GATEWAY STORAGE COMPANY LIMITED
EDINBURGH GATEWAY LNG COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3JD

Company number SC295137
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address 49 YORK PLACE, EDINBURGH, EH1 3JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2.5693 . The most likely internet sites of GATEWAY STORAGE COMPANY LIMITED are www.gatewaystoragecompany.co.uk, and www.gateway-storage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Gateway Storage Company Limited is a Private Limited Company. The company registration number is SC295137. Gateway Storage Company Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of Gateway Storage Company Limited is 49 York Place Edinburgh Eh1 3jd. . CRAWFORD, Susannah Mary is a Secretary of the company. BRILIOTH, Per is a Director of the company. GRANT, George Malcolm is a Director of the company. HEPPENSTALL, Ashely is a Director of the company. STACEY, Andrew Paul is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary WJM SECRETARIES LIMITED has been resigned. Director CAIGER, Robin James has been resigned. Director GRAY, Robert Gresham has been resigned. Director JEWKES, Robert John has been resigned. Director VORONKOVA, Anna has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRAWFORD, Susannah Mary
Appointed Date: 01 July 2013

Director
BRILIOTH, Per
Appointed Date: 19 April 2007
55 years old

Director
GRANT, George Malcolm
Appointed Date: 06 January 2006
63 years old

Director
HEPPENSTALL, Ashely
Appointed Date: 19 April 2007
63 years old

Director
STACEY, Andrew Paul
Appointed Date: 06 January 2006
83 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 31 July 2012
Appointed Date: 11 June 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 July 2013
Appointed Date: 31 July 2012

Nominee Secretary
WJM SECRETARIES LIMITED
Resigned: 11 June 2007
Appointed Date: 06 January 2006

Director
CAIGER, Robin James
Resigned: 23 April 2014
Appointed Date: 03 January 2012
54 years old

Director
GRAY, Robert Gresham
Resigned: 23 April 2014
Appointed Date: 05 September 2011
71 years old

Director
JEWKES, Robert John
Resigned: 03 January 2012
Appointed Date: 06 January 2011
69 years old

Director
VORONKOVA, Anna
Resigned: 28 June 2011
Appointed Date: 21 January 2010
55 years old

Persons With Significant Control

Carey Trustees Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

GATEWAY STORAGE COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2.5693

03 Mar 2016
Secretary's details changed for Mrs Susannah Mary Harvey on 26 February 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
02 Feb 2007
Dec mort/charge *
02 Feb 2007
Return made up to 06/01/07; full list of members
20 Dec 2006
Company name changed gateway lng company LIMITED\certificate issued on 20/12/06
07 Sep 2006
Partic of mort/charge *
06 Jan 2006
Incorporation

GATEWAY STORAGE COMPANY LIMITED Charges

4 February 2008
Floating charge
Delivered: 15 February 2008
Status: Satisfied on 13 February 2010
Persons entitled: Lorito Holdings Limited
Description: Undertaking and all property and assets present and future…
17 August 2006
Floating charge
Delivered: 7 September 2006
Status: Satisfied on 2 February 2007
Persons entitled: Merrill Lynch Commodities (Europe) Limited
Description: Fixed charges including legal mortgage, equitable charge…