- 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) |
---|---|---|---|
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
|
|
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
09 Dec 2013 | CERTNM |
Company name changed kaye (scotland) LIMITED\certificate issued on 09/12/13
|
|
15 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-15
|