About

Registered Number: SC177224
Date of Incorporation: 14/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Gateway House, Enzie, Buckie, Moray, AB56 5BL

 

Based in Buckie, Moray, Gateway Control Systems Ltd was registered on 14 July 1997, it has a status of "Active". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the Gateway Control Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Alan James 14 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Sonya 14 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 14 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 23 July 2007
363a - Annual Return 18 July 2007
410(Scot) - N/A 04 November 2006
419a(Scot) - N/A 26 October 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 17 July 2006
363a - Annual Return 24 July 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 17 July 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 26 September 2001
287 - Change in situation or address of Registered Office 23 July 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 17 May 2000
410(Scot) - N/A 09 December 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 21 July 1998
225 - Change of Accounting Reference Date 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1997
287 - Change in situation or address of Registered Office 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 October 2006 Outstanding

N/A

Floating charge 07 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.