GALLOWGLASS SECURITY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 1-5 Beehive Place London Greater London SW9 7QR to C/O Small Business Rescue Ltd, 56 Leman Street London E1 8EU on 2025-09-02

View Document

02/09/252 September 2025 NewAppointment of an administrator

View Document

16/07/2516 July 2025 NewRegistration of charge 049955920003, created on 2025-07-15

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Termination of appointment of Stuart Rae as a secretary on 2025-03-05

View Document

06/03/256 March 2025 Termination of appointment of Stuart Farquhar Rae as a director on 2025-03-05

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

27/10/2027 October 2020 SECRETARY'S CHANGE OF PARTICULARS / STUART RAE / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK VAUGHAN TURNBULL / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART FARQUHAR RAE / 27/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR TANIA BRYNARD

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED YOUNIS

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1529 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/137 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OLIVER / 01/12/2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR GEORGE OLIVER

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 ADOPT ARTICLES 30/03/2012

View Document

05/04/125 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 100

View Document

05/04/125 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1214 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

16/01/1216 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 23/09/10 STATEMENT OF CAPITAL GBP 105

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MS. TANIA BRYNARD

View Document

21/09/1021 September 2010 NC INC ALREADY ADJUSTED 16/09/2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR. JACOBUS CORNELIUS NIEUWODT

View Document

16/09/1016 September 2010 16/09/10 STATEMENT OF CAPITAL GBP 104

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART RAE / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES TURNBULL / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED YOUNIS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART FARQUHAR RAE / 26/01/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 SECRETARY APPOINTED STUART RAE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY BISHOP & SEWELL SECRETARIES LIMITED

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 RE ANNUAL PREF DIVIDEND 29/01/08

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 25/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/071 June 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS; AMEND

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 BURNLEY ROAD LONDON SW9 0SH

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 59A STATION ROAD CHINGFORD LONDON E4 7BJ

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company