Aberdeen
AB10 1XL
Scotland
Director Name | Mr Michael Wallace Gall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Linda Barbara Gall |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | michaelgalltransportltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 860474721 |
Telephone region | Mobile |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Michael Wallace Gall 60.00% Ordinary |
---|---|
40 at £1 | Linda Barbara Gall 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,087 |
Cash | £64,859 |
Current Liabilities | £169,186 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
25 May 2020 | Secretary's details changed for Linda Barbara Gall on 25 May 2020 (1 page) |
25 May 2020 | Director's details changed for Mr Michael Wallace Gall on 25 May 2020 (2 pages) |
25 May 2020 | Registered 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 2020 | Director's details changed for Mrs Linda Barbara Gall on 25 May 2020 (2 pages) |
25 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 May 2015 | Secretary's details changed for Linda Barbara Gall on 8 April 2015 (1 page) |
25 May 2015 | Director's details changed for Linda Barbara Gall on 8 April 2015 (2 pages) |
25 May 2015 | Director's details changed for Linda Barbara Gall on 8 April 2015 (2 pages) |
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Michael Wallace Gall on 8 April 2015 (2 pages) |
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Michael Wallace Gall on 8 April 2015 (2 pages) |
25 May 2015 | Secretary's details changed for Linda Barbara Gall on 8 April 2015 (1 page) |
25 May 2015 | Secretary's details changed for Linda Barbara Gall on 8 April 2015 (1 page) |
25 May 2015 | Director's details changed for Linda Barbara Gall on 8 April 2015 (2 pages) |
25 May 2015 | Director's details changed for Michael Wallace Gall on 8 April 2015 (2 pages) |
17 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 May 2012 | Director's details changed for Michael Wallace Gall on 22 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from Loreje 3a Belhelvie Village Balmedie Aberdeenshire AB23 8YU on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Loreje 3a Belhelvie Village Balmedie Aberdeenshire AB23 8YU on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Linda Barbara Gall on 22 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Linda Barbara Gall on 22 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Linda Barbara Gall on 22 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Director's details changed for Michael Wallace Gall on 22 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Linda Barbara Gall on 22 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 June 2010 | Director's details changed for Linda Barbara Gall on 22 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Michael Wallace Gall on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Wallace Gall on 22 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Linda Barbara Gall on 22 May 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 August 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
11 August 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
24 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 July 2006 | Return made up to 22/05/06; full list of members
|
5 July 2006 | Return made up to 22/05/06; full list of members
|
4 July 2006 | Registered office changed on 04/07/06 from: 16 ashwood road bridge of don aberdeen AB22 8XR (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 16 ashwood road bridge of don aberdeen AB22 8XR (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | Ad 22/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2003 | Ad 22/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
12 June 2003 | Company name changed limebank LIMITED\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Company name changed limebank LIMITED\certificate issued on 12/06/03 (2 pages) |
22 May 2003 | Incorporation (16 pages) |
22 May 2003 | Incorporation (16 pages) |