S J Gallacher (medical) Limited

General information

Name:

S J Gallacher (medical) Ltd

Office Address:

3 Castle Court Carnegie Campus KY11 8PB Dunfermline

Number: SC371144

Incorporation date: 2010-01-13

Dissolution date: 2020-05-18

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the beginning of S J Gallacher (medical) Limited, the firm registered at 3 Castle Court, Carnegie Campus in Dunfermline. It was registered on 2010-01-13. Its reg. no. was SC371144 and the company area code was KY11 8PB. The firm had existed in this business for approximately ten years until 2020-05-18.

Stephen G. was this company's director, formally appointed on 2010-01-13.

Stephen G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Appointed: 13 January 2010

Latest update: 29 August 2023

People with significant control

Stephen G.
Notified on 6 April 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 October 2020
Account last made up date 31 January 2019
Confirmation statement next due date 27 January 2020
Confirmation statement last made up date 13 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 April 2013
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, May 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

32 Bailie Drive Bearsden

Post code:

G61 3AH

City / Town:

Glasgow

HQ address,
2014

Address:

32 Bailie Drive Bearsden

Post code:

G61 3AH

City / Town:

Glasgow

HQ address,
2015

Address:

32 Bailie Drive Bearsden

Post code:

G61 3AH

City / Town:

Glasgow

HQ address,
2016

Address:

32 Bailie Drive Bearsden

Post code:

G61 3AH

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

Thomas Barrie & Co Llp

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
10
Company Age

Closest Companies - by postcode