Advanced company searchLink opens in new window

GALPAL LTD

Company number SC576181

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)
26 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
22 Jan 2024 AA Micro company accounts made up to 31 October 2023
10 Nov 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
29 Oct 2023 AD01 Registered office address changed from Prestwick Business Centre Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 29 October 2023
12 Jan 2023 AA Micro company accounts made up to 31 October 2022
14 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
03 May 2022 AA Micro company accounts made up to 31 October 2021
14 Mar 2022 AD01 Registered office address changed from 27 Deaconsbank Avenue Thornliebank Glasgow G46 7UN United Kingdom to Prestwick Business Centre Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 14 March 2022
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 October 2020
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
17 Jul 2020 AA Micro company accounts made up to 31 October 2019
16 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 October 2018
12 Dec 2018 AA01 Previous accounting period extended from 30 September 2018 to 31 October 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
14 Dec 2017 TM01 Termination of appointment of Carla Rose Veitch as a director on 14 December 2017
14 Dec 2017 AP01 Appointment of Mr John Mcmillan as a director on 14 December 2017
14 Dec 2017 PSC07 Cessation of Carla Rose Veitch as a person with significant control on 14 December 2017
13 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted