Advanced company searchLink opens in new window

GALLOWAY AERIAL SURVEYS LIMITED

Company number SC463818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
13 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
22 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Sep 2019 AD01 Registered office address changed from 17/19 Main Street Haugh of Urr Castle Douglas DG7 3LD Scotland to 17/19 Main Street Haugh of Urr Castle Douglas DG7 3YA on 18 September 2019
18 Sep 2019 PSC01 Notification of Kirsty Louise Riddick as a person with significant control on 14 August 2019
18 Sep 2019 PSC01 Notification of Keith Campbell Riddick as a person with significant control on 14 August 2019
18 Sep 2019 PSC07 Cessation of Norval Murray Hughan as a person with significant control on 14 August 2019
18 Sep 2019 PSC07 Cessation of Michael Alexander Riddick as a person with significant control on 14 August 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Sep 2019 AP01 Appointment of Miss Kirsty Louise Riddick as a director on 14 August 2019
18 Sep 2019 AP01 Appointment of Mr Keith Campbell Riddick as a director on 14 August 2019
18 Sep 2019 TM01 Termination of appointment of Michael Alexander Riddick as a director on 14 August 2019
18 Sep 2019 TM02 Termination of appointment of Norval Murray Hughan as a secretary on 14 August 2019
18 Sep 2019 TM01 Termination of appointment of Norval Murray Hughan as a director on 14 August 2019
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 2
15 Nov 2018 PSC01 Notification of Norval Murray Hughan as a person with significant control on 15 November 2018
15 Nov 2018 PSC01 Notification of Michael Alexander Riddick as a person with significant control on 15 November 2018