Company NameGallone & Son Ltd.
DirectorAdrian James Skelton
Company StatusActive
Company NumberSC216213
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian James Skelton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O, Cloch Solicitors 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameJohn Weir Denholm
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleAccountant
Correspondence Address114 Mearns Road
Clarkston
Glasgow
G76 7UP
Scotland
Director NameMr James Alexander Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Crawford Drive
Old Drumchapel
Glasgow
G15 6TP
Scotland
Secretary NameMr James Alexander Smith
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Crawford Drive
Old Drumchapel
Glasgow
G15 6TP
Scotland
Director NameMrs Gemma Marjoribanks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address49 Albert Avenue
Glasgow
G42 8RA
Scotland
Director NameMr Richard Gavin Laciok
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O, Cloch Solicitors 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2218184
Telephone regionGlasgow

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Maureen Smith
71.43%
Ordinary
10 at £1Rachel Smith
28.57%
Ordinary

Financials

Year2014
Net Worth-£244
Cash£11,723

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

24 October 2019Delivered on: 28 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 9 September 2017
Persons entitled:
Rachel Smith
Maureen Smith
James Smith

Classification: A registered charge
Outstanding

Filing History

5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Registration of charge SC2162130002, created on 24 October 2019 (8 pages)
4 October 2019Notification of Adrian Skelton as a person with significant control on 30 June 2019 (2 pages)
4 October 2019Cessation of James Alexander Smith as a person with significant control on 30 June 2019 (1 page)
4 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
4 October 2019Cessation of Maureen Smith as a person with significant control on 30 June 2019 (1 page)
4 October 2019Termination of appointment of James Alexander Smith as a director on 18 September 2019 (1 page)
4 October 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 50,035
(3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
30 June 2019Termination of appointment of Richard Gavin Laciok as a director on 17 June 2019 (1 page)
14 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
12 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 14 Newton Place Glasgow G3 7PY on 31 January 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Registered office address changed from 16 Fitzroy Place Glasgow Lanarkshire G3 7RW to 14 Newton Place Glasgow G3 7PY on 20 December 2017 (2 pages)
13 September 2017Termination of appointment of James Alexander Smith as a secretary on 7 September 2017 (2 pages)
13 September 2017Resolutions
  • RES13 ‐ Loan account between the company and the vendor approved 07/09/2017
(1 page)
13 September 2017Termination of appointment of James Alexander Smith as a secretary on 7 September 2017 (2 pages)
13 September 2017Appointment of Mr Adrian James Skelton as a director on 7 September 2017 (3 pages)
13 September 2017Appointment of Mr Adrian James Skelton as a director on 7 September 2017 (3 pages)
13 September 2017Appointment of Mr Richard Gavin Laciok as a director on 7 September 2017 (3 pages)
13 September 2017Appointment of Mr Richard Gavin Laciok as a director on 7 September 2017 (3 pages)
13 September 2017Resolutions
  • RES13 ‐ Loan account between the company and the vendor approved 07/09/2017
(1 page)
9 September 2017Registration of charge SC2162130001, created on 7 September 2017 (14 pages)
9 September 2017Registration of charge SC2162130001, created on 7 September 2017 (14 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 35
(4 pages)
16 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 35
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 35
(4 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 35
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 35
(4 pages)
8 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 35
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Termination of appointment of Gemma Marjoribanks as a director (1 page)
22 June 2012Termination of appointment of Gemma Marjoribanks as a director (1 page)
27 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Director's details changed for James Alexander Smith on 2 October 2009 (2 pages)
20 May 2010Director's details changed for James Alexander Smith on 2 October 2009 (2 pages)
20 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 35
(2 pages)
20 May 2010Director's details changed for Mrs Gemma Marjoribanks on 2 October 2009 (2 pages)
20 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 35
(2 pages)
20 May 2010Director's details changed for Mrs Gemma Marjoribanks on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for James Alexander Smith on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
20 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 35
(2 pages)
20 May 2010Director's details changed for Mrs Gemma Marjoribanks on 2 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Director's change of particulars / gemma smith / 12/10/2008 (1 page)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Director's change of particulars / gemma smith / 12/10/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 27/02/07; full list of members (3 pages)
4 April 2007Return made up to 27/02/07; full list of members (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 27/02/06; full list of members (2 pages)
8 March 2006Return made up to 27/02/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 27/02/04; full list of members (7 pages)
22 March 2004Return made up to 27/02/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2003Return made up to 27/02/03; full list of members (7 pages)
4 March 2003Return made up to 27/02/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 February 2002Return made up to 27/02/02; full list of members (6 pages)
15 February 2002Return made up to 27/02/02; full list of members (6 pages)
7 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
27 February 2001Incorporation (16 pages)
27 February 2001Incorporation (16 pages)