Company NameGallagher Property Company Limited
Company StatusDissolved
Company NumberSC295884
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Gerard Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameLorna Gallagher
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Gerard Gallagher
50.00%
Ordinary
1 at £1Lorna Gallagher
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
8 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
4 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
4 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
1 February 2010Secretary's details changed for Lorna Gallagher on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Lorna Gallagher on 1 October 2009 (1 page)
1 February 2010Director's details changed for John Gerard Gallagher on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Gerard Gallagher on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
26 February 2009Return made up to 20/01/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 February 2008Return made up to 20/01/08; full list of members (3 pages)
21 May 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (1 page)
11 May 2007Return made up to 20/01/07; full list of members (2 pages)
11 May 2007New director appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (16 pages)