Download leads from Nexok and grow your business. Find out more

Gate Developments Limited

Documents

Total Documents101
Total Pages531

Filing History

1 November 2023Confirmation statement made on 20 October 2023 with no updates
19 December 2022Micro company accounts made up to 31 March 2022
7 November 2022Confirmation statement made on 20 October 2022 with no updates
28 December 2021Micro company accounts made up to 31 March 2021
27 October 2021Confirmation statement made on 20 October 2021 with no updates
19 April 2021Micro company accounts made up to 31 March 2020
2 November 2020Confirmation statement made on 20 October 2020 with no updates
28 December 2019Micro company accounts made up to 31 March 2019
1 November 2019Confirmation statement made on 20 October 2019 with no updates
21 November 2018Unaudited abridged accounts made up to 31 March 2018
24 October 2018Confirmation statement made on 20 October 2018 with no updates
15 December 2017Total exemption full accounts made up to 31 March 2017
15 December 2017Total exemption full accounts made up to 31 March 2017
24 October 2017Confirmation statement made on 20 October 2017 with no updates
24 October 2017Registered office address changed from Flat 1/1 25 Westminster Terrace Glasgow G3 7RU to 291 Southbrae Drive Southbrae Drive Glasgow G13 1TR on 24 October 2017
24 October 2017Confirmation statement made on 20 October 2017 with no updates
24 October 2017Registered office address changed from Flat 1/1 25 Westminster Terrace Glasgow G3 7RU to 291 Southbrae Drive Southbrae Drive Glasgow G13 1TR on 24 October 2017
12 January 2017Total exemption small company accounts made up to 31 March 2016
12 January 2017Total exemption small company accounts made up to 31 March 2016
3 November 2016Confirmation statement made on 20 October 2016 with updates
3 November 2016Confirmation statement made on 20 October 2016 with updates
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
27 October 2015Termination of appointment of George White Steel Kennedy as a director on 6 April 2015
27 October 2015Termination of appointment of George White Steel Kennedy as a director on 6 April 2015
27 October 2015Termination of appointment of George White Steel Kennedy as a director on 6 April 2015
19 October 2015Total exemption full accounts made up to 31 March 2015
19 October 2015Total exemption full accounts made up to 31 March 2015
2 October 2015Registered office address changed from Macmillan Craig Festival Business Centre 150 Brand Street Glasgow G51 1DH to Flat 1/1 25 Westminster Terrace Glasgow G3 7RU on 2 October 2015
2 October 2015Registered office address changed from Macmillan Craig Festival Business Centre 150 Brand Street Glasgow G51 1DH to Flat 1/1 25 Westminster Terrace Glasgow G3 7RU on 2 October 2015
2 October 2015Registered office address changed from Macmillan Craig Festival Business Centre 150 Brand Street Glasgow G51 1DH to Flat 1/1 25 Westminster Terrace Glasgow G3 7RU on 2 October 2015
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
18 July 2013Total exemption small company accounts made up to 31 March 2013
18 July 2013Total exemption small company accounts made up to 31 March 2013
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
29 August 2012Total exemption small company accounts made up to 31 March 2012
29 August 2012Total exemption small company accounts made up to 31 March 2012
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
21 October 2011Director's details changed for George White Steel Kennedy on 21 October 2011
21 October 2011Director's details changed for George White Steel Kennedy on 21 October 2011
25 July 2011Total exemption small company accounts made up to 31 March 2011
25 July 2011Total exemption small company accounts made up to 31 March 2011
20 December 2010Annual return made up to 20 October 2010
20 December 2010Annual return made up to 20 October 2010
6 December 2010Total exemption small company accounts made up to 31 March 2010
6 December 2010Total exemption small company accounts made up to 31 March 2010
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Annual return made up to 20 October 2009
14 January 2010Annual return made up to 20 October 2009
26 June 2009Registered office changed on 26/06/2009 from A. Munn & co 40 st enoch square glasgow G41 4DH
26 June 2009Registered office changed on 26/06/2009 from A. Munn & co 40 st enoch square glasgow G41 4DH
21 April 2009Return made up to 20/10/08; full list of members
21 April 2009Return made up to 20/10/08; full list of members
2 February 2009Total exemption full accounts made up to 31 March 2008
2 February 2009Total exemption full accounts made up to 31 March 2008
30 January 2009Director and secretary appointed ross kennedy
30 January 2009Director and secretary appointed ross kennedy
14 April 2008Appointment terminated director and secretary ronald williamson
14 April 2008Appointment terminated director and secretary ronald williamson
17 January 2008Return made up to 20/10/07; no change of members
17 January 2008Return made up to 20/10/07; no change of members
8 September 2007Total exemption full accounts made up to 31 March 2007
8 September 2007Total exemption full accounts made up to 31 March 2007
22 February 2007Total exemption full accounts made up to 31 March 2006
22 February 2007Total exemption full accounts made up to 31 March 2006
22 January 2007Return made up to 20/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/01/07
22 January 2007Return made up to 20/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/01/07
28 June 2006Accounting reference date extended from 31/10/05 to 31/03/06
28 June 2006Accounting reference date extended from 31/10/05 to 31/03/06
24 October 2005Return made up to 20/10/05; full list of members
24 October 2005Return made up to 20/10/05; full list of members
22 June 2005Partic of mort/charge *
22 June 2005Partic of mort/charge *
22 June 2005Partic of mort/charge *
22 June 2005Partic of mort/charge *
4 April 2005Partic of mort/charge *
4 April 2005Partic of mort/charge *
4 April 2005Partic of mort/charge *
4 April 2005Partic of mort/charge *
25 March 2005Partic of mort/charge *
25 March 2005Partic of mort/charge *
19 November 2004Partic of mort/charge *
19 November 2004Partic of mort/charge *
28 October 2004New director appointed
28 October 2004New secretary appointed;new director appointed
28 October 2004New director appointed
28 October 2004New secretary appointed;new director appointed
22 October 2004Director resigned
22 October 2004Director resigned
22 October 2004Secretary resigned
22 October 2004Secretary resigned
20 October 2004Incorporation
20 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed