Company NameGallacher And Greer Limited
Company StatusDissolved
Company NumberSC217856
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date5 November 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Boyd Greer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address18 Ellangowan Road
Glasgow
G41 3SY
Scotland
Secretary NameGeorgina Greer
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Ellangowan Road
Glasgow
G41 3SY
Scotland
Director NameMr Don Greer
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 05 November 2022)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Robin Bain
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(13 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 05 November 2022)
RolePlumber
Country of ResidenceScotland
Correspondence Address26 Mamore Street
Glasgow
G43 2YX
Scotland
Director NameMr Eric Gallacher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address23 Aytoun Drive
Erskine
Renfrewshire
PA8 6DD
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitegallacherandgreer.co.uk

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Boyd Greer
50.00%
Ordinary
1 at £1Georgina Greer
50.00%
Ordinary

Financials

Year2014
Net Worth£104,086
Cash£36,419
Current Liabilities£129,559

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2017Appointment of a provisional liquidator (1 page)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Director's details changed for Boyd Greer on 1 April 2015 (2 pages)
23 April 2015Secretary's details changed for Georgina Greer on 1 April 2015 (1 page)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Secretary's details changed for Georgina Greer on 1 April 2015 (1 page)
23 April 2015Director's details changed for Mr Don Greer on 1 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Don Greer on 1 April 2015 (2 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Director's details changed for Boyd Greer on 1 April 2015 (2 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Appointment of Mr Robin Bain as a director (2 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
10 August 2010Appointment of Mr Don Greer as a director (2 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Boyd Greer on 31 December 2009 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 05/04/07; no change of members (6 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 April 2006Return made up to 05/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(6 pages)
18 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 April 2005Return made up to 05/04/05; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
30 March 2004Return made up to 05/04/04; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
14 April 2003Return made up to 05/04/03; full list of members (6 pages)
8 August 2002Director resigned (1 page)
30 July 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
5 April 2001Incorporation (16 pages)