Company NameGalbraith Civil Engineering Limited
DirectorAndrew James Galbraith
Company StatusActive
Company Number08787992
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew James Galbraith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Langton Road
Norton
Malton
North Yorkshire
YO17 9AD
Director NameMrs Laura Frances Galbraith
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Langton Road
Norton
Malton
North Yorkshire
YO17 9AD

Contact

Websitewww.lgalbraith.com

Location

Registered AddressUnit 11 Pexton Road Kelleythorpe Industrial Estate
Kellythorpe
Driffield
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Shareholders

50 at £1Andrew Galbraith
50.00%
Ordinary
50 at £1Laura Frances Galbraith
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,019
Cash£3,180
Current Liabilities£79,802

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

26 September 2023Change of details for Mr Andrew James Galbraith as a person with significant control on 9 August 2018 (2 pages)
30 August 2023Unaudited abridged accounts made up to 30 November 2022 (10 pages)
3 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
18 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
2 September 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
26 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
10 February 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 January 2019Confirmation statement made on 25 November 2018 with updates (4 pages)
5 October 2018Purchase of own shares. (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 July 2018Registered office address changed from 30 Langton Road Norton Malton North Yorkshire YO17 9AD to Unit 11 Pexton Road Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ on 2 July 2018 (1 page)
18 May 2018Cessation of Laura Frances Galbraith as a person with significant control on 18 May 2018 (1 page)
18 May 2018Termination of appointment of Laura Frances Galbraith as a director on 18 May 2018 (1 page)
5 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
4 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 March 2014Director's details changed for Mrs Laura Frances Galbraith on 28 February 2014 (2 pages)
5 March 2014Registered office address changed from No.3 Cardiff Grove Marston Green Solihull B37 5EY United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from No.3 Cardiff Grove Marston Green Solihull B37 5EY United Kingdom on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mrs Laura Frances Galbraith on 28 February 2014 (2 pages)
5 March 2014Registered office address changed from No.3 Cardiff Grove Marston Green Solihull B37 5EY United Kingdom on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr Andrew Galbraith on 28 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Andrew Galbraith on 28 February 2014 (2 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 100
(44 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 100
(44 pages)