Advanced company searchLink opens in new window

GALLERY 48 LIMITED

Company number SC521711

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)
02 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Nov 2018 TM01 Termination of appointment of Thomas George Andrew Mcmahon as a director on 11 September 2017
01 May 2018 AD01 Registered office address changed from 5E Johnstons Lane Dundee DD1 5ET Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 1 May 2018
18 Apr 2018 4.2(Scot) Notice of winding up order
18 Apr 2018 CO4.2(Scot) Court order notice of winding up
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2017 CS01 Confirmation statement made on 2 December 2016 with updates
22 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-03
  • GBP 2