Galashiels
TD1 3DB
Scotland
Secretary Name | Mrs Sheila Mary Gall Robertson |
---|---|
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Amore Oatlands Terrace Galashiels TD1 3DB Scotland |
Director Name | Mr John Stewart Robertson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tweedside Park Tweedbank Galashiels Borders TD1 3TE Scotland |
Director Name | Mrs Pamela Scott Baillie |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland |
Director Name | Mrs Karen Margaret Currie |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ladhope Crescent Galashiels TD1 2BN Scotland |
Website | gallrobertsonca.co.uk |
---|---|
Telephone | 01896 751050 |
Telephone region | Galashiels |
Registered Address | Tweedside Park Galashiels TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Sheila Mary Gall Robertson 75.00% Ordinary |
---|---|
25 at £1 | John Robertson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,622 |
Cash | £39,927 |
Current Liabilities | £88,510 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 November 2020 | Appointment of Mrs Pamela Scott Baillie as a director on 1 November 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 April 2019 | Change of details for Mrs Sheila Mary Gall Robertson as a person with significant control on 19 March 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 July 2018 | Termination of appointment of Karen Margaret Currie as a director on 2 July 2018 (1 page) |
3 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
14 March 2018 | Appointment of Mr John Stewart Robertson as a director on 1 March 2018 (2 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Appointment of Mrs Karen Margaret Currie as a director on 3 April 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Karen Margaret Currie as a director on 3 April 2017 (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Incorporation (25 pages) |
19 March 2012 | Incorporation (25 pages) |