Background WavePink WaveYellow Wave

THE GATEWAY (KYLE) LIMITED (SC418152)

THE GATEWAY (KYLE) LIMITED (SC418152) is an active UK company. incorporated on 28 February 2012. with registered office in Kyle. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 1 other business activities. THE GATEWAY (KYLE) LIMITED has been registered for 14 years. Current directors include MACINNES, Mhairi Anne.

Company Number
SC418152
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
Hector's 2 Go, Kyle, IV40 8AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
MACINNES, Mhairi Anne
SIC Codes
56103, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATEWAY (KYLE) LIMITED

THE GATEWAY (KYLE) LIMITED is an active company incorporated on 28 February 2012 with the registered office located in Kyle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 1 other business activity. THE GATEWAY (KYLE) LIMITED was registered 14 years ago.(SIC: 56103, 68209)

Status

active

Active since 14 years ago

Company No

SC418152

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Hector's 2 Go Main Street Kyle, IV40 8AB,

Previous Addresses

111 Southbrae Drive Glasgow G13 1TU
From: 30 July 2014To: 7 September 2018
4/1 334 Meadowside Quay Walk Partick Glasgow Lanarkshire G11 6AW
From: 28 February 2012To: 30 July 2014
Timeline

2 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MACINNES, Mhairi Anne

Active
Half Of Nine Upper Breakish, Isle Of SkyeIV42 8PY
Born April 1969
Director
Appointed 28 Feb 2012

MILLER, Euan James

Resigned
Southbrae Drive, GlasgowG13 1TU
Secretary
Appointed 28 Feb 2012
Resigned 06 Sept 2018

MILLER, Euan James

Resigned
Southbrae Drive, GlasgowG13 1TU
Born September 1974
Director
Appointed 28 Feb 2012
Resigned 06 Sept 2018

Persons with significant control

2

Mr Euan James Miller

Active
Main Street, KyleIV40 8AB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Mhairi Anne Macinnes

Active
Main Street, KyleIV40 8AB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Incorporation Company
28 February 2012
NEWINCIncorporation