Company NameGallery 710 Ltd
DirectorOmar Burns
Company StatusActive - Proposal to Strike off
Company NumberSC507610
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameOmar Burns
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Broomhouse Crescent
Edinburgh
EH11 3UD
Scotland
Director NameDanielle Welsh
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Broomhouse Crescent
Edinburgh
EH11 3UD
Scotland

Contact

Websitewww.gallery710.com

Location

Registered Address1 Barrack Street
Office 2.7 C/O Stoer Accounting
Hamilton
ML3 0DG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due28 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return4 June 2022 (1 year, 11 months ago)
Next Return Due18 June 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2023Confirmation statement made on 4 June 2022 with no updates (3 pages)
18 May 2023Registered 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 2023Compulsory strike-off action has been discontinued (1 page)
9 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
10 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
12 May 2022Compulsory strike-off action has been discontinued (1 page)
9 May 2022Registered 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 2022Compulsory strike-off action has been suspended (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
23 September 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
23 September 2021Registered 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 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
19 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 28 March 2019 (2 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
24 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
18 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 March 2017 (3 pages)
5 January 2018Termination of appointment of Danielle Welsh as a director on 31 December 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 December 2017Registered 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 2017Change of details for Mr Omar Burns as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Change of details for Mr Omar Burns as a person with significant control on 28 September 2017 (2 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
1 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
12 June 2016Director's details changed for Omar Burns on 1 February 2016 (2 pages)
12 June 2016Director's details changed for Danielle Welsh on 1 February 2016 (2 pages)
12 June 2016Director's details changed for Danielle Welsh on 1 February 2016 (2 pages)
12 June 2016Director's details changed for Omar Burns on 1 February 2016 (2 pages)
12 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
12 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
27 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
27 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
(37 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
(37 pages)