Company NameGalloway Maid Limited
Company StatusDissolved
Company NumberSC296074
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMrs Marion Christina Millar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(1 day after company formation)
Appointment Duration12 years, 1 month (closed 06 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRyes
Southwick
Dumfries
DG2 8AN
Scotland
Director NameMr Wesley Linton Millar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(1 day after company formation)
Appointment Duration12 years, 1 month (closed 06 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRyes
Southwick
Dumfries
DG2 8AN
Scotland
Secretary NameMrs Marion Christina Millar
NationalityBritish
StatusClosed
Appointed26 January 2006(1 day after company formation)
Appointment Duration12 years, 1 month (closed 06 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRyes
Southwick
Dumfries
DG2 8AN
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Marion Christina Millar
50.00%
Ordinary
1 at £1Wesley Linton Millar
50.00%
Ordinary

Financials

Year2014
Net Worth£24,292
Cash£26,029
Current Liabilities£77,095

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
21 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Wesley Linton Millar on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Marion Christina Millar on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Wesley Linton Millar on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Marion Christina Millar on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
15 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 February 2007Return made up to 25/01/07; full list of members (2 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Ad 26/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New secretary appointed;new director appointed (1 page)
7 February 2006New director appointed (1 page)
25 January 2006Incorporation (16 pages)