Advanced company searchLink opens in new window

GALLOWAY DESIGN CONSULTANTS LIMITED

Company number SC393658

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)
05 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2012 DS01 Application to strike the company off the register
18 Apr 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
18 Apr 2012 CH01 Director's details changed for Derek John Galloway on 18 April 2012
16 Apr 2012 AD01 Registered office address changed from 17 Dalmailing Avenue Dreghorn Irvine Ayrshire KA11 4HX on 16 April 2012
27 Feb 2012 AD01 Registered office address changed from Suite 7 Beresford Court Beresford Lane Ayr KA7 2DW United Kingdom on 27 February 2012
23 Feb 2012 CERTNM Company name changed mexel design consultants LTD.\certificate issued on 23/02/12
  • CONNOT ‐ Change of name notice
23 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-19
11 May 2011 AA Total exemption full accounts made up to 31 March 2011
02 Mar 2011 AP03 Appointment of Linda Galloway as a secretary
02 Mar 2011 AP01 Appointment of Derek John Galloway as a director
02 Mar 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 March 2011
23 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Feb 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
16 Feb 2011 NEWINC Incorporation