Advanced company searchLink opens in new window

GALLOGLAS LIMITED

Company number SC569176

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-20
  • GBP 100