GALLOWGLASS SECURITY LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered 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 |
02/09/252 September 2025 New | Appointment of an administrator |
16/07/2516 July 2025 New | Registration of charge 049955920003, created on 2025-07-15 |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-03-31 |
06/03/256 March 2025 | Termination of appointment of Stuart Rae as a secretary on 2025-03-05 |
06/03/256 March 2025 | Termination of appointment of Stuart Farquhar Rae as a director on 2025-03-05 |
11/02/2511 February 2025 | Confirmation statement made on 2024-12-15 with no updates |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2023-12-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/02/2313 February 2023 | Confirmation statement made on 2022-12-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2021-12-15 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
27/10/2027 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / STUART RAE / 27/10/2020 |
27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK VAUGHAN TURNBULL / 27/10/2020 |
27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STUART FARQUHAR RAE / 27/10/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
10/03/2010 March 2020 | FIRST GAZETTE |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR TANIA BRYNARD |
08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED YOUNIS |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/12/1529 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/05/134 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/02/137 February 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OLIVER / 01/12/2012 |
12/12/1212 December 2012 | DIRECTOR APPOINTED MR GEORGE OLIVER |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | ADOPT ARTICLES 30/03/2012 |
05/04/125 April 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 100 |
05/04/125 April 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 100 |
14/03/1214 March 2012 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
16/01/1216 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
23/09/1023 September 2010 | 23/09/10 STATEMENT OF CAPITAL GBP 105 |
23/09/1023 September 2010 | DIRECTOR APPOINTED MS. TANIA BRYNARD |
21/09/1021 September 2010 | NC INC ALREADY ADJUSTED 16/09/2010 |
16/09/1016 September 2010 | DIRECTOR APPOINTED MR. JACOBUS CORNELIUS NIEUWODT |
16/09/1016 September 2010 | 16/09/10 STATEMENT OF CAPITAL GBP 104 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / STUART RAE / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILES TURNBULL / 26/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED YOUNIS / 26/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART FARQUHAR RAE / 26/01/2010 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | SECRETARY APPOINTED STUART RAE |
17/02/0917 February 2009 | APPOINTMENT TERMINATED SECRETARY BISHOP & SEWELL SECRETARIES LIMITED |
17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP |
08/01/098 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/02/088 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/02/088 February 2008 | RE ANNUAL PREF DIVIDEND 29/01/08 |
08/02/088 February 2008 | NC INC ALREADY ADJUSTED 25/01/08 |
08/01/088 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/11/072 November 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/06/071 June 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS; AMEND |
04/01/074 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/08/0622 August 2006 | NEW DIRECTOR APPOINTED |
22/08/0622 August 2006 | NEW DIRECTOR APPOINTED |
31/03/0631 March 2006 | SECRETARY RESIGNED |
31/03/0631 March 2006 | NEW SECRETARY APPOINTED |
31/03/0631 March 2006 | REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 BURNLEY ROAD LONDON SW9 0SH |
21/03/0621 March 2006 | SECRETARY RESIGNED |
21/03/0621 March 2006 | SECRETARY RESIGNED |
21/03/0621 March 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/09/056 September 2005 | NEW SECRETARY APPOINTED |
23/08/0523 August 2005 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 59A STATION ROAD CHINGFORD LONDON E4 7BJ |
15/03/0515 March 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | NEW SECRETARY APPOINTED |
11/08/0411 August 2004 | NEW SECRETARY APPOINTED |
03/08/043 August 2004 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | DIRECTOR RESIGNED |
18/12/0318 December 2003 | SECRETARY RESIGNED |
15/12/0315 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GALLOWGLASS SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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