Advanced company searchLink opens in new window

GALLOWAY (HOLDINGS) LIMITED

Company number 06569223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2010 AA Group of companies' accounts made up to 28 February 2010
27 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
21 May 2010 TM02 Termination of appointment of Cameron Robertson as a secretary
17 May 2010 AR01 Annual return made up to 17 April 2009 with full list of shareholders
12 May 2010 CH01 Director's details changed for James Gordon Mathieson on 12 May 2010
12 May 2010 CH03 Secretary's details changed for Fiona Jane Johnston on 12 May 2010
08 Aug 2009 AA Group of companies' accounts made up to 28 February 2009
20 Jul 2009 288a Secretary appointed fiona jane johnston
20 Jul 2009 288b Appointment terminated secretary james mathieson
15 May 2009 288c Director and secretary's change of particulars / james mathieson / 12/12/2008
03 Sep 2008 AUD Auditor's resignation
30 Aug 2008 CERTNM Company name changed imco (12008) LIMITED\certificate issued on 02/09/08
26 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Aug 2008 88(2) Ad 14/08/08\gbp si 259999@1=259999\gbp ic 1/260000\
20 Aug 2008 123 Nc inc already adjusted 14/08/08
20 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement share purchase facilities agreement inter creditor agree itra group loan agree. 14/08/2008
20 Aug 2008 287 Registered office changed on 20/08/2008 from 2 wellington place leeds west yorkshire LS1 4BZ
20 Aug 2008 225 Accounting reference date shortened from 30/04/2009 to 28/02/2009
20 Aug 2008 288b Appointment terminated director imco director LIMITED
20 Aug 2008 288b Appointment terminated secretary imco secretary LIMITED
20 Aug 2008 288a Director appointed bruce bisset
20 Aug 2008 288a Director appointed gary hall
20 Aug 2008 288a Director appointed richard john mann
20 Aug 2008 288a Director and secretary appointed cameron bruce robertson