Company NameCKD Galbraith (Services) Limited
Company StatusDissolved
Company NumberSC255740
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Alan Cherry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
Midlothian
EH2 2JG
Scotland
Director NameMr James Muir Paget Galbraith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address59 George Street
Edinburgh
Midlothian
EH2 2JG
Scotland
Director NameTimothy John Kirkwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
Midlothian
EH2 2JG
Scotland
Director NamePamela Joan Over
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleChartered Surveyor
Correspondence Address59 George Street
Edinburgh
Midlothian
EH2 2JG
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed10 September 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websiteckdgalbraith.co.uk
Telephone0131 2406960
Telephone regionEdinburgh

Location

Registered Address59 George Street
Edinburgh
Midlothian
EH2 2JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ckd Galbraith LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£7,898
Cash£31,148
Current Liabilities£24,827

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 November 2017Accounts for a small company made up to 31 March 2017 (6 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
20 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(16 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(16 pages)
16 September 2014Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
16 September 2014Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
30 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(16 pages)
29 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Robert Alan Cherry on 9 September 2010 (3 pages)
1 October 2010Director's details changed for Robert Alan Cherry on 9 September 2010 (3 pages)
22 September 2010Director's details changed for James Muir Paget Galbraith on 9 September 2010 (3 pages)
22 September 2010Director's details changed for James Muir Paget Galbraith on 9 September 2010 (3 pages)
22 September 2010Director's details changed for Pamela Joan Over on 9 September 2010 (3 pages)
22 September 2010Director's details changed for Pamela Joan Over on 9 September 2010 (3 pages)
22 September 2010Director's details changed for Timothy John Kirkwood on 9 September 2010 (3 pages)
22 September 2010Director's details changed for Timothy John Kirkwood on 9 September 2010 (3 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 October 2008Return made up to 10/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 November 2007Registered office changed on 30/11/07 from: 17 dublin street edinburgh midlothian EH1 3PG (1 page)
28 November 2007Return made up to 10/09/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 October 2006Return made up to 10/09/06; full list of members (3 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 November 2005Director's particulars changed (1 page)
24 October 2005Return made up to 10/09/05; full list of members (6 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 October 2004Return made up to 10/09/04; full list of members (8 pages)
30 September 2003New director appointed (3 pages)
30 September 2003New director appointed (3 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (3 pages)
30 September 2003New director appointed (3 pages)
10 September 2003Incorporation (31 pages)