GALLOWAY COMMUNITY TRAINING PROJECT LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/04/1810 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/184 April 2018 APPLICATION FOR STRIKING-OFF

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM
ENTERPRISE HOUSE FOUNTAIN WAY
BLACKPARKS INDUSTRIAL ESTATE
STRANRAER
DG9 7UD
UNITED KINGDOM

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM
ENTERPRISE WORKSHOPS HILLSIDE DRIVE
STRANRAER
WIGTOWNSHIRE
DG9 7PW

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 15/01/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK CALDWELL

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 SAIL ADDRESS CHANGED FROM:
C/O PAUL SMITH
ENTERPRISE WORKSHOPS JOHN SIMPSON DRIVE
STRANRAER
WIGTOWNSHIRE
DG9 7PW

View Document

04/02/154 February 2015 15/01/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERRY TARRY / 01/01/2014

View Document

09/05/149 May 2014 15/01/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 15/01/13 NO MEMBER LIST

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR DEREK CALDWELL

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR RENEE SMITH

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR WILLIAM KIRSOPP

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR SHAUN DODDS

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR ALAN JOHN MCCULLOCH

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MRS CHERRY DASHPER

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
ENTERPRISE WORKSHOPS
JOHN SIMPSON DRIVE
STRANRAER
WIGTOWNSHIRE
DG9 7PW

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 15/01/12 NO MEMBER LIST

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 15/01/11 NO MEMBER LIST

View Document

08/02/118 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENEE SMITH / 08/03/2010

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 15/01/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERRY TARRY / 08/03/2010

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 SECRETARY'S PARTICULARS PAUL SMITH

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

24/12/0824 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

17/12/0717 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 15/01/07

View Document

03/02/063 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 ANNUAL RETURN MADE UP TO 15/01/06

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 15/01/05;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 ANNUAL RETURN MADE UP TO 15/01/04

View Document

10/11/0310 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03

View Document

27/05/0327 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/01/0313 January 2003 ANNUAL RETURN MADE UP TO 15/01/03;SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 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