Advanced company searchLink opens in new window

GATEWAY EDINBURGH RESTAURANT LIMITED

Company number SC568156

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)
09 Dec 2020 AP01 Appointment of Tara O'neill as a director on 7 December 2020
08 Dec 2020 TM01 Termination of appointment of Iain Gillies as a director on 7 December 2020
25 Sep 2020 AA01 Previous accounting period shortened from 28 September 2019 to 27 September 2019
01 Jul 2020 AP01 Appointment of Mr Iain Gillies as a director on 19 June 2020
01 Jul 2020 TM01 Termination of appointment of Ruaridh Macdonald as a director on 19 June 2020
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
23 Oct 2019 AA01 Previous accounting period extended from 28 March 2019 to 28 September 2019
10 Sep 2019 PSC07 Cessation of Paul Tamburrini as a person with significant control on 21 August 2019
10 Sep 2019 PSC05 Change of details for Macdonald Holyrood Limited as a person with significant control on 21 August 2019
25 Jun 2019 AA Full accounts made up to 29 March 2018
03 Jun 2019 TM01 Termination of appointment of Paul Tamburrini as a director on 31 May 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
05 Mar 2019 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
13 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 29 March 2018
05 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
05 Jul 2018 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 21 June 2017
19 Sep 2017 PSC01 Notification of Paul Tamburrini as a person with significant control on 11 September 2017
19 Sep 2017 PSC02 Notification of Macdonald Holyrood Limited as a person with significant control on 28 August 2017
19 Sep 2017 AP01 Appointment of Paul Tamburrini as a director on 11 September 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 100.00
19 Sep 2017 SH08 Change of share class name or designation
19 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2017 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 29 June 2017
29 Jun 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2.00