Company NameGalletly & Tubbs Limited
DirectorsJames Blair and Mark Francis Galletly
Company StatusActive
Company NumberSC246833
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJames Blair
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address56 Cleveden Drive
Glasgow
Lanarkshire
G12 0NX
Scotland
Director NameMr Mark Francis Galletly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address56 Cleveden Drive
Glasgow
Lanarkshire
G12 0NX
Scotland
Secretary NameMr Mark Francis Galletly
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address56 Cleveden Drive
Glasgow
Lanarkshire
G12 0NX
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegalletlytubbs.com

Location

Registered AddressGalletly & Tubbs
439 Great Western Road
Glasgow
Lanarkshire
G4 9JA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1James Blair
50.00%
Ordinary
1 at £1Mark Galletly
50.00%
Ordinary

Financials

Year2014
Net Worth£145,588
Cash£157,673
Current Liabilities£110,148

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for James Blair on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Mark Francis Galletly on 30 March 2010 (2 pages)
28 April 2010Director's details changed for James Blair on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Mark Francis Galletly on 30 March 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 56 cleveden drive kelvinside glasgow G12 0NU (1 page)
2 April 2009Registered office changed on 02/04/2009 from 56 cleveden drive kelvinside glasgow G12 0NU (1 page)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 439 great western road glasgow lanarkshire G4 9JA uk (1 page)
2 April 2009Registered office changed on 02/04/2009 from 439 great western road glasgow lanarkshire G4 9JA uk (1 page)
25 February 2009Return made up to 31/03/08; full list of members (4 pages)
25 February 2009Return made up to 31/03/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 June 2007Return made up to 31/03/07; full list of members (2 pages)
14 June 2007Return made up to 31/03/07; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
10 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
18 July 2005Return made up to 31/03/05; full list of members (7 pages)
18 July 2005Return made up to 31/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 June 2004Return made up to 31/03/04; full list of members (7 pages)
4 June 2004Return made up to 31/03/04; full list of members (7 pages)
24 March 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
24 March 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
15 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)