Company NameThe Gallery Design (Scotland) Limited
DirectorLiam Boyle
Company StatusActive
Company NumberSC375985
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameLiam Boyle
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland
Secretary NameJohn Malone
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Chestnut Way
Cambuslang
Glasgow
G72 7XY
Scotland
Director NameRussell Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address36 Owen Avenue
Murray
East Kilbride
Strathclyde
G75 9AJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address165 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,031
Cash£6,065
Current Liabilities£37,723

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 April 2022Director's details changed for Liam Boyle on 4 April 2022 (2 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 300
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 300
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 August 2012Termination of appointment of Russell Brown as a director (2 pages)
6 August 2012Termination of appointment of Russell Brown as a director (2 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 December 2011Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
21 December 2011Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
21 December 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 October 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 300
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 300
(4 pages)
7 May 2010Appointment of John Malone as a secretary (3 pages)
7 May 2010Appointment of Russell Brown as a director (3 pages)
7 May 2010Appointment of John Malone as a secretary (3 pages)
7 May 2010Appointment of Liam Boyle as a director (3 pages)
7 May 2010Appointment of Liam Boyle as a director (3 pages)
7 May 2010Appointment of Russell Brown as a director (3 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
31 March 2010Incorporation (22 pages)
31 March 2010Incorporation (22 pages)