- Company Overview for GALLOWAY STOVES LIMITED (SC330180)
- Filing history for GALLOWAY STOVES LIMITED (SC330180)
- People for GALLOWAY STOVES LIMITED (SC330180)
- More for GALLOWAY STOVES LIMITED (SC330180)
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
|
|
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
|
|
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
|
|
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 |