Advanced company searchLink opens in new window

GALLAGHER 2 LIMITED

Company number SC242576

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)
17 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2010 DS01 Application to strike the company off the register
15 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
21 Jan 2010 CH01 Director's details changed for Susan Gallagher on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Rachel Dianne Christie on 20 January 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Jun 2009 288c Director's Change of Particulars / rachel christie / 02/06/2009 / HouseName/Number was: flat 2/2, 145, now: flat 2/2; Street was: yorkhill street, now: 145 yorkhill street
06 Mar 2009 288c Director's Change of Particulars / rachel christie / 25/02/2009 / HouseName/Number was: , now: flat 2/2, 145; Street was: flat 3/2, 35 overnewton square, now: yorkhill street; Region was: lanarkshire, now: ; Post Code was: G3 8RW, now: G3 8NS
05 Jan 2009 363a Return made up to 05/01/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
08 Jan 2008 363a Return made up to 05/01/08; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
14 Feb 2007 363a Return made up to 05/01/07; full list of members
18 Oct 2006 AA Total exemption small company accounts made up to 31 January 2006
06 Jan 2006 363a Return made up to 05/01/06; full list of members
14 Jul 2005 AA Accounts made up to 31 January 2005
15 Mar 2005 288c Secretary's particulars changed;director's particulars changed
14 Jan 2005 363s Return made up to 05/01/05; full list of members
11 Nov 2004 AA Accounts made up to 31 January 2004
10 Nov 2004 287 Registered office changed on 10/11/04 from: 456 crow road (2/1) jordanhill glasgow G11 7DR
19 Jul 2004 288b Secretary resigned
19 Jul 2004 288a New secretary appointed
19 Jul 2004 287 Registered office changed on 19/07/04 from: maritime house, the shore leith edinburgh EH6 6QN