Advanced company searchLink opens in new window

GALACTIC EXPERIENCE LIMITED

Company number SC651869

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)
05 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
05 Feb 2025 RP10 Address of person with significant control Mr Stuart Thomas Stott changed to SC651869 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 5 February 2025
05 Feb 2025 RP05 Registered office address changed to PO Box 24238, Sc651869 - Companies House Default Address, Edinburgh, EH7 9HR on 5 February 2025
This document is being processed and will be available in 10 days.
27 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
This document is being processed and will be available in 10 days.
17 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2024 AA Micro company accounts made up to 31 March 2023
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2024 TM01 Termination of appointment of James Anable as a director on 1 April 2024
21 Mar 2024 CS01 Confirmation statement made on 16 January 2024 with updates
21 Mar 2024 TM01 Termination of appointment of Stuart Thomas Stott as a director on 20 March 2024
21 Mar 2024 PSC07 Cessation of Stuart Thomas Stott as a person with significant control on 20 March 2024
21 Mar 2024 AP01 Notice of removal of a director
21 Mar 2024 AD01 Registered office address changed from , C/O Kpp Chartered Accountants Unit 3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland to 6 Deer Park Avenue Livingston EH54 8AF on 21 March 2024
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
02 Mar 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
01 Mar 2023 TM01 Termination of appointment of Gair David Stott as a director on 31 January 2023
09 Feb 2023 AD01 Registered office address changed from , Suite 4F Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom to 6 Deer Park Avenue Livingston EH54 8AF on 9 February 2023
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
02 Aug 2021 AD01 Registered office address changed from , 23W Ltd, 23 Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland to 6 Deer Park Avenue Livingston EH54 8AF on 2 August 2021
15 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with updates
06 Nov 2020 AP01 Appointment of Mr Gair David Stott as a director on 1 November 2020
17 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-17
  • GBP 1,200