Company NameGallemos Limited
Company StatusDissolved
Company NumberSC085710
CategoryPrivate Limited Company
Incorporation Date29 November 1983(40 years, 5 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Location

Registered AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

15 October 1984Delivered on: 22 October 1984
Persons entitled: Hill Samuel & Co Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at paddock st coatbridge.
Outstanding
10 January 1984Delivered on: 11 January 1984
Persons entitled: Hill Samuel & Co Limited

Classification: 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

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 27 May 2011 (2 pages)
20 March 2006Restoration by order of the court (1 page)
2 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2000Notice of ceasing to act as receiver or manager (4 pages)
22 February 1999Receiver/Manager's abstract of receipts and payments (2 pages)
26 January 1998Receiver/Manager's abstract of receipts and payments (2 pages)
28 January 1997Receiver/Manager's abstract of receipts and payments (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 24 castle street edinburgh EH2 3HT (1 page)
13 February 1996Receiver/Manager's abstract of receipts and payments (2 pages)
2 February 1990Receiver/Manager's abstract of receipts and payments (2 pages)
29 January 1988Receiver/Manager's abstract of receipts and payments (2 pages)
1 October 1984Memorandum and Articles of Association (22 pages)