GALLOWAY BOATS & MOULDINGS LIMITED
Company number SC141422
- Company Overview for GALLOWAY BOATS & MOULDINGS LIMITED (SC141422)
- Filing history for GALLOWAY BOATS & MOULDINGS LIMITED (SC141422)
- People for GALLOWAY BOATS & MOULDINGS LIMITED (SC141422)
- Registers for GALLOWAY BOATS & MOULDINGS LIMITED (SC141422)
- More for GALLOWAY BOATS & MOULDINGS LIMITED (SC141422)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Mr Robert Hamish Alexander Carson on 1 December 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Mr Robert Hamish Alexander Carson as a director on 1 December 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Dec 2022 | PSC04 | Change of details for Ian Glover Carson as a person with significant control on 6 April 2016 | |
07 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
14 Nov 2022 | CH01 | Director's details changed for Ian Glover Carson on 1 November 2022 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
05 Oct 2018 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
04 Oct 2018 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
23 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
08 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2017 | SH08 | Change of share class name or designation | |
08 Jun 2017 | CC04 | Statement of company's objects | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|