Company NameGalen Properties Ltd
Company StatusActive
Company NumberSC283636
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameClaire Margaret Janion
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameGail Mhari Hume Munro
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameKirsten Alexandra Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameAmanda Jane Stewart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Secretary NameSimon Philip Lints
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Secretary NameMr Anthony Baxter
NationalityBritish
StatusResigned
Appointed01 February 2006(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Director NameMr Donald Hume Munro
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2012(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amanda Jane Stewart
25.00%
Ordinary
1 at £1Claire Margaret Janion
25.00%
Ordinary
1 at £1Gail Mhari Hume Munro
25.00%
Ordinary
1 at £1Kirsten Alexandra Munro
25.00%
Ordinary

Financials

Year2014
Net Worth£516,213
Cash£104,481
Current Liabilities£4,964,121

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2024 (6 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

2 June 2005Delivered on: 17 June 2005
Satisfied on: 10 September 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 April 2024Confirmation statement made on 18 April 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
22 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
23 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
18 December 2020Termination of appointment of Stuart John Overend as a director on 16 November 2020 (1 page)
1 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(5 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
6 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
6 June 2014Termination of appointment of Donald Munro as a director (1 page)
6 June 2014Termination of appointment of Donald Munro as a director (1 page)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
4 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
16 May 2012Appointment of Mr Stuart John Overend as a director (2 pages)
16 May 2012Appointment of Mr Stuart John Overend as a director (2 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
6 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
18 June 2010Director's details changed for Claire Margaret Janion on 1 October 2009 (2 pages)
18 June 2010Termination of appointment of Anthony Baxter as a secretary (1 page)
18 June 2010Director's details changed for Kirsten Alexandra Munro on 21 April 2010 (2 pages)
18 June 2010Director's details changed for Gail Mhari Hume Munro on 21 April 2010 (2 pages)
18 June 2010Director's details changed for Kirsten Alexandra Munro on 21 April 2010 (2 pages)
18 June 2010Director's details changed for Amanda Jane Stewart on 21 April 2010 (2 pages)
18 June 2010Director's details changed for Gail Mhari Hume Munro on 21 April 2010 (2 pages)
18 June 2010Director's details changed for Amanda Jane Stewart on 21 April 2010 (2 pages)
18 June 2010Registered office address changed from 10 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 18 June 2010 (1 page)
18 June 2010Director's details changed for Claire Margaret Janion on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Donald Hume Munro on 21 April 2010 (2 pages)
18 June 2010Director's details changed for Claire Margaret Janion on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Donald Hume Munro on 21 April 2010 (2 pages)
18 June 2010Termination of appointment of Anthony Baxter as a secretary (1 page)
18 June 2010Registered office address changed from 10 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 18 June 2010 (1 page)
18 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 June 2009Return made up to 21/04/09; full list of members (5 pages)
15 June 2009Return made up to 21/04/09; full list of members (5 pages)
10 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
10 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
14 October 2008Director's change of particulars / amanda stewart / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / gail munro / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / amanda stewart / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / kirsten munro / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / claire janion / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / gail munro / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / claire janion / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / kirsten munro / 01/09/2008 (1 page)
23 May 2008Return made up to 21/04/08; full list of members (5 pages)
23 May 2008Return made up to 21/04/08; full list of members (5 pages)
23 May 2008Secretary's change of particulars / anthony baxter / 01/05/2008 (2 pages)
23 May 2008Secretary's change of particulars / anthony baxter / 01/05/2008 (2 pages)
10 April 2008Director appointed mr donald hume munro (2 pages)
10 April 2008Director appointed mr donald hume munro (2 pages)
10 April 2008Registered office changed on 10/04/2008 from oakfield house 378 brandon street motherwell ML1 1XA (1 page)
10 April 2008Registered office changed on 10/04/2008 from oakfield house 378 brandon street motherwell ML1 1XA (1 page)
1 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
1 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
27 April 2007Return made up to 21/04/07; full list of members (3 pages)
27 April 2007Return made up to 21/04/07; full list of members (3 pages)
11 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
11 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
5 June 2006Return made up to 21/04/06; full list of members (8 pages)
5 June 2006Return made up to 21/04/06; full list of members (8 pages)
1 June 2006Ad 20/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 June 2006Ad 20/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
17 June 2005Partic of mort/charge * (3 pages)
17 June 2005Partic of mort/charge * (3 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
21 April 2005Incorporation (17 pages)
21 April 2005Incorporation (17 pages)