General information

Name:

Gallery Homes Ltd

Office Address:

357 Victoria Road Glasgow G42 8YZ

Number: SC084930

Incorporation date: 1983-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Gallery Homes Limited. The company was started 41 years ago and was registered under SC084930 as the reg. no. This particular head office of this company is registered in Battlefield. You can reach them at 357 Victoria Road, Glasgow. This company's registered with SIC code 41201 which means Construction of commercial buildings. 2023-03-31 is the last time when company accounts were filed.

2 transactions have been registered in 2014 with a sum total of £5,000. In 2013 there was a similar number of transactions (exactly 4) that added up to £10,000. The Council conducted 3 transactions in 2012, this added up to £7,500. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £30,000. Cooperation with the Department for Transport council covered the following areas: Rent - L&b (non-pfi).

At present, this specific limited company is directed by just one managing director: James B., who was assigned to lead the company in 1985. Since 1991-08-28 Angela B., had fulfilled assigned duties for this limited company until the resignation six years ago. As a follow-up a different director, namely Catherine B. resigned on 1994-09-20.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 01 July 1985

Latest update: 29 February 2024

People with significant control

James B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James B.
Notified on 31 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Cahill Jack Associates Limited

Address:

91 Alexander Street

Post code:

ML6 0BD

City / Town:

Airdrie

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 5 000.00
2014-01-02 2000056815 £ 2 500.00 Rent - L&b (non-pfi)
2014-04-01 2000000220 £ 2 500.00 Rent - L&b (non-pfi)
2013 Department for Transport 4 £ 10 000.00
2013-01-02 5100005181 £ 2 500.00 Rent - L&b (non-pfi)
2013-04-03 5100000073 £ 2 500.00 Rent - L&b (non-pfi)
2013-07-01 5100001674 £ 2 500.00 Rent - L&b (non-pfi)
2012 Department for Transport 3 £ 7 500.00
2012-04-02 5100000011 £ 2 500.00 Rent - L&b (non-pfi)
2012-07-02 5100001745 £ 2 500.00 Rent - L&b (non-pfi)
2012-10-01 5100003436 £ 2 500.00 Rent - L&b (non-pfi)
2011 Department for Transport 3 £ 7 500.00
2011-04-04 2000000420 £ 2 500.00 Rent - L&b (non-pfi)
2011-07-01 5100004630 £ 2 500.00 Rent - L&b (non-pfi)
2011-10-03 5100008569 £ 2 500.00 Rent - L&b (non-pfi)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
40
Company Age

Similar companies nearby

Closest companies