Company NameGalleon Developments Limited
DirectorsFiona Catherine Campbell and Martin William Campbell
Company StatusActive
Company NumberSC181062
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Fiona Catherine Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(same day as company formation)
RoleScientific Officer
Country of ResidenceScotland
Correspondence Address48 Oatlands Park
Linlithgow
West Lothian
EH49 6AS
Scotland
Director NameMartin William Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(same day as company formation)
RoleDatabase Administrator
Country of ResidenceScotland
Correspondence Address48 Oatlands Park
Linlithgow
West Lothian
EH49 6AS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr William Alexander Campbell
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Camps Crescent
Deanfield
Renfrew
PA4 0YR
Scotland

Location

Registered Address110a Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Martin William Campbell
50.00%
Ordinary
1 at £1Mrs Fiona Catherine Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£21,278
Cash£30,518
Current Liabilities£14,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
23 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from Unit 7 110a Maxwell Avenue, Bearsden Glasgow G61 1HU on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Unit 7 110a Maxwell Avenue, Bearsden Glasgow G61 1HU on 10 January 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Director's details changed for Martin William Campbell on 28 November 2009 (2 pages)
1 July 2010Director's details changed for Mrs Fiona Catherine Campbell on 28 November 2009 (2 pages)
1 July 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mrs Fiona Catherine Campbell on 28 November 2009 (2 pages)
1 July 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Martin William Campbell on 28 November 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Return made up to 28/11/08; full list of members (3 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Return made up to 28/11/08; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Return made up to 28/11/07; no change of members (7 pages)
18 June 2008Return made up to 28/11/07; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 February 2007Return made up to 28/11/06; full list of members (7 pages)
7 February 2007Return made up to 28/11/06; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Return made up to 21/11/05; full list of members (7 pages)
22 December 2005Return made up to 21/11/05; full list of members (7 pages)
22 March 2005Return made up to 28/11/04; full list of members (7 pages)
22 March 2005Return made up to 28/11/04; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 December 2003Return made up to 28/11/03; full list of members (7 pages)
16 December 2003Return made up to 28/11/03; full list of members (7 pages)
18 December 2002Return made up to 28/11/02; full list of members (7 pages)
18 December 2002Return made up to 28/11/02; full list of members (7 pages)
30 October 2002Registered office changed on 30/10/02 from: unit 31 kcedg business centr 15 ladyloan place glasgow G15 8LB (1 page)
30 October 2002Registered office changed on 30/10/02 from: unit 31 kcedg business centr 15 ladyloan place glasgow G15 8LB (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 December 2001Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
12 March 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
27 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
18 May 2000Return made up to 28/11/99; full list of members (6 pages)
18 May 2000Return made up to 28/11/99; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
3 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
6 February 1999Return made up to 28/11/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 1999Return made up to 28/11/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
28 November 1997Incorporation (16 pages)
28 November 1997Incorporation (16 pages)