Company number SC084930
Status Active
Incorporation Date 6 October 1983
Company Type Private Limited Company
Address 357 VICTORIA ROAD, GLASGOW, G42 8YZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GALLERY HOMES LIMITED are www.galleryhomes.co.uk, and www.gallery-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Gallery Homes Limited is a Private Limited Company.
The company registration number is SC084930. Gallery Homes Limited has been working since 06 October 1983.
The present status of the company is Active. The registered address of Gallery Homes Limited is 357 Victoria Road Glasgow G42 8yz. . BELL, Angela is a Secretary of the company. BELL, Angela is a Director of the company. BELL, James More(Jnr) is a Director of the company. Secretary BELL, Catherine has been resigned. Secretary SPENCE, Janice has been resigned. Director BELL, Catherine has been resigned. Director BELL, James More has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James More(Jnr) Bell
Notified on: 31 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more
GALLERY HOMES LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
06 Jul 1987
Accounts made up to 31 March 1987
01 Dec 1986
Accounts for a small company made up to 31 March 1986
01 Dec 1986
Return made up to 14/10/86; full list of members
12 Dec 1983
Memorandum of association
06 Oct 1983
Incorporation
21 February 2013
Standard security
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 south scott street baillieston glasgow LAN195460.
21 February 2013
Standard security
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 clark street airdrie and 1 1/2 clark street airdrie and 1…
21 February 2013
Standard security
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying in the north side of west george street…
21 February 2013
Standard security
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the east side of mcgregor avenue airdrie…
21 February 2013
Standard security
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 connor street airdrie and 257 & 259 forrest street…
19 August 2002
Standard security
Delivered: 27 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 alexander street, airdrie--title number LAN148917.
10 September 1998
Standard security
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.359 acres of ground at margaret street,coatbridge.
19 January 1996
Standard security
Delivered: 26 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Maxwell church,muiryhall street,coatbridge.
25 May 1995
Standard security
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Diamonds,134/136 clark street,airdrie.
3 November 1994
Standard security
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premisesat 6 forsyth street, airdrie.
18 April 1994
Standard security
Delivered: 25 April 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 johnston street, airdrie.
21 January 1994
Standard security
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at balmoral avenue, glenmavis, airdrie.
5 April 1993
Standard security
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The apostolic church, alexander street, airdrie.
9 November 1990
Standard security
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at forsyth street, airdrie lan 70437.
9 January 1990
Standard security
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Heritable subjects at 7 aitchison street edinburgh.
11 April 1986
Bond & floating charge
Delivered: 17 April 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…