Company NameGalashiels Developments (York) Limited
Company StatusDissolved
Company Number08244211
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 5 months ago)
Dissolution Date11 June 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJohn Clark
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton Cottage High Street
Stillington
York
North Yorkshire
YO61 1LF
Director NameDennis Edward Coombs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDromineen House Laurieston Road
Gatehouse Fleet
Castle Douglas
Dumfries & Galloway
DG7 2BE
Scotland
Director NameMr Richard McIntosh Farr
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(3 months after company formation)
Appointment Duration8 years, 5 months (closed 11 June 2021)
RoleChartered Surveyot
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
Dalton
Richmond
North Yorkshire
DL11 7HU
Director NameHelmsley Acceptances Limited (Corporation)
StatusClosed
Appointed08 October 2012(same day as company formation)
Correspondence AddressColenso House Omega One
Monks Cross Drive
York
North Yorkshire
YO32 9GZ
Secretary NameHelmsley Acceptances Limited (Corporation)
StatusClosed
Appointed08 October 2012(same day as company formation)
Correspondence AddressColenso House Omega One
Monks Cross Drive
York
North Yorkshire
YO32 9GZ

Location

Registered AddressWestminster Business Park
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

10k at £1Alan Sydney Thompson
9.09%
Ordinary
10k at £1Anna Betty Child
9.09%
Ordinary
10k at £1Anne Patricia Reaston
9.09%
Ordinary
10k at £1Dennis Edward Coombs
9.09%
Ordinary
10k at £1Goldmaster Trade LTD
9.09%
Ordinary
10k at £1Hal Property Co.
9.09%
Ordinary
10k at £1Helmsley Acceptances LTD
9.09%
Ordinary
10k at £1John Richard Stroughair & Margaret Ellen Stroughair
9.09%
Ordinary
10k at £1Marjorie Collinson
9.09%
Ordinary
10k at £1Mark Richardson & Anna Thorell
9.09%
Ordinary
10k at £1Richard Mcintosh Farr
9.09%
Ordinary

Financials

Year2014
Net Worth£111,572
Cash£1,590
Current Liabilities£558,789

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 February 2013Delivered on: 22 February 2013
Persons entitled: Helmsley Acceptances Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects on the south east side of scott street, galashiels, being the whole subjects unter t/no SEL33764.
Outstanding

Filing History

11 June 2021Final Gazette dissolved following liquidation (1 page)
11 March 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
7 January 2021Liquidators' statement of receipts and payments to 24 October 2020 (11 pages)
7 January 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 December 2019Liquidators' statement of receipts and payments to 24 October 2019 (14 pages)
12 November 2018Statement of affairs (10 pages)
12 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
(1 page)
12 November 2018Appointment of a voluntary liquidator (2 pages)
18 October 2018Registered office address changed from Colenso House Omega One Monks Cross Drive York North Yorkshire YO32 9GZ to Westminster Business Park Nether Poppleton York YO26 6RB on 18 October 2018 (1 page)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 110,000
(8 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 110,000
(8 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 110,000
(8 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 110,000
(8 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 110,000
(8 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 110,000
(8 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 110,000
(8 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 110,000
(8 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 110,000
(8 pages)
1 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
1 November 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 110,000
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 110,000
(3 pages)
1 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
28 February 2013Appointment of Mr Richard Mcintosh Farr as a director (3 pages)
28 February 2013Appointment of Mr Richard Mcintosh Farr as a director (3 pages)
22 February 2013Particulars of a mortgage or charge/MG09 / charge no: 1 (9 pages)
22 February 2013Particulars of a mortgage or charge/MG09 / charge no: 1 (9 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)