Crieff
Perthshire
PH7 3AY
Scotland
Secretary Name | Mrs Marie Alison Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | The Yard Commissioner Street Crieff Perthshire PH7 3AY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | gallagher-scotland.co.uk/ |
---|---|
Telephone | 01764 656052 |
Telephone region | Crieff |
Registered Address | The Yard Commissioner Street Crieff Perthshire PH7 3AY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
50 at £1 | Marie Alison Gallagher 50.00% Ordinary |
---|---|
50 at £1 | Paul Martin Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,610 |
Cash | £2,823 |
Current Liabilities | £35,110 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 April 2014 | Resolutions
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Registered office address changed from Viewlands 5 Horseshoe Drive Crieff Perthshire PH7 4LT on 24 November 2010 (1 page) |
24 November 2010 | Secretary's details changed for Mrs Marie Alison Gallagher on 24 November 2010 (1 page) |
24 November 2010 | Director's details changed for Mr Paul Martin Gallagher on 24 November 2010 (2 pages) |
14 July 2010 | Director's details changed for Paul Martin Gallagher on 28 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Secretary's change of particulars / marie nimmo / 23/08/2008 (2 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 December 2006 | Return made up to 28/06/06; full list of members; amend (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members
|
26 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: balmoral cottage duchlage road crieff perthshire PH7 3AZ (1 page) |
18 July 2005 | Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (15 pages) |