Galashiels
TD1 2LT
Scotland
Registered Address | 20 Brier Lane Galashiels TD1 2LT Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
50 at £1 | Mr Hugh Francis Gallagher 50.00% Ordinary |
---|---|
50 at £1 | Shona Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,193 |
Cash | £10,994 |
Current Liabilities | £14,541 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
20 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
3 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 November 2017 | Director's details changed for Mr Hugh Francis Gallagher on 24 November 2017 (2 pages) |
26 November 2017 | Director's details changed for Mr Hugh Francis Gallagher on 24 November 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 November 2016 | Director's details changed for Mr Hugh Francis Gallagher on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Hugh Francis Gallagher on 16 November 2016 (2 pages) |
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2014 | Withdraw the company strike off application (1 page) |
22 December 2014 | Withdraw the company strike off application (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 November 2013 | Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 25 November 2013 (1 page) |
29 April 2013 | Incorporation (22 pages) |
29 April 2013 | Incorporation (22 pages) |