Company NameGalliano Limited
DirectorNeil Scott Murray
Company StatusActive
Company NumberSC387404
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Neil Scott Murray
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange, 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Steven Walter Gardner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Steven Walter Gardner
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

26 January 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
21 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
21 January 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
30 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
1 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
12 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
12 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
8 January 2016Appointment of Mr Neil Scott Murray as a director on 31 December 2015 (2 pages)
8 January 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Steven Walter Gardner as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Steven Walter Gardner as a director on 31 December 2015 (1 page)
8 January 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE on 8 January 2016 (1 page)
8 January 2016Appointment of Mr Neil Scott Murray as a director on 31 December 2015 (2 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
15 January 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
12 December 2014Director's details changed for Steven Walter Gardner on 30 October 2014 (2 pages)
12 December 2014Director's details changed for Steven Walter Gardner on 30 October 2014 (2 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 March 2014Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
9 January 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
23 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
18 October 2012Termination of appointment of Robin Fulton as a director (2 pages)
18 October 2012Appointment of Steven Walter Gardner as a director (3 pages)
18 October 2012Termination of appointment of Robin Fulton as a director (2 pages)
18 October 2012Appointment of Steven Walter Gardner as a director (3 pages)
12 October 2012Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 12 October 2012 (1 page)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
20 October 2010Incorporation (22 pages)
20 October 2010Incorporation (22 pages)