GALLOWAY AERIAL SURVEYS LIMITED
Status | ACTIVE |
Company No. | SC463818 |
Category | Private Limited Company |
Incorporated | 15 Nov 2013 |
Age | 10 years, 7 months, 3 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Nov 2018
Action Date: 07 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-07
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
COUNTY MAINTENANCE AND SUPPLY LIMITED
7 THE BOURNE COCKSHOT LANE,WORCESTER,WR7 4LD
Number: | 04958813 |
Status: | ACTIVE |
Category: | Private Limited Company |
492 KINGSWAY,MANCHESTER,M19 1JU
Number: | 10338104 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HIGH STREET,HEATHFIELD,TN21 8JA
Number: | 11651129 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
41A BENT STREET,MANCHESTER,M8 8NW
Number: | 05703536 |
Status: | ACTIVE |
Category: | Private Limited Company |