Download leads from Nexok and grow your business. Find out more

Galwestside Ltd

Documents

Total Documents164
Total Pages717

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off
23 August 2022First Gazette notice for voluntary strike-off
12 August 2022Application to strike the company off the register
29 April 2022Accounts for a dormant company made up to 31 July 2021
6 April 2022Confirmation statement made on 23 March 2022 with updates
29 April 2021Accounts for a dormant company made up to 31 July 2020
6 April 2021Confirmation statement made on 23 March 2021 with no updates
22 April 2020Accounts for a dormant company made up to 31 July 2019
6 April 2020Confirmation statement made on 23 March 2020 with no updates
29 April 2019Accounts for a dormant company made up to 31 July 2018
9 April 2019Change of details for Galedin Limited as a person with significant control on 28 November 2018
9 April 2019Confirmation statement made on 23 March 2019 with updates
5 December 2018Company name changed merlin vet LTD.\certificate issued on 05/12/18
  • CONNOT ‐ Change of name notice
5 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-19
21 November 2018Termination of appointment of Robert Anderson as a director on 16 November 2018
21 November 2018Termination of appointment of Robert Anderson as a secretary on 16 November 2018
21 November 2018Termination of appointment of David Winston Taylor as a director on 16 November 2018
16 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018
5 April 2018Director's details changed for Mr Robert Anderson on 7 April 2017
5 April 2018Confirmation statement made on 23 March 2018 with updates
5 April 2018Registered office address changed from Sydenham Veterinary Health Centre Edinburgh Road Kelso Roxburghshire TD5 7EN to The Knowes Kelso Roxburghshire TD5 7BH on 5 April 2018
5 April 2018Director's details changed for Mr David Winston Taylor on 7 April 2017
25 October 2017Accounts for a dormant company made up to 31 January 2017
25 October 2017Accounts for a dormant company made up to 31 January 2017
3 April 2017Confirmation statement made on 23 March 2017 with updates
3 April 2017Confirmation statement made on 23 March 2017 with updates
22 September 2016Satisfaction of charge 1 in full
22 September 2016Satisfaction of charge 1 in full
7 September 2016Total exemption small company accounts made up to 31 January 2016
7 September 2016Total exemption small company accounts made up to 31 January 2016
26 April 2016Termination of appointment of Harry Bernard Mckerchar as a director on 4 March 2016
26 April 2016Termination of appointment of Harry Bernard Mckerchar as a director on 4 March 2016
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,200
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,200
12 October 2015Total exemption small company accounts made up to 31 January 2015
12 October 2015Total exemption small company accounts made up to 31 January 2015
16 September 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015
16 September 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,200
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,200
23 February 2015Total exemption small company accounts made up to 31 May 2014
23 February 2015Total exemption small company accounts made up to 31 May 2014
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,200
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,200
29 January 2014Change of share class name or designation
29 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reclassify from g to j 08/01/2014
29 January 2014Change of share class name or designation
29 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reclassify from g to j 08/01/2014
6 December 2013Total exemption small company accounts made up to 31 May 2013
6 December 2013Total exemption small company accounts made up to 31 May 2013
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
17 April 2013Director's details changed for Mr Robert Anderson on 7 January 2013
17 April 2013Director's details changed for Mr Robert Anderson on 7 January 2013
17 April 2013Director's details changed for Mr Robert Anderson on 7 January 2013
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
21 February 2013Change of share class name or designation
21 February 2013Change of share class name or designation
11 February 2013Total exemption small company accounts made up to 31 May 2012
11 February 2013Total exemption small company accounts made up to 31 May 2012
11 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
1 August 2012Appointment of Iain Lathangie as a director
1 August 2012Appointment of Iain Lathangie as a director
1 August 2012Annual return made up to 23 March 2012 with a full list of shareholders
1 August 2012Annual return made up to 23 March 2012 with a full list of shareholders
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,200.00
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2012Change of share class name or designation
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 February 2012Total exemption small company accounts made up to 31 May 2011
23 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,200.00
23 February 2012Change of share class name or designation
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2012Change of share class name or designation
23 February 2012Change of share class name or designation
23 February 2012Total exemption small company accounts made up to 31 May 2011
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 31 May 2010
1 February 2011Total exemption small company accounts made up to 31 May 2010
22 September 2010Purchase of own shares.
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 1,000
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 1,000
22 September 2010Purchase of own shares.
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 June 2010Termination of appointment of Iain Gillespie as a director
30 June 2010Termination of appointment of Iain Gillespie as a director
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
24 March 2010Director's details changed for Colin Robert Lyons on 1 March 2010
24 March 2010Director's details changed for Harry Bernard Mckerchar on 1 March 2010
24 March 2010Director's details changed for Harry Bernard Mckerchar on 1 March 2010
24 March 2010Director's details changed for Robert Anderson on 1 March 2010
24 March 2010Director's details changed for Harry Bernard Mckerchar on 1 March 2010
24 March 2010Director's details changed for Michael Kyle on 1 March 2010
24 March 2010Director's details changed for Iain Douglas Gillespie on 1 March 2010
24 March 2010Director's details changed for Robert Anderson on 1 March 2010
24 March 2010Director's details changed for Iain Douglas Gillespie on 1 March 2010
24 March 2010Director's details changed for Michael Kyle on 1 March 2010
24 March 2010Director's details changed for Iain Douglas Gillespie on 1 March 2010
24 March 2010Director's details changed for Michael Kyle on 1 March 2010
24 March 2010Director's details changed for Robert Anderson on 1 March 2010
24 March 2010Director's details changed for Colin Robert Lyons on 1 March 2010
24 March 2010Director's details changed for Colin Robert Lyons on 1 March 2010
10 March 2010Total exemption small company accounts made up to 31 May 2009
10 March 2010Total exemption small company accounts made up to 31 May 2009
24 March 2009Return made up to 23/03/09; full list of members
24 March 2009Return made up to 23/03/09; full list of members
12 March 2009Total exemption small company accounts made up to 31 May 2008
12 March 2009Total exemption small company accounts made up to 31 May 2008
28 March 2008Registered office changed on 28/03/2008 from sydenham veterinary health centre merlin veterinary group edinburgh road kelso borders TD5 7EN
28 March 2008Registered office changed on 28/03/2008 from merlin vet group edinburgh kelso TD5 7EN
28 March 2008Return made up to 23/03/08; full list of members
28 March 2008Registered office changed on 28/03/2008 from merlin vet group edinburgh kelso TD5 7EN
28 March 2008Registered office changed on 28/03/2008 from sydenham veterinary health centre merlin veterinary group edinburgh road kelso borders TD5 7EN
28 March 2008Return made up to 23/03/08; full list of members
14 February 2008Total exemption small company accounts made up to 31 May 2007
14 February 2008Total exemption small company accounts made up to 31 May 2007
29 March 2007Return made up to 23/03/07; full list of members
29 March 2007Return made up to 23/03/07; full list of members
26 January 2007Total exemption small company accounts made up to 31 May 2006
26 January 2007Total exemption small company accounts made up to 31 May 2006
19 April 2006Return made up to 23/03/06; full list of members
19 April 2006Return made up to 23/03/06; full list of members
7 March 2006Accounting reference date extended from 31/03/06 to 31/05/06
7 March 2006Accounting reference date extended from 31/03/06 to 31/05/06
6 March 2006Registered office changed on 06/03/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG
6 March 2006Registered office changed on 06/03/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG
10 August 2005Partic of mort/charge *
10 August 2005Partic of mort/charge *
17 June 2005New director appointed
17 June 2005Ad 01/05/05--------- £ si 1198@1=1198 £ ic 2/1200
17 June 2005Director resigned
17 June 2005Director resigned
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005New secretary appointed
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005Secretary resigned
17 June 2005Ad 01/05/05--------- £ si 1198@1=1198 £ ic 2/1200
17 June 2005New director appointed
17 June 2005New secretary appointed
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005Director resigned
17 June 2005Secretary resigned
17 June 2005New director appointed
17 June 2005Director resigned
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2005Nc inc already adjusted 01/05/05
6 June 2005Nc inc already adjusted 01/05/05
10 May 2005Company name changed orchard incorporations (89S) lim ited\certificate issued on 10/05/05
10 May 2005Company name changed orchard incorporations (89S) lim ited\certificate issued on 10/05/05
23 March 2005Incorporation
23 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing