Company NameGallagher Groundworks Ltd.
Company StatusDissolved
Company NumberSC286729
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Martin Gallagher
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Secretary NameMrs Marie Alison Gallagher
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleSecretary
Correspondence AddressThe Yard Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitegallagher-scotland.co.uk/
Telephone01764 656052
Telephone regionCrieff

Location

Registered AddressThe Yard
Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

50 at £1Marie Alison Gallagher
50.00%
Ordinary
50 at £1Paul Martin Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£281,610
Cash£2,823
Current Liabilities£35,110

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
16 April 2014Resolutions
  • RES13 ‐ Sale by co of some assets 05/04/2014
(2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Registered office address changed from Viewlands 5 Horseshoe Drive Crieff Perthshire PH7 4LT on 24 November 2010 (1 page)
24 November 2010Secretary's details changed for Mrs Marie Alison Gallagher on 24 November 2010 (1 page)
24 November 2010Director's details changed for Mr Paul Martin Gallagher on 24 November 2010 (2 pages)
14 July 2010Director's details changed for Paul Martin Gallagher on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Secretary's change of particulars / marie nimmo / 23/08/2008 (2 pages)
23 July 2009Return made up to 28/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
12 December 2006Return made up to 28/06/06; full list of members; amend (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2006Secretary's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
4 May 2006Registered office changed on 04/05/06 from: balmoral cottage duchlage road crieff perthshire PH7 3AZ (1 page)
18 July 2005Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
28 June 2005Incorporation (15 pages)