Company NameGalbraith Rotating Equipment Limited
DirectorsRosemary Galbraith and William Christopher Galbraith
Company StatusLiquidation
Company NumberSC454731
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rosemary Galbraith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Braeside
Auchnagatt
Ellon
Aberdeenshire
AB41 8YE
Scotland
Director NameMr William Christopher Galbraith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Braeside
Auchnagatt
Ellon
Aberdeenshire
AB41 8YE
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Rosemary Galbraith
50.00%
Ordinary
50 at £1William Christopher Galbraith
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£25,491
Current Liabilities£94,391

Accounts

Latest Accounts2 April 2020 (4 years ago)
Next Accounts Due2 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End2 April

Returns

Latest Return17 July 2019 (4 years, 9 months ago)
Next Return Due28 August 2020 (overdue)

Filing History

2 December 2020Total exemption full accounts made up to 2 April 2020 (7 pages)
17 November 2020Previous accounting period shortened from 31 July 2020 to 2 April 2020 (1 page)
20 October 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 April 2020Registered office address changed from The Old School Braeside Auchnagatt Ellon Aberdeenshire AB41 8YE to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 8 April 2020 (2 pages)
8 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-03
(1 page)
31 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 July 2017Notification of William Christopher Galbraith as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of William Christopher Galbraith as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
15 June 2016Micro company accounts made up to 31 July 2015 (6 pages)
15 June 2016Micro company accounts made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
29 May 2015Registered office address changed from The Old School Braeside Auchnagatt Ellon Aberdeenshire AB41 8YE Scotland to The Old School Braeside Auchnagatt Ellon Aberdeenshire AB41 8YE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from The Old School Braeside Auchnagatt Ellon Aberdeenshire AB41 8YE Scotland to The Old School Braeside Auchnagatt Ellon Aberdeenshire AB41 8YE on 29 May 2015 (1 page)
28 May 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to The Old School Braeside Auchnagatt Ellon Aberdeenshire AB41 8YE on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to The Old School Braeside Auchnagatt Ellon Aberdeenshire AB41 8YE on 28 May 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(23 pages)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(23 pages)