Gateway Manchester Hotels Ltd

DataGardener
live
Small

Gateway Manchester Hotels Ltd

sc268023Private Limited With Share Capital

The Holyrood Hotel, 81 Holyrood Road, Edinburgh, EH88AU
Incorporated

18/05/2004

Company Age

21 years

Directors

3

Employees

148

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Gateway Manchester Hotels Ltd (sc268023) is a private limited with share capital incorporated on 18/05/2004 (21 years old) and registered in edinburgh, EH88AU. The company operates under SIC code 55100 and is classified as Small.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 18/05/2004
EH88AU
148 employees

Financial Overview

Total Assets

£59.18M

Liabilities

£44.40M

Net Assets

£14.78M

Turnover

£9.89M

Cash

£1.24M

Key Metrics

148

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

21

Registered

2

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2025
Change Corporate Director Company With Change Date
Category:Officers
Date:14-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2025
Change Corporate Director Company With Change Date
Category:Officers
Date:14-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:13-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:08-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-11-2021
Resolution
Category:Resolution
Date:18-11-2021
Memorandum Articles
Category:Incorporation
Date:17-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Change Sail Address Company With Old Address
Category:Address
Date:28-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2013

Import / Export

Imports
12 Months1
60 Months9
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Eh8 8Au, EH88AURegistered

Contact

03448799000
www.macdonaldhotels.co.uk
The Holyrood Hotel, 81 Holyrood Road, Edinburgh, EH88AU