Advanced company searchLink opens in new window

GALLOWAY AERIAL SURVEYS LIMITED

Company number SC463818

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)
15 Nov 2018 PSC01 Notification of Norval Murray Hughan as a person with significant control on 15 November 2018
15 Nov 2018 PSC01 Notification of Michael Alexander Riddick as a person with significant control on 15 November 2018
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
17 Nov 2017 PSC07 Cessation of Peter Mackenzie Kaye as a person with significant control on 22 May 2017
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Aug 2017 AD01 Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY to 17/19 Main Street Haugh of Urr Castle Douglas DG7 3LD on 22 August 2017
04 Aug 2017 CH01 Director's details changed for Murray Hughan on 4 August 2017
12 Jun 2017 AP01 Appointment of Mr Michael Alexander Riddick as a director on 22 May 2017
12 Jun 2017 AP01 Appointment of Murray Hughan as a director on 22 May 2017
12 Jun 2017 TM01 Termination of appointment of Peter Mackenzie Kaye as a director on 22 May 2017
24 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Sep 2016 CERTNM Company name changed borders (scotland) LIMITED\certificate issued on 07/09/16
  • CONNOT ‐ Change of name notice
07 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-24
30 Aug 2016 AP03 Appointment of Norval Murray Hughan as a secretary on 23 August 2016
19 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
16 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
09 Dec 2013 CERTNM Company name changed kaye (scotland) LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
15 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-15
  • GBP 1