GALLOWAY STORAGE LIMITED: Filings

  • Overview

    Company NameGALLOWAY STORAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC397038
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GALLOWAY STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Apr 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

    Appointment of Michael Alexander Riddick as a director on Dec 19, 2014

    3 pagesAP01

    Certificate of change of name

    Company name changed dee fish LIMITED\certificate issued on 21/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2014

    RES15

    Annual return made up to Apr 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Registered office address changed from * 27 St Cuthbert Street Kirkcudbright DG6 4DJ United Kingdom* on Feb 13, 2013

    1 pagesAD01

    Annual return made up to Apr 05, 2012 with full list of shareholders

    14 pagesAR01

    Appointment of Mr Peter Mackenzie Kaye as a director

    3 pagesAP01

    Termination of appointment of Peter Kaye as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed fleet bay management company LIMITED\certificate issued on 31/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 31, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2011

    RES15

    Incorporation

    22 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0