Edinburgh
EH11 3UD
Scotland
Director Name | Danielle Welsh |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Broomhouse Crescent Edinburgh EH11 3UD Scotland |
Website | www.gallery710.com |
---|
Registered Address | 1 Barrack Street Office 2.7 C/O Stoer Accounting Hamilton ML3 0DG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 4 June 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 18 June 2023 (overdue) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
18 May 2023 | Registered office address changed from 5 Despard Avenue Glasgow G32 0RT Scotland to 20-23 C/O Stoer Accounting Ltd Woodside Place Glasgow G3 7QL on 18 May 2023 (1 page) |
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2022 | Registered office address changed from 80 Parkhead Drive Edinburgh EH11 4SA Scotland to 5 Despard Avenue Glasgow G32 0RT on 9 May 2022 (1 page) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
23 September 2021 | Registered office address changed from 2 Delph Road Tullibody Alloa Clackmannanshire FK10 2RH Scotland to 80 Parkhead Drive Edinburgh EH11 4SA on 23 September 2021 (1 page) |
7 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 August 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 28 March 2019 (2 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
24 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
18 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
5 January 2018 | Termination of appointment of Danielle Welsh as a director on 31 December 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 December 2017 | Registered office address changed from 22 Ashley Terrace Edinburgh EH11 1RE Scotland to 2 Delph Road Tullibody Alloa Clackmannanshire FK10 2RH on 12 December 2017 (1 page) |
28 September 2017 | Change of details for Mr Omar Burns as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Change of details for Mr Omar Burns as a person with significant control on 28 September 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
1 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 June 2016 | Director's details changed for Omar Burns on 1 February 2016 (2 pages) |
12 June 2016 | Director's details changed for Danielle Welsh on 1 February 2016 (2 pages) |
12 June 2016 | Director's details changed for Danielle Welsh on 1 February 2016 (2 pages) |
12 June 2016 | Director's details changed for Omar Burns on 1 February 2016 (2 pages) |
12 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
27 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
27 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|