Company NameGalloway Storage Limited
Company StatusDissolved
Company NumberSC397038
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NamesFleet Bay Management Company Limited and Dee Fish Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Peter Mackenzie Kaye
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Michael Alexander Riddick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address213 St. Vincent Street
Glasgow
Strathclyde
G2 5QY
Scotland
Director NameMr Peter Mackenzie Kaye
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Cuthbert Street
Kirkcudbright
DG6 4DJ
Scotland

Contact

Websitedeefish.co.uk

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Peter Mackenzie Kaye
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
30 December 2014Appointment of Michael Alexander Riddick as a director on 19 December 2014 (3 pages)
21 November 2014Company name changed dee fish LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 February 2013Registered office address changed from 27 St Cuthbert Street Kirkcudbright DG6 4DJ United Kingdom on 13 February 2013 (1 page)
19 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
19 June 2012Termination of appointment of Peter Kaye as a director (2 pages)
19 June 2012Appointment of Mr Peter Mackenzie Kaye as a director (3 pages)
31 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-05
(1 page)
31 October 2011Company name changed fleet bay management company LIMITED\certificate issued on 31/10/11
  • CONNOT ‐
(3 pages)
5 April 2011Incorporation (22 pages)