Background WavePink WaveYellow Wave

GATEWAY MANCHESTER HOTELS LTD (SC268023)

GATEWAY MANCHESTER HOTELS LTD (SC268023) is an active UK company. incorporated on 18 May 2004. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GATEWAY MANCHESTER HOTELS LTD has been registered for 21 years. Current directors include PINSON, Mathieu, ZETLAND DIRECTOR SERVICES LIMITED.

Company Number
SC268023
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
The Holyrood Hotel, Edinburgh, EH8 8AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PINSON, Mathieu, ZETLAND DIRECTOR SERVICES LIMITED
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY MANCHESTER HOTELS LTD

GATEWAY MANCHESTER HOTELS LTD is an active company incorporated on 18 May 2004 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GATEWAY MANCHESTER HOTELS LTD was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

SC268023

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MACDONALD HOTELS (MANCHESTER) LTD.
From: 10 March 2005To: 30 November 2021
MACDONALD HOTELS (GLASGOW) LIMITED
From: 5 July 2004To: 10 March 2005
DMWS 668 LIMITED
From: 18 May 2004To: 5 July 2004
Contact
Address

The Holyrood Hotel 81 Holyrood Road Edinburgh, EH8 8AU,

Previous Addresses

Whiteside House Whiteside Industrial Estate Bathgate West Lothian, EH48 2RX
From: 18 May 2004To: 16 November 2021
Timeline

51 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Nov 10
Director Joined
Nov 10
Loan Secured
Mar 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Mar 17
Owner Exit
Apr 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

PINSON, Mathieu

Active
Jermyn Street, LondonSW1Y 6EE
Born February 1981
Director
Appointed 13 Dec 2023

ZETLAND DIRECTOR SERVICES LIMITED

Active
Jermyn Street, LondonSW1Y 6EE
Corporate director
Appointed 13 Dec 2023

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Secretary
Appointed 10 Mar 2005
Resigned 05 Jan 2009

ROSS, Mark

Resigned
58 Kettilstoun Mains, LinlithgowEH49 6SL
Secretary
Appointed 05 Jan 2009
Resigned 06 Apr 2010

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 18 May 2004
Resigned 14 Mar 2005

CHRISTIE, Scott Sommervaille

Resigned
Gospatric House, EdinburghEH30 9TT
Born December 1965
Director
Appointed 14 Mar 2005
Resigned 21 Jul 2005

FALLS, Aaron Peter

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1979
Director
Appointed 19 May 2021
Resigned 16 Nov 2021

FRASER, Robert Gordon

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 17 Feb 2006
Resigned 16 Nov 2021

GILLIES, Iain

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born March 1962
Director
Appointed 19 Jun 2020
Resigned 07 Dec 2020

GODDARD, Malcolm Ian

Resigned
81 Holyrood Road, EdinburghEH8 8AU
Born May 1963
Director
Appointed 16 Nov 2021
Resigned 22 Dec 2023

GUILE, David Andrew

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born March 1964
Director
Appointed 13 Jul 2007
Resigned 31 Jan 2015

MACDONALD, Donald John

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born February 1947
Director
Appointed 27 Oct 2010
Resigned 01 Nov 2010

MACDONALD, Ruaridh

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born June 1975
Director
Appointed 11 Sept 2014
Resigned 19 Jun 2020

MCBURNIE, Jason

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born November 1978
Director
Appointed 17 Feb 2017
Resigned 31 May 2019

O'NEILL, Tara

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1978
Director
Appointed 07 Dec 2020
Resigned 12 Nov 2021

SMITH, Gerard Henry

Resigned
Whiteside House, BathgateEH48 2RX
Born August 1950
Director
Appointed 08 Nov 2021
Resigned 11 Nov 2021

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 14 Mar 2005
Resigned 11 Apr 2008

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 18 May 2004
Resigned 14 Mar 2005

Persons with significant control

5

1 Active
4 Ceased
Jermyn Street, LondonSW1Y 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 16 Nov 2021
Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 21 May 2019
Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 21 May 2019
HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 March 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
14 March 2025
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
13 December 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
30 November 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 November 2021
AA01Change of Accounting Reference Date
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Sail Address Company With Old Address
28 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Legacy
12 November 2010
MG01sMG01s
Legacy
12 November 2010
MG01sMG01s
Resolution
11 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Statement Of Companys Objects
11 November 2010
CC04CC04
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Change Account Reference Date Company Current Extended
23 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
3 July 2009
410(Scot)410(Scot)
Legacy
9 April 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
22 October 2007
410(Scot)410(Scot)
Legacy
22 October 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
28 February 2007
353353
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
17 November 2005
AUDAUD
Legacy
27 October 2005
410(Scot)410(Scot)
Legacy
27 October 2005
410(Scot)410(Scot)
Legacy
26 October 2005
419a(Scot)419a(Scot)
Legacy
26 October 2005
419a(Scot)419a(Scot)
Legacy
25 October 2005
155(6)a155(6)a
Legacy
3 August 2005
363aAnnual Return
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
25 July 2005
AAAnnual Accounts
Legacy
7 July 2005
287Change of Registered Office
Legacy
7 July 2005
288cChange of Particulars
Legacy
27 April 2005
288cChange of Particulars
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
410(Scot)410(Scot)
Legacy
5 April 2005
410(Scot)410(Scot)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
287Change of Registered Office
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2004
NEWINCIncorporation