About

Registered Number: SC279430
Date of Incorporation: 04/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: First Floor (Left), Channel, House, Channel Street, Galashiels, TD1 1BA

 

Galapate Ltd was founded on 04 February 2005 and has its registered office in Galashiels, it's status is listed as "Active". This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Douglas Scott 11 February 2005 - 1
PATERSON, Pauline 01 March 2018 - 1
BRYDON, David Walter 11 February 2005 02 March 2005 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Pauline 11 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 June 2018
AP01 - Appointment of director 29 March 2018
MR01 - N/A 20 March 2018
CS01 - N/A 06 February 2018
PSC01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 02 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 19 May 2008
410(Scot) - N/A 27 February 2008
466(Scot) - N/A 27 February 2008
466(Scot) - N/A 27 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 24 March 2006
466(Scot) - N/A 05 October 2005
410(Scot) - N/A 11 May 2005
410(Scot) - N/A 06 May 2005
410(Scot) - N/A 29 April 2005
410(Scot) - N/A 26 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
225 - Change of Accounting Reference Date 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
MEM/ARTS - N/A 22 February 2005
CERTNM - Change of name certificate 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

Standard security 21 February 2008 Outstanding

N/A

Standard security 03 May 2005 Outstanding

N/A

Standard security 03 May 2005 Outstanding

N/A

Bond & floating charge 27 April 2005 Outstanding

N/A

Bond & floating charge 09 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.