Edinburgh
EH5 3AL
Scotland
Director Name | Mrs Maureen Anabel Patterson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2001(85 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Housewife |
Country of Residence | Edinburgh |
Correspondence Address | 4 Craighall Gardens Trinity Edinburgh EH6 4RJ Scotland |
Secretary Name | Maureen Anabel Patterson |
---|---|
Status | Current |
Appointed | 24 March 2015(99 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Craighall Gardens Trinity Edinburgh EH6 4RJ Scotland |
Director Name | Robert Graham Carson |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(73 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 15 October 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Old Ford Road Gatehouse Of Fleet Castle Douglas DG7 2NP Scotland |
Director Name | Mrs Elizabeth Ann Carson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(73 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 24 March 2015) |
Role | Company Director |
Correspondence Address | The Hermitage Old Ford Road Gatehouse Of Fleet Castle Douglas DG7 2NP Scotland |
Secretary Name | Janette Joyce Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(73 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | William Yule And Son Ltd Park Road Kirkcaldy Fife KY1 3ER Scotland |
Director Name | Sheila Mary Dafereras |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(83 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 21 East Craigs Rigg Edinburgh EH12 8JA Scotland |
Secretary Name | Elizabeth Hamilton McCarlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(83 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 July 2012) |
Role | Manageress |
Correspondence Address | Cally Mains Gatehouse Of Fleet Castle Douglas Kirkcudbrightshire DG7 2DN Scotland |
Secretary Name | Elizabeth Ann Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2015) |
Role | Company Director |
Correspondence Address | The Hermitage Old Ford Road Gatehouse Of Fleet Kirkcudbrightshire DG7 2NP Scotland |
Website | gallowaylodge.co.uk |
---|
Registered Address | 4 Craighall Gardens Edinburgh EH6 4RJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
12.6k at £0.3 | Maureen Anabel Patterson 50.00% Ordinary |
---|---|
12.6k at £0.3 | Sheila Mary Dafereras 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,716 |
Cash | £217,411 |
Current Liabilities | £61,027 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (7 months, 3 weeks from now) |
24 May 1989 | Delivered on: 13 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
21 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
28 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 May 2015 | Appointment of Maureen Anabel Patterson as a secretary on 24 March 2015 (3 pages) |
30 May 2015 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Craighall Gardens Edinburgh EH6 4RJ on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Craighall Gardens Edinburgh EH6 4RJ on 30 May 2015 (2 pages) |
30 May 2015 | Termination of appointment of Elizabeth Ann Carson as a secretary on 24 March 2015 (2 pages) |
30 May 2015 | Termination of appointment of Elizabeth Ann Carson as a secretary on 24 March 2015 (2 pages) |
30 May 2015 | Register inspection address has been changed from The Hermitage Old Ford Road Gatehouse of Fleet Castle Douglas DG7 2NP Scotland to 4 Craighall Gardens Edinburgh EH6 4RJ (2 pages) |
30 May 2015 | Register inspection address has been changed from The Hermitage Old Ford Road Gatehouse of Fleet Castle Douglas DG7 2NP Scotland to 4 Craighall Gardens Edinburgh EH6 4RJ (2 pages) |
30 May 2015 | Appointment of Maureen Anabel Patterson as a secretary on 24 March 2015 (3 pages) |
13 April 2015 | Termination of appointment of Elizabeth Ann Carson as a director on 24 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Elizabeth Ann Carson as a director on 24 March 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 November 2012 | Termination of appointment of Robert Carson as a director (2 pages) |
7 November 2012 | Termination of appointment of Robert Carson as a director (2 pages) |
6 August 2012 | Termination of appointment of Elizabeth Mccarlie as a secretary (2 pages) |
6 August 2012 | Appointment of Elizabeth Ann Carson as a secretary (3 pages) |
6 August 2012 | Termination of appointment of Elizabeth Mccarlie as a secretary (2 pages) |
6 August 2012 | Appointment of Elizabeth Ann Carson as a secretary (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Director's details changed for Sheila Mary Dafereras on 17 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Sheila Mary Dafereras on 17 April 2012 (2 pages) |
11 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Robert Graham Carson on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Graham Carson on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Graham Carson on 1 January 2010 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page) |
13 May 2009 | Return made up to 01/05/09; no change of members (4 pages) |
13 May 2009 | Return made up to 01/05/09; no change of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2008 | Return made up to 01/05/08; full list of members (8 pages) |
12 June 2008 | Director's change of particulars / robert carson / 01/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / elizabeth carson / 01/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / elizabeth carson / 01/05/2008 (1 page) |
12 June 2008 | Return made up to 01/05/08; full list of members (8 pages) |
12 June 2008 | Director's change of particulars / robert carson / 01/05/2008 (1 page) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 May 2007 | Return made up to 01/05/07; no change of members (8 pages) |
16 May 2007 | Return made up to 01/05/07; no change of members (8 pages) |
23 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members
|
3 May 2005 | Return made up to 01/05/05; full list of members
|
22 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 May 2003 | Return made up to 01/05/03; full list of members
|
2 May 2003 | Return made up to 01/05/03; full list of members
|
3 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
3 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
9 December 1999 | £ nc 15000/12000 13/09/99 (1 page) |
9 December 1999 | £ nc 15000/12000 13/09/99 (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 209 high street burntisland fife KY3 9AE (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 209 high street burntisland fife KY3 9AE (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: 59 high street gatehouse of fleet castle douglas kirkcudbrightshire DG7 2HS (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: 59 high street gatehouse of fleet castle douglas kirkcudbrightshire DG7 2HS (1 page) |
6 October 1999 | £ ic 9453/7563 13/09/99 £ sr [email protected]=1890 (1 page) |
6 October 1999 | £ ic 9453/7563 13/09/99 £ sr [email protected]=1890 (1 page) |
22 September 1999 | Memorandum and Articles of Association (33 pages) |
22 September 1999 | Memorandum and Articles of Association (33 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
14 July 1999 | Memorandum and Articles of Association (36 pages) |
14 July 1999 | Memorandum and Articles of Association (36 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 8 park road kirkcaldy fife KY13ER (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 8 park road kirkcaldy fife KY13ER (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 December 1997 | S-div 28/11/97 (1 page) |
18 December 1997 | S-div 28/11/97 (1 page) |
2 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
2 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
13 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
7 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
7 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
15 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
15 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
20 November 1915 | Incorporation (47 pages) |
20 November 1915 | Incorporation (47 pages) |