About

Registered Number: SC338851
Date of Incorporation: 04/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 49 York Place, Edinburgh, EH1 3JD

 

Based in Edinburgh, Gateway Lng Company Ltd was founded on 04 March 2008.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, George Malcolm 11 April 2008 - 1
STACEY, Andrew Paul 11 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Susannah Mary 01 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 09 March 2018
PSC02 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 October 2013
AP03 - Appointment of secretary 08 July 2013
AD01 - Change of registered office address 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 10 October 2012
AD01 - Change of registered office address 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AP04 - Appointment of corporate secretary 16 August 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
MEM/ARTS - N/A 18 April 2008
CERTNM - Change of name certificate 16 April 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.