GALLEON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
27/06/2427 June 2024 | Application to strike the company off the register |
19/01/2419 January 2024 | Confirmation statement made on 2023-11-28 with updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2022-11-28 with updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-28 with updates |
22/12/2122 December 2021 | Termination of appointment of William Alexander Campbell as a secretary on 2021-01-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM UNIT 7 110A MAXWELL AVENUE, BEARSDEN GLASGOW G61 1HU |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM CAMPBELL / 28/11/2009 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CATHERINE CAMPBELL / 28/11/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/10/092 October 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
02/10/092 October 2009 | LOCATION OF REGISTER OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: UNIT 31 KCEDG BUSINESS CENTR 15 LADYLOAN PLACE GLASGOW G15 8LB |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/12/013 December 2001 | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
18/05/0018 May 2000 | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
03/04/003 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
06/02/996 February 1999 | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
17/03/9817 March 1998 | SECRETARY RESIGNED |
17/03/9817 March 1998 | NEW DIRECTOR APPOINTED |
17/03/9817 March 1998 | REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 14 MITCHELL LANE GLASGOW G1 3NU |
17/03/9817 March 1998 | NEW DIRECTOR APPOINTED |
17/03/9817 March 1998 | DIRECTOR RESIGNED |
17/03/9817 March 1998 | NEW SECRETARY APPOINTED |
17/03/9817 March 1998 | ALTER MEM AND ARTS 28/11/97 |
28/11/9728 November 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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