Gate Healthcare LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Trade Debtors £5,828,413 +10.35% Employees £176 +1.13%
GATE DEVELOPMENTS LIMITED
Company type Private Limited Company , Active Company Number SC106549 Record last updated Friday, March 25, 2022 8:18:53 AM UTC Official Address 2 Midholm Hillview Drive Busby Clarkston And Eaglesham, Busby, Clarkston And Eaglesham There are 4 companies registered at this street
Postal Code G767JD Sector Residential care activities for the elderly and disabled
Visits Document Type Publication date Download link Registry Mar 23, 2022 Resignation of 2 people: one Director (a man) Registry Dec 1, 2020 Appointment of a woman as Director Registry Sep 22, 2020 Resignation of one Director (a man) Registry Jan 29, 2020 Appointment of a woman as Secretary Registry Jan 10, 2020 Resignation of 2 people: one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Two appointments: 2 men Registry Mar 11, 2016 Two appointments: 2 men 14106... Registry Oct 21, 2013 Annual return Financials Jul 26, 2013 Annual accounts Financials Jul 18, 2013 Annual accounts 14274... Registry Jun 17, 2013 Auditor's letter of resignation Registry Jun 10, 2013 Auditor's letter of resignation 14106... Registry Dec 20, 2012 Annual return Registry Oct 22, 2012 Annual return 14274... Financials Sep 26, 2012 Annual accounts Financials Aug 29, 2012 Annual accounts 14274... Registry Jul 6, 2012 Statement of satisfaction in full or in part of a charge Registry Dec 21, 2011 Annual return Registry Nov 29, 2011 Change of registered office address Registry Nov 29, 2011 Change of registered office address 14106... Financials Oct 27, 2011 Annual accounts Registry Oct 21, 2011 Annual return Registry Oct 21, 2011 Change of particulars for director Financials Jul 25, 2011 Annual accounts Registry Jan 10, 2011 Annual return Registry Dec 20, 2010 Annual return 14274... Financials Dec 6, 2010 Annual accounts Financials Aug 25, 2010 Annual accounts 14106... Financials Feb 3, 2010 Annual accounts Registry Jan 14, 2010 Annual return Registry Jan 11, 2010 Annual return 14106... Registry Jan 11, 2010 Change of particulars for director Registry Jan 11, 2010 Change of particulars for director 14106... Financials Jul 3, 2009 Annual accounts Registry Jun 26, 2009 Change in situation or address of registered office Registry Apr 21, 2009 Annual return Financials Feb 2, 2009 Annual accounts Registry Jan 30, 2009 Appointment of a man as Director Registry Jan 22, 2009 Annual return Registry Jan 22, 2009 Notice of change of directors or secretaries or in their particulars Financials Sep 17, 2008 Annual accounts Registry Aug 12, 2008 Dec mort/charge Registry May 21, 2008 Particulars of mortgage/charge Registry May 14, 2008 Dec mort/charge Registry Apr 17, 2008 Return by a company purchasing its own shares Registry Apr 14, 2008 Resignation of a director Registry Apr 12, 2008 Particulars of mortgage/charge Registry Apr 11, 2008 Financial assistance for the acquisition of shares Registry Apr 11, 2008 Resignation of a director Registry Apr 11, 2008 Dec mort/charge Registry Apr 11, 2008 Dec mort/charge 14106... Registry Apr 11, 2008 Dec mort/charge Registry Apr 11, 2008 Particulars of mortgage/charge Registry Apr 11, 2008 Particulars of mortgage/charge 14106... Registry Apr 8, 2008 Particulars of mortgage/charge Registry Apr 3, 2008 Resignation of one Director (a man) and one Property Developer Registry Apr 3, 2008 Appointment of a man as Engineer and Director Registry Mar 26, 2008 Declaration in relation to assistance for the acquisition of shares Registry Mar 5, 2008 Shares agreement Registry Mar 5, 2008 Disapplication of pre-emption rights Registry Feb 27, 2008 Declaration in relation to the redemption or purchase of shares out of capital Registry Feb 6, 2008 Annual return Registry Jan 17, 2008 Annual return 14274... Financials Nov 20, 2007 Annual accounts Financials Sep 8, 2007 Annual accounts 14274... Financials Feb 22, 2007 Annual accounts Registry Jan 22, 2007 Annual return Registry Jan 10, 2007 Annual return 14106... Financials Nov 15, 2006 Annual accounts Registry Jun 28, 2006 Change of accounting reference date Financials Feb 1, 2006 Annual accounts Registry Dec 20, 2005 Annual return Registry Oct 24, 2005 Annual return 14274... Registry Jun 22, 2005 Particulars of mortgage/charge Registry Jun 22, 2005 Particulars of mortgage/charge 14274... Registry Apr 4, 2005 Particulars of mortgage/charge Registry Apr 4, 2005 Particulars of mortgage/charge 14274... Registry Mar 25, 2005 Particulars of mortgage/charge Registry Jan 28, 2005 £ nc 1000/1500000 Registry Jan 28, 2005 Notice of increase in nominal capital Registry Jan 28, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 28, 2005 Annual return Registry Nov 19, 2004 Particulars of mortgage/charge Registry Oct 28, 2004 Appointment of a director Registry Oct 28, 2004 Appointment of a director 14274... Registry Oct 22, 2004 Resignation of a secretary Registry Oct 22, 2004 Resignation of a director Registry Oct 20, 2004 Four appointments: 2 companies and 2 men Financials Aug 10, 2004 Annual accounts Registry Jan 16, 2004 Annual return Financials Jan 5, 2004 Annual accounts Registry Dec 13, 2002 Annual return Financials Aug 9, 2002 Annual accounts Registry Jul 23, 2002 Particulars of mortgage/charge Registry Jan 10, 2002 Annual return Financials Oct 15, 2001 Annual accounts Registry Feb 16, 2001 Particulars of mortgage/charge Registry Feb 16, 2001 Particulars of mortgage/charge 14106...