Company NameGalaxy Marketing Scotland Ltd
Company StatusActive
Company NumberSC236798
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Hendry
Date of BirthMay 1949 (Born 75 years ago)
StatusCurrent
Appointed14 February 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46a Seafield Road
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director NameMrs Carol Vanessa Elliot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46a Seafield Road, Longman
Industrial Estate, Inverness
Inverness Shire
IV1 1SG
Scotland
Director NameMr Stephen Elliot
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46a Seafield Road, Longman
Industrial Estate, Inverness
Inverness Shire
IV1 1SG
Scotland
Director NameMr Alan George Morrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46a Seafield Road, Longman
Industrial Estate, Inverness
Inverness Shire
IV1 1SG
Scotland
Director NameMrs Carol Anne Morrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46a Seafield Road, Longman
Industrial Estate, Inverness
Inverness Shire
IV1 1SG
Scotland
Director NameMr Stuart Hendry
Date of BirthMay 1949 (Born 75 years ago)
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Munro Place
Conon Bridge
Ross Shire
IV7 8JE
Scotland
Director NameMr Andrew Kennard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalnapolaig
Dornoch
Sutherland
IV25 3HY
Scotland
Secretary NameMr Stuart Hendry
StatusResigned
Appointed27 January 2003(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Munro Place
Conon Bridge
Ross Shire
IV7 8JE
Scotland
Director NameSandra Grieveson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2006)
RoleAdministrator
Correspondence Address7 Munro Place
Conon Bridge
Ross-Shire
IV7 8JE
Scotland
Secretary NameMr Andrew Kennard
NationalityBritish
StatusResigned
Appointed14 February 2006(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalnapolaig
Dornoch
Sutherland
IV25 3HY
Scotland

Contact

Websitecity-mobility.co.uk

Location

Registered Address46a Seafield Road, Longman
Industrial Estate, Inverness
Inverness Shire
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

50 at £1Andrew Kennard
50.00%
Ordinary
50 at £1Stuart Hendry
50.00%
Ordinary

Financials

Year2014
Net Worth£33,330
Cash£25,436
Current Liabilities£117,588

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

29 August 2023Current accounting period shortened from 30 September 2023 to 31 August 2023 (1 page)
30 May 2023Termination of appointment of Alan George Morrison as a director on 20 January 2023 (1 page)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 September 2022 (13 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
20 January 2022Confirmation statement made on 17 January 2022 with updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
15 January 2019Director's details changed for Mr Allan George Morrision on 9 January 2019 (2 pages)
10 January 2019Appointment of Mrs Carol Vanessa Elliot as a director on 9 January 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Cessation of Stuart Hendry as a person with significant control on 9 January 2019 (1 page)
10 January 2019Appointment of Mr Stephen Elliot as a director on 9 January 2019 (2 pages)
10 January 2019Notification of Able Care Limited as a person with significant control on 9 January 2019 (1 page)
10 January 2019Appointment of Mr Allan George Morrision as a director on 9 January 2019 (2 pages)
10 January 2019Termination of appointment of Stuart Hendry as a director on 9 January 2019 (1 page)
10 January 2019Appointment of Mrs Carol Anne Morrison as a director on 9 January 2019 (2 pages)
18 October 2018Termination of appointment of a secretary (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
17 October 2018Termination of appointment of Andrew Kennard as a secretary on 11 December 2017 (1 page)
17 October 2018Cessation of Andrew Kennard as a person with significant control on 11 December 2017 (1 page)
17 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 13 September 2011 (14 pages)
23 November 2011Annual return made up to 13 September 2011 (14 pages)
23 November 2011Director's details changed for Mr Stuart Hendry on 13 September 2011 (3 pages)
23 November 2011Director's details changed for Mr Stuart Hendry on 13 September 2011 (3 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 October 2009Annual return made up to 13 September 2009 (6 pages)
13 October 2009Annual return made up to 13 September 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 November 2007Return made up to 13/09/07; full list of members (6 pages)
12 November 2007Return made up to 13/09/07; full list of members (6 pages)
2 November 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 November 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
30 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
3 March 2006Ad 14/02/06-14/02/06 £ si 100@1=100 £ ic 100/200 (4 pages)
3 March 2006Director resigned (2 pages)
3 March 2006New secretary appointed (4 pages)
3 March 2006Director resigned (2 pages)
3 March 2006New secretary appointed (4 pages)
19 October 2005Return made up to 13/09/05; full list of members (6 pages)
19 October 2005Return made up to 13/09/05; full list of members (6 pages)
5 September 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
5 September 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
9 October 2004Return made up to 13/09/04; full list of members (6 pages)
9 October 2004Return made up to 13/09/04; full list of members (6 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 May 2004Registered office changed on 05/05/04 from: highland house, longman road inverness IV1 1RY (1 page)
5 May 2004Registered office changed on 05/05/04 from: highland house, longman road inverness IV1 1RY (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
18 October 2003Return made up to 13/09/03; full list of members (6 pages)
18 October 2003Return made up to 13/09/03; full list of members (6 pages)
8 June 2003Ad 13/09/02-02/06/03 £ si 100@1=100 £ ic 100/200 (2 pages)
8 June 2003Ad 13/09/02-02/06/03 £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Secretary resigned (1 page)
13 September 2002Incorporation (8 pages)
13 September 2002Incorporation (8 pages)