 Nov 2021 AA01 Current accounting period extended from 26 September 2021 to 31 December 2021
18 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2021 MA Memorandum and Articles of Association
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 Hsdl Nominees Limited as a person with significant control 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 TM01 Termination of appointment of Aaron Peter Falls as a director on 16 November 2021
17 Nov 2021 MR04 Satisfaction of charge 7 in full
17 Nov 2021 MR04 Satisfaction of charge 3 in full