Company NameGallagher Stonemasons Ltd.
Company StatusDissolved
Company NumberSC395214
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Gallacher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(6 days after company formation)
Appointment Duration4 years, 11 months (closed 08 March 2016)
RoleStonemason
Country of ResidenceScotland
Correspondence Address32 Northfield Crescent
Edinburgh
EH8 7PU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.wgallagherstonemasons.co.uk

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£9,208
Cash£3,928
Current Liabilities£43,736

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Notice of final meeting of creditors (2 pages)
30 July 2015Registered office address changed from 32 Northfield Crescent Edinburgh EH8 7PU to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 30 July 2015 (2 pages)
29 July 2015Court order notice of winding up (1 page)
29 July 2015Notice of winding up order (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Voluntary strike-off action has been suspended (1 page)
12 June 2015Application to strike the company off the register (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Amended accounts made up to 31 March 2012 (14 pages)
25 September 2013Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 25 September 2013 (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
31 March 2011Appointment of William Gallacher as a director (3 pages)
15 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
10 March 2011Incorporation (24 pages)