Advanced company searchLink opens in new window

GALLOWAY STOVES LIMITED

Company number SC330180

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 Sep 2014 AD01 Registered office address changed from Unit 5 Garroch Business Park Garroch Loaning Dumfries DG2 8PN to Mews Lane Charlotte Street Dumfries DG1 2AG on 25 September 2014
30 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 January 2014
07 Nov 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
30 Oct 2013 AD01 Registered office address changed from Jt Rennie & Co 5 Buccleuch Street Dumfries DG1 2AT on 30 October 2013
30 Oct 2013 AP01 Appointment of Mr Paul Glover as a director
30 Oct 2013 TM01 Termination of appointment of Mary Rennie as a director
30 Oct 2013 TM02 Termination of appointment of Mary Rennie as a secretary
04 Sep 2013 CERTNM Company name changed glover construction & design LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
22 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
11 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
09 Nov 2009 AA Accounts for a dormant company made up to 31 August 2009
01 Oct 2009 363a Return made up to 31/08/09; full list of members
20 Apr 2009 AA Accounts for a dormant company made up to 31 August 2008
15 Jan 2009 363a Return made up to 31/08/08; full list of members
09 Jan 2009 288a Director and secretary appointed mary rennie
03 Sep 2007 287 Registered office changed on 03/09/07 from: 78 montgomery street edinburgh lothian EH7 5JA
31 Aug 2007 288b Director resigned