GALLOWAY AERIAL SURVEYS LIMITED

17/19 Main Street 17/19 Main Street, Castle Douglas, DG7 3YA, Scotland
StatusACTIVE
Company No.SC463818
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 7 months, 3 days
JurisdictionScotland

SUMMARY

GALLOWAY AERIAL SURVEYS LIMITED is an active private limited company with number SC463818. It was incorporated 10 years, 7 months, 3 days ago, on 15 November 2013. The company address is 17/19 Main Street 17/19 Main Street, Castle Douglas, DG7 3YA, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 05 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: 17/19 Main Street Haugh of Urr Castle Douglas DG7 3YA

Old address: 17/19 Main Street Haugh of Urr Castle Douglas DG7 3LD Scotland

Change date: 2019-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirsty Louise Riddick

Notification date: 2019-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Campbell Riddick

Notification date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-14

Psc name: Norval Murray Hughan

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-14

Psc name: Michael Alexander Riddick

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirsty Louise Riddick

Appointment date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Campbell Riddick

Appointment date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: Michael Alexander Riddick

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-14

Officer name: Norval Murray Hughan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norval Murray Hughan

Termination date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-07

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-15

Psc name: Norval Murray Hughan

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-15

Psc name: Michael Alexander Riddick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2017

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Mackenzie Kaye

Cessation date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: 17/19 Main Street Haugh of Urr Castle Douglas DG7 3LD

Old address: 213 st. Vincent Street Glasgow G2 5QY

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Murray Hughan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alexander Riddick

Appointment date: 2017-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Murray Hughan

Appointment date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mackenzie Kaye

Termination date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed borders (scotland) LIMITED\certificate issued on 07/09/16

Documents

View document PDF

Resolution

Date: 07 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Norval Murray Hughan

Appointment date: 2016-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kaye (scotland) LIMITED\certificate issued on 09/12/13

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY MAINTENANCE AND SUPPLY LIMITED

7 THE BOURNE COCKSHOT LANE,WORCESTER,WR7 4LD

Number:04958813
Status:ACTIVE
Category:Private Limited Company

DOYENLOCUM LTD

492 KINGSWAY,MANCHESTER,M19 1JU

Number:10338104
Status:ACTIVE
Category:Private Limited Company

MY EMPLOYMENT LTD

87 HIGH STREET,HEATHFIELD,TN21 8JA

Number:11651129
Status:ACTIVE
Category:Private Limited Company

PHARMCO LTD

167 STREET LANE,LEEDS,LS8 1AA

Number:11384255
Status:ACTIVE
Category:Private Limited Company

SALLY HUGHES ASSOCIATES LIMITED

45 PRIORY AVENUE,LONDON,E17 7QP

Number:09729711
Status:ACTIVE
Category:Private Limited Company

STRANDED HAIR GROUP LIMITED

41A BENT STREET,MANCHESTER,M8 8NW

Number:05703536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source