Company NameGalactic Salvage Ltd.
Company StatusDissolved
Company NumberSC167228
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameDr Kathryn Tessa Bailey
NationalityBritish
StatusClosed
Appointed05 August 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 4 months (closed 12 December 2023)
RoleCompany Director
Correspondence Address20 Lower Market Street
Penryn
Cornwall
TR10 8BG
Director NameMr John Patrick Brydon Chilton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(4 weeks after company formation)
Appointment Duration27 years, 4 months (closed 12 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Lower Market Street
Penryn
Cornwall
TR10 8BG
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Mr John Patrick Brydon Chilton
83.33%
Ordinary
1 at £1Dr Kathryn Tessa Bailey
16.67%
Ordinary

Financials

Year2014
Net Worth£147,012
Cash£153,304
Current Liabilities£50,461

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 February 2016Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 9 February 2016 (1 page)
9 February 2016Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 9 February 2016 (1 page)
1 September 2015Director's details changed for John Patrick Brydon Chilton on 1 July 2015 (2 pages)
1 September 2015Registered office address changed from 6 Middle Row Footdee Aberdeen AB11 5DU to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 1 September 2015 (1 page)
1 September 2015Director's details changed for John Patrick Brydon Chilton on 1 July 2015 (2 pages)
1 September 2015Registered office address changed from 6 Middle Row Footdee Aberdeen AB11 5DU to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Dr Kathryn Tessa Bailey on 1 July 2015 (1 page)
1 September 2015Secretary's details changed for Dr Kathryn Tessa Bailey on 1 July 2015 (1 page)
1 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6
(4 pages)
1 September 2015Registered office address changed from 6 Middle Row Footdee Aberdeen AB11 5DU to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Dr Kathryn Tessa Bailey on 1 July 2015 (1 page)
1 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6
(4 pages)
1 September 2015Director's details changed for John Patrick Brydon Chilton on 1 July 2015 (2 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(4 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(4 pages)
26 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2010Director's details changed for John Patrick Brydon Chilton on 1 October 2009 (2 pages)
2 September 2010Director's details changed for John Patrick Brydon Chilton on 1 October 2009 (2 pages)
2 September 2010Director's details changed for John Patrick Brydon Chilton on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 September 2009Return made up to 11/07/09; full list of members (3 pages)
4 September 2009Return made up to 11/07/09; full list of members (3 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 November 2008Return made up to 11/07/08; full list of members (3 pages)
19 November 2008Return made up to 11/07/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 July 2007Return made up to 11/07/07; full list of members (2 pages)
31 July 2007Return made up to 11/07/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2006Return made up to 11/07/06; full list of members (6 pages)
27 July 2006Return made up to 11/07/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2005Return made up to 11/07/05; full list of members (6 pages)
1 July 2005Return made up to 11/07/05; full list of members (6 pages)
30 June 2004Return made up to 11/07/04; full list of members (6 pages)
30 June 2004Return made up to 11/07/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 September 2003Return made up to 11/07/03; full list of members (6 pages)
17 September 2003Return made up to 11/07/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 July 2002Return made up to 11/07/02; full list of members (6 pages)
16 July 2002Return made up to 11/07/02; full list of members (6 pages)
5 July 2002Registered office changed on 05/07/02 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
5 July 2002Registered office changed on 05/07/02 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 October 2001Return made up to 23/07/01; full list of members (6 pages)
4 October 2001Return made up to 23/07/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
12 September 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
12 September 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
22 June 2000Full accounts made up to 30 September 1999 (8 pages)
22 June 2000Full accounts made up to 30 September 1999 (8 pages)
19 August 1999Return made up to 23/07/99; no change of members (4 pages)
19 August 1999Return made up to 23/07/99; no change of members (4 pages)
14 April 1999Full accounts made up to 30 September 1998 (8 pages)
14 April 1999Full accounts made up to 30 September 1998 (8 pages)
21 August 1998Return made up to 23/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
21 August 1998Return made up to 23/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
11 June 1998Full accounts made up to 30 September 1997 (8 pages)
11 June 1998Full accounts made up to 30 September 1997 (8 pages)
21 August 1997Return made up to 23/07/97; full list of members (6 pages)
21 August 1997Return made up to 23/07/97; full list of members (6 pages)
11 February 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
11 February 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
19 December 1996Ad 10/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 December 1996Ad 10/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 November 1996Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
27 November 1996Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
23 July 1996Incorporation (15 pages)
23 July 1996Incorporation (15 pages)