This company is commonly known as The Gallery Design (scotland) Limited. The company was founded 14 years ago and was given the registration number SC375985. The firm's registered office is in WISHAW. You can find them at 165 Main Street, , Wishaw, . This company's SIC code is 43320 - Joinery installation.
Name | : | THE GALLERY DESIGN (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC375985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 165 Main Street, Wishaw, ML2 7AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Chestnut Way, Cambuslang, Glasgow, G72 7XY | Secretary | 31 March 2010 | Active |
165, Main Street, Wishaw, ML2 7AU | Director | 31 March 2010 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 31 March 2010 | Active |
36, Owen Avenue, Murray, East Kilbride, G75 9AJ | Director | 31 March 2010 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 31 March 2010 | Active |
Mr Liam Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Address | : | 165, Main Street, Wishaw, ML2 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.