Company NameGalloway Studios Ltd
Company StatusDissolved
Company NumberSC424643
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Paula Anne Gibson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleWeb And Media Communications Director
Country of ResidenceScotland
Correspondence Address19 Marchhill Drive
Dumfries
DG1 1PP
Scotland
Director NameMr Paul Anthony Boardman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCreative And Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Haugh Road
Dalbeattie
Kirkcudbrightshire
DG5 4AR
Scotland

Contact

Websitewww.jessicaflorencestudio.com

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Paula Anne Gibson
50.00%
Ordinary A
50 at £1Paula Anne Gibson
50.00%
Ordinary B

Financials

Year2014
Net Worth-£13,880
Cash£6,045
Current Liabilities£27,790

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
1 May 2014Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD United Kingdom on 1 May 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 October 2013Termination of appointment of Paul Boardman as a director (1 page)
28 October 2013Director's details changed for Mrs Paula Anne Gibson on 11 October 2013 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Director's details changed for Mr Paul Anthony Boardman on 31 August 2013 (2 pages)
9 September 2013Director's details changed for Mrs Paula Anne Gibson on 31 August 2013 (2 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
6 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)