- Company Overview for GALLOWAY AERIAL SURVEYS LIMITED (SC463818)
- Filing history for GALLOWAY AERIAL SURVEYS LIMITED (SC463818)
- People for GALLOWAY AERIAL SURVEYS LIMITED (SC463818)
- More for GALLOWAY AERIAL SURVEYS LIMITED (SC463818)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
05 Feb 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
13 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
15 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 17/19 Main Street Haugh of Urr Castle Douglas DG7 3LD Scotland to 17/19 Main Street Haugh of Urr Castle Douglas DG7 3YA on 18 September 2019 | |
18 Sep 2019 | PSC01 | Notification of Kirsty Louise Riddick as a person with significant control on 14 August 2019 | |
18 Sep 2019 | PSC01 | Notification of Keith Campbell Riddick as a person with significant control on 14 August 2019 | |
18 Sep 2019 | PSC07 | Cessation of Norval Murray Hughan as a person with significant control on 14 August 2019 | |
18 Sep 2019 | PSC07 | Cessation of Michael Alexander Riddick as a person with significant control on 14 August 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
18 Sep 2019 | AP01 | Appointment of Miss Kirsty Louise Riddick as a director on 14 August 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Keith Campbell Riddick as a director on 14 August 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Michael Alexander Riddick as a director on 14 August 2019 | |
18 Sep 2019 | TM02 | Termination of appointment of Norval Murray Hughan as a secretary on 14 August 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Norval Murray Hughan as a director on 14 August 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|