- Company Overview for GALLOGLAS LIMITED (SC569176)
- Filing history for GALLOGLAS LIMITED (SC569176)
- People for GALLOGLAS LIMITED (SC569176)
- More for GALLOGLAS LIMITED (SC569176)
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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
13 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
21 Mar 2023 | TM01 | Termination of appointment of Richard Aaron Grierson as a director on 21 March 2023 | |
28 Feb 2023 | AP01 | Appointment of Mrs Margaret Maloney as a director on 28 February 2023 | |
28 Feb 2023 | CERTNM |
Company name changed galloglas group LTD\certificate issued on 28/02/23
|
|
27 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
04 May 2022 | AD01 | Registered office address changed from 213 Spitfire Road Heathhall Industrial Estate Heathhall Dumfries DG1 3PH Scotland to Farris Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 4 May 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Richard David Nicoll on 1 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Campbell Young as a director on 1 January 2022 | |
04 Aug 2021 | AP01 | Appointment of Mr Richard Aaron Grierson as a director on 3 August 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
10 Nov 2020 | AP01 | Appointment of Mr Campbell Young as a director on 10 November 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 1 Clunie Court Dumfries DG2 9FE Scotland to 213 Spitfire Road Heathhall Industrial Estate Heathhall Dumfries DG1 3PH on 5 October 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|