Company NameGallac Services Ltd.
Company StatusDissolved
Company NumberSC416629
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Victor Gallacher
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Richard Place
Troon
KA10 6XA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(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
Appointed09 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRiversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

50 at £1Mr Paul Victor Gallacher
50.00%
Ordinary
50 at £1Mrs Lila Paola Nunez
50.00%
Ordinary

Financials

Year2014
Net Worth£3,998
Cash£20,693
Current Liabilities£17,774

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (4 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 March 2013Director's details changed for Paul Victor Gallacher on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(3 pages)
19 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(3 pages)
14 March 2013Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
8 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
(4 pages)
24 February 2012Appointment of Paul Victor Gallacher as a director (3 pages)
23 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2012Incorporation (22 pages)