- Company Overview for GALLONE & SON LTD. (SC216213)
- Filing history for GALLONE & SON LTD. (SC216213)
- People for GALLONE & SON LTD. (SC216213)
- Charges for GALLONE & SON LTD. (SC216213)
- More for GALLONE & SON LTD. (SC216213)
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) |
---|---|---|---|
12 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Jun 2021 | AA | Micro company accounts made up to 30 September 2019 | |
05 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | MR01 | Registration of charge SC2162130002, created on 24 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
04 Oct 2019 | PSC01 | Notification of Adrian Skelton as a person with significant control on 30 June 2019 | |
04 Oct 2019 | PSC07 | Cessation of Maureen Smith as a person with significant control on 30 June 2019 | |
04 Oct 2019 | PSC07 | Cessation of James Alexander Smith as a person with significant control on 30 June 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of James Alexander Smith as a director on 18 September 2019 | |
04 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Jun 2019 | TM01 | Termination of appointment of Richard Gavin Laciok as a director on 17 June 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
20 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
31 Jan 2018 | AD01 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 14 Newton Place Glasgow G3 7PY on 31 January 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |