Company NameGalson Estate,Limited
Company StatusDissolved
Company Number00197460
CategoryPrivate Limited Company
Incorporation Date24 April 1924(100 years ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Norman Neil Thomson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(82 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 10 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Black Friars Lane
London
EC4V 6EB
Director NameMrs Agnes Rennie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed05 January 2010(85 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 10 December 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 Black Friars Lane
London
EC4V 6EB
Director NameMr James Macleod
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(90 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 10 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Black Friars Lane
London
EC4V 6EB
Director NameCatherine Aldred
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(67 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1993)
RoleRetired
Correspondence AddressScotland Street
Stornoway
Isle Of Lewis
Pa87
Director NameAlasdair Hugh Graham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(67 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleSchool Teacher
Correspondence Address32 Upper Bayble
Point
Isle Of Lewis
HS2 0QG
Scotland
Director NameJean Macmillan
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(67 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 January 2007)
RoleRetired
Correspondence Address16 Churchill Drive
Stornoway
Isle Of Lewis
HS1 2NP
Scotland
Director NameAlasdair Macrae
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(67 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 October 1998)
RoleRetired
Correspondence Address5 Perceval Road North
Stornoway
Isle Of Lewis
HS1 2UG
Scotland
Secretary NameAlasdair Macrae
NationalityBritish
StatusResigned
Appointed09 August 1991(67 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address5 Perceval Road North
Stornoway
Isle Of Lewis
HS1 2UG
Scotland
Director NameAnne Graham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(68 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 January 2007)
RoleHousewife
Correspondence Address32 Upper Bayble
Point
Isle Of Lewis
HS2 0QG
Scotland
Secretary NameAlasdair Hugh Graham
NationalityBritish
StatusResigned
Appointed12 July 1996(72 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address32 Upper Bayble
Point
Isle Of Lewis
HS2 0QG
Scotland
Director NameMr Alasdair Gilleasbuig Macrae
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(75 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 January 2007)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address59 Keith Street
Stornoway
Isle Of Lewis
HS1 2JG
Scotland
Director NameDonald Angus MacDonald
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(82 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 2007)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address27 Borve
Isle Of Lewis
HS2 0RX
Scotland
Director NameMrs Agnes Rennie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(82 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 January 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 Black Friars Lane
London
EC4V 6EB
Secretary NameDonald Angus MacDonald
NationalityBritish
StatusResigned
Appointed05 January 2007(82 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 2007)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address27 Borve
Isle Of Lewis
HS2 0RX
Scotland
Secretary NameMr Donald Angus Mackay
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(83 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2009)
RoleRetired
Correspondence Address28b South Galson
Borve
HS2 0SH
Scotland
Secretary NameMr Donald Angus Mackay
NationalityBritish
StatusResigned
Appointed20 November 2007(83 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2007)
RoleCompany Director
Correspondence Address28b South Galson
Borve
HS2 0SH
Scotland

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

500 at £1Urras Oighreachd Ghabhsainn
100.00%
Ordinary

Financials

Year2014
Net Worth£2,882
Cash£5,833
Current Liabilities£4,559

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500
(4 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
10 September 2014Appointment of Mrs Agnes Rennie as a director on 5 January 2010 (2 pages)
10 September 2014Termination of appointment of Agnes Rennie as a director on 5 January 2010 (1 page)
10 September 2014Appointment of Mrs Agnes Rennie as a director on 5 January 2010 (2 pages)
10 September 2014Termination of appointment of Agnes Rennie as a director on 5 January 2010 (1 page)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(4 pages)
4 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 June 2014Appointment of Mr James Macleod as a director (2 pages)
12 August 2013Director's details changed for Mrs Agnes Rennie on 1 January 2013 (2 pages)
12 August 2013Director's details changed for Mr Norman Neil Thomson on 1 January 2013 (2 pages)
12 August 2013Director's details changed for Mr Norman Neil Thomson on 1 January 2013 (2 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Director's details changed for Mrs Agnes Rennie on 1 January 2013 (2 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 September 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 September 2009Appointment terminated secretary donald mackay (1 page)
17 August 2009Return made up to 29/07/09; full list of members (3 pages)
6 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
4 August 2008Secretary appointed mr donald angus mackay (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (2 pages)
23 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Return made up to 09/08/07; full list of members (4 pages)
4 August 2007Secretary resigned;director resigned (1 page)
5 February 2007Declaration of assistance for shares acquisition (5 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
21 November 2006Return made up to 09/08/06; full list of members (4 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 September 2005Return made up to 09/08/05; full list of members (4 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2004Return made up to 09/08/04; full list of members (8 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2003Return made up to 09/08/03; full list of members (8 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
18 August 2002Return made up to 09/08/02; full list of members (8 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Return made up to 09/08/01; full list of members (8 pages)
5 September 2000Return made up to 09/08/00; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2000New director appointed (2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 September 1999Return made up to 09/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Return made up to 09/08/98; no change of members (4 pages)
4 September 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 September 1995Return made up to 09/08/95; no change of members (4 pages)
3 November 1989Full accounts made up to 31 December 1988 (8 pages)
9 November 1988Full accounts made up to 31 December 1987 (8 pages)
24 April 1924Incorporation (20 pages)