About

Registered Number: SC141422
Date of Incorporation: 24/11/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Tongland Farm, Culdoach Rd, Tongland, Kirkcudbright, DG6 4LU

 

Galloway Boats & Mouldings Ltd was founded on 24 November 1992 with its registered office in Tongland in Kirkcudbright, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Philip Anthony 24 November 1992 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
HOUFE, Amanda 01 November 2010 - 1
CARSON, Alexandra Jean Gordon 30 April 1999 23 April 2003 1
CARSON, Ian Glover 24 April 2003 31 December 2004 1
KIRBY, Charlotte Louise 24 November 1992 30 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 26 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 24 November 2017
RESOLUTIONS - N/A 08 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2017
SH08 - Notice of name or other designation of class of shares 08 June 2017
CC04 - Statement of companies objects 08 June 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AP03 - Appointment of secretary 09 November 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 13 March 2008
363s - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 14 June 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 01 October 2004
169 - Return by a company purchasing its own shares 18 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
RESOLUTIONS - N/A 14 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 15 November 2001
RESOLUTIONS - N/A 08 May 2001
363s - Annual Return 08 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 17 December 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 2000
AA - Annual Accounts 09 May 2000
RESOLUTIONS - N/A 13 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 1999
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 01 April 1999
RESOLUTIONS - N/A 24 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 02 April 1998
RESOLUTIONS - N/A 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
363s - Annual Return 18 December 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 22 January 1997
288 - N/A 06 September 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 15 January 1996
287 - Change in situation or address of Registered Office 25 August 1995
AA - Annual Accounts 04 April 1995
RESOLUTIONS - N/A 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
123 - Notice of increase in nominal capital 14 January 1995
363s - Annual Return 09 December 1994
288 - N/A 09 December 1994
AA - Annual Accounts 13 April 1994
363b - Annual Return 12 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
NEWINC - New incorporation documents 24 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.