Company NameMichael Gall Transport Limited
DirectorsLinda Barbara Gall and Michael Wallace Gall
Company StatusActive
Company NumberSC249952
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Linda Barbara Gall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Michael Wallace Gall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 10 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameLinda Barbara Gall
NationalityBritish
StatusCurrent
Appointed11 June 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemichaelgalltransportltd.co.uk
Email address[email protected]
Telephone07 860474721
Telephone regionMobile

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Michael Wallace Gall
60.00%
Ordinary
40 at £1Linda Barbara Gall
40.00%
Ordinary

Financials

Year2014
Net Worth£411,087
Cash£64,859
Current Liabilities£169,186

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
25 May 2020Secretary's details changed for Linda Barbara Gall on 25 May 2020 (1 page)
25 May 2020Director's details changed for Mr Michael Wallace Gall on 25 May 2020 (2 pages)
25 May 2020Registered office address changed from Seven Acres Wardhead Balmedie Aberdeen AB23 8YJ to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 25 May 2020 (1 page)
25 May 2020Director's details changed for Mrs Linda Barbara Gall on 25 May 2020 (2 pages)
25 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 May 2015Secretary's details changed for Linda Barbara Gall on 8 April 2015 (1 page)
25 May 2015Director's details changed for Linda Barbara Gall on 8 April 2015 (2 pages)
25 May 2015Director's details changed for Linda Barbara Gall on 8 April 2015 (2 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Director's details changed for Michael Wallace Gall on 8 April 2015 (2 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Director's details changed for Michael Wallace Gall on 8 April 2015 (2 pages)
25 May 2015Secretary's details changed for Linda Barbara Gall on 8 April 2015 (1 page)
25 May 2015Secretary's details changed for Linda Barbara Gall on 8 April 2015 (1 page)
25 May 2015Director's details changed for Linda Barbara Gall on 8 April 2015 (2 pages)
25 May 2015Director's details changed for Michael Wallace Gall on 8 April 2015 (2 pages)
17 April 2015Registered office address changed from 3a Belhelvie Village Balmedie Aberdeen AB23 8YU to Seven Acres Wardhead Balmedie Aberdeen AB23 8YJ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 3a Belhelvie Village Balmedie Aberdeen AB23 8YU to Seven Acres Wardhead Balmedie Aberdeen AB23 8YJ on 17 April 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 May 2012Director's details changed for Michael Wallace Gall on 22 May 2012 (2 pages)
24 May 2012Registered office address changed from Loreje 3a Belhelvie Village Balmedie Aberdeenshire AB23 8YU on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Loreje 3a Belhelvie Village Balmedie Aberdeenshire AB23 8YU on 24 May 2012 (1 page)
24 May 2012Director's details changed for Linda Barbara Gall on 22 May 2012 (2 pages)
24 May 2012Secretary's details changed for Linda Barbara Gall on 22 May 2012 (2 pages)
24 May 2012Secretary's details changed for Linda Barbara Gall on 22 May 2012 (2 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Michael Wallace Gall on 22 May 2012 (2 pages)
24 May 2012Director's details changed for Linda Barbara Gall on 22 May 2012 (2 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Director's details changed for Linda Barbara Gall on 22 May 2010 (2 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Michael Wallace Gall on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Michael Wallace Gall on 22 May 2010 (2 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Linda Barbara Gall on 22 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 August 2009Amended accounts made up to 31 May 2008 (6 pages)
11 August 2009Amended accounts made up to 31 May 2008 (6 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
24 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 July 2007Return made up to 22/05/07; full list of members (2 pages)
13 July 2007Return made up to 22/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 July 2006Return made up to 22/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2006Return made up to 22/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2006Registered office changed on 04/07/06 from: 16 ashwood road bridge of don aberdeen AB22 8XR (1 page)
4 July 2006Registered office changed on 04/07/06 from: 16 ashwood road bridge of don aberdeen AB22 8XR (1 page)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 June 2005Return made up to 22/05/05; full list of members (7 pages)
3 June 2005Return made up to 22/05/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 June 2004Return made up to 22/05/04; full list of members (7 pages)
14 June 2004Return made up to 22/05/04; full list of members (7 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
28 June 2003Ad 22/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2003Ad 22/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
12 June 2003Company name changed limebank LIMITED\certificate issued on 12/06/03 (2 pages)
12 June 2003Company name changed limebank LIMITED\certificate issued on 12/06/03 (2 pages)
22 May 2003Incorporation (16 pages)
22 May 2003Incorporation (16 pages)