Company NameGalaxy Stores Limited
Company StatusDissolved
Company NumberSC425852
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date23 July 2018 (5 years, 9 months ago)

Business Activity

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

Director

Director NameMr Blair Geddes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleE-Commerce
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland

Contact

Websitewww.galaxystores.co.uk/
Email address[email protected]

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£5,022
Cash£25,769
Current Liabilities£24,620

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 July 2018Final Gazette dissolved following liquidation (1 page)
23 April 2018Notice of final meeting of creditors (4 pages)
16 September 2015Registered office address changed from 17 East Cromwell Street Edinburgh EH6 6HD Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from 17 East Cromwell Street Edinburgh EH6 6HD Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015 (2 pages)
7 September 2015Notice of winding up order (1 page)
7 September 2015Court order notice of winding up (1 page)
7 September 2015Court order notice of winding up (1 page)
7 September 2015Notice of winding up order (1 page)
10 August 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 17 East Cromwell Street Edinburgh EH6 6HD on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 17 East Cromwell Street Edinburgh EH6 6HD on 10 August 2015 (1 page)
4 August 2015Appointment of a provisional liquidator (1 page)
4 August 2015Appointment of a provisional liquidator (1 page)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Registered office address changed from 17 East Cromwell Street Edinburgh EH6 6HD to 7 Howe Street Edinburgh EH3 6TE on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 17 East Cromwell Street Edinburgh EH6 6HD to 7 Howe Street Edinburgh EH3 6TE on 21 July 2015 (1 page)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 November 2013Registered office address changed from 6 Chester Street Edinburgh EH3 7RA United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 6 Chester Street Edinburgh EH3 7RA United Kingdom on 26 November 2013 (1 page)
19 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH United Kingdom on 4 March 2013 (1 page)
8 January 2013Registered office address changed from 43/1 Station Road Edinburgh EH12 7AF United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 43/1 Station Road Edinburgh EH12 7AF United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 43/1 Station Road Edinburgh EH12 7AF United Kingdom on 8 January 2013 (1 page)
10 July 2012Registered office address changed from 23/3 Young Street South Lane Edinburgh EH2 4JF United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 23/3 Young Street South Lane Edinburgh EH2 4JF United Kingdom on 10 July 2012 (1 page)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)