Company NameGalloway Burger Company Ltd
Company StatusDissolved
Company NumberSC345903
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date25 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kazim Guner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressRhodora Villa Limekiln Road
Stranraer
Wigtownshire
DG9 7EJ
Scotland
Secretary NameMr Ahmet Guler
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address114 London Road
Stranraer
Wigtownshire
DG9 8BZ
Scotland

Location

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

Financials

Year2012
Net Worth-£6,463
Cash£5,020
Current Liabilities£403,669

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 September 2015Registered office address changed from 14 Charlotte Street Stranraer Wigtownshire DG9 7EJ to 51 Rae Street Dumfries Scotland DG1 1JD on 14 September 2015 (2 pages)
8 September 2014Court order notice of winding up (1 page)
8 September 2014Notice of winding up order (1 page)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Kazim Guner on 18 July 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
21 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 July 2008Incorporation (13 pages)