Glasgow
G41 3SY
Scotland
Secretary Name | Georgina Greer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ellangowan Road Glasgow G41 3SY Scotland |
Director Name | Mr Don Greer |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 05 November 2022) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Robin Bain |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2014(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 November 2022) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 26 Mamore Street Glasgow G43 2YX Scotland |
Director Name | Mr Eric Gallacher |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aytoun Drive Erskine Renfrewshire PA8 6DD Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | gallacherandgreer.co.uk |
---|
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Boyd Greer 50.00% Ordinary |
---|---|
1 at £1 | Georgina Greer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,086 |
Cash | £36,419 |
Current Liabilities | £129,559 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 November 2017 | Appointment of a provisional liquidator (1 page) |
---|---|
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 April 2015 | Director's details changed for Boyd Greer on 1 April 2015 (2 pages) |
23 April 2015 | Secretary's details changed for Georgina Greer on 1 April 2015 (1 page) |
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Secretary's details changed for Georgina Greer on 1 April 2015 (1 page) |
23 April 2015 | Director's details changed for Mr Don Greer on 1 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Don Greer on 1 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Boyd Greer on 1 April 2015 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2014 | Appointment of Mr Robin Bain as a director (2 pages) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Appointment of Mr Don Greer as a director (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Boyd Greer on 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members
|
18 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
30 March 2004 | Return made up to 05/04/04; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
8 August 2002 | Director resigned (1 page) |
30 July 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Incorporation (16 pages) |