CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 30th June 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Galloway Seafoods Ltd Holmpark Industrial Estate Minnigaff Newton Stewart Wigtownshire DG8 6AW on 13th January 2020 to C/O Brodies Solicitors Llp 110 Queen Street Glasgow G1 3BX
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge SC4671720004, created on 23rd June 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge SC4671720003 in full
filed on: 15th, February 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4671720003, created on 14th August 2015
filed on: 20th, August 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4671720002, created on 30th March 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 27th December 2014 to 31st December 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 27th December 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 4671720001
filed on: 3rd, May 2014
| mortgage
|
Free Download
(13 pages)
|
CERTNM |
Company name changed galloway frozen food LIMITEDcertificate issued on 19/02/14
filed on: 19th, February 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Stephen Wormald Galloway Seafoods Holmpark Industrial Estate Minnigaff Newton Stewart Wigtownshire DG8 6AW Scotland on 12th February 2014
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(44 pages)
|