Company NameGallagher Consultants Ltd
Company StatusDissolved
Company NumberSC260887
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)
Previous NamesFreelance Euro Services Mlxxxvi Limited and Freelance Euro Services (Mlxxxvi) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHugh Gallagher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(3 months, 4 weeks after company formation)
Appointment Duration14 years, 4 months (closed 22 August 2018)
RoleInstrument Comm Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 The Castings
Parkneuk
Dunfermline
Fife
KY12 9AU
Scotland
Secretary NameJune Gallagher
NationalityBritish
StatusClosed
Appointed21 November 2007(3 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 22 August 2018)
RoleCompany Director
Correspondence Address19 The Castings
Dunfermline
Fife
KY12 9AU
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1Hugh Gallagher
70.00%
Ordinary
30 at £1June Gallagher
30.00%
Ordinary

Financials

Year2014
Net Worth£165,945
Cash£129,445
Current Liabilities£34,424

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
6 April 2016Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 April 2016 (2 pages)
30 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
10 January 2011Company name changed freelance euro services (mlxxxvi) LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page)
2 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Hugh Gallagher on 19 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
7 March 2008Return made up to 16/12/07; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 January 2007Return made up to 16/12/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Return made up to 16/12/05; full list of members (2 pages)
9 February 2005Return made up to 16/12/04; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
30 July 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
10 February 2004Company name changed freelance euro services mlxxxvi LIMITED\certificate issued on 10/02/04 (2 pages)
29 January 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
16 December 2003Incorporation (16 pages)