Company Information for GALLERY HOMES LIMITED
357 VICTORIA ROAD, GLASGOW, G42 8YZ,
|
Company Registration Number
SC084930
Private Limited Company
Active |
Company Name | |
---|---|
GALLERY HOMES LIMITED | |
Legal Registered Office | |
357 VICTORIA ROAD GLASGOW G42 8YZ Other companies in G42 | |
Company Number | SC084930 | |
---|---|---|
Company ID Number | SC084930 | |
Date formed | 1983-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB402968351 |
Last Datalog update: | 2024-06-06 01:10:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GALLERY HOMES (LONDON) LIMITED | 321 CHASE ROAD SOUTHGATE LONDON LONDON N14 6JT | Dissolved | Company formed on the 2013-07-18 | |
Gallery Homes Ltd | 13048 14th Ave Surrey British Columbia BC V4A 1G3 | Active | ||
Gallery Homes, LLC | 1203 Hickory Way Erie CO 80516 | Delinquent | Company formed on the 2012-03-27 | |
GALLERY HOMES, INC. | 2660 175th Ave Erie CO 80516 | Good Standing | Company formed on the 1994-01-13 | |
GALLERY HOMES INCORPORATED | 6122 S EAGLE CREST DR SPOKANE WA 99206 | Dissolved | Company formed on the 1994-03-28 | |
GALLERY HOMES REAL ESTATE, LLC | 6418 CEDAR COVE LN CLINTON WA 982368407 | Dissolved | Company formed on the 2003-12-09 | |
GALLERY HOMES, INC. | 1905 104TH ST E TACOMA WA 98445 | Dissolved | Company formed on the 2007-01-05 | |
GALLERY HOMES & DEVELOPMENT, LLC | 2600 CHESTER KIMM RD WENATCHEE WA 988018116 | Dissolved | Company formed on the 2007-11-26 | |
Gallery Homes Remodeling, LLC | 171 Salina Street Lafayette CO 80026 | Delinquent | Company formed on the 2010-09-13 | |
GALLERY HOMES AT COLONY RIDGE, LLC | 171 SALINA ST LAFAYETTE CO 80026 | Delinquent | Company formed on the 2002-12-23 | |
GALLERY HOMES LLC | 2615 BENJI CIR EDINBURG TX 78541 | Active | Company formed on the 2013-11-01 | |
GALLERY HOMES LLC | 209 READING ROAD - MASON OH 45040 | Active | Company formed on the 2006-07-10 | |
GALLERY HOMES OF SOUTHWEST OHIO, LTD. | SUMMIT WOODS III 50 E BUSINESS WAY STE 410 CINCINNATI OH 45241 | Active | Company formed on the 2000-09-25 | |
GALLERY HOMES, LLC | 1019C VISTA PARK DR FOREST VA 24551 | Active | Company formed on the 2006-01-26 | |
GALLERY HOMES (VIC) PTY LTD | QLD 4212 | Strike-off action in progress | Company formed on the 2016-06-02 | |
GALLERY HOMES PTY LTD | QLD 4212 | Active | Company formed on the 2011-05-25 | |
GALLERY HOMES REALTY | BALESTIER ROAD Singapore 329714 | Active | Company formed on the 2008-09-11 | |
Gallery Homes, Inc. | Delaware | Unknown | ||
GALLERY HOMES OF MIAMI CORP. | 3816 SW 8 ST MIAMI FL 33134 | Inactive | Company formed on the 1988-07-15 | |
GALLERY HOMES OF FLORIDA, INC. | 5105 BLEU LAPIS DR BOYNYON BEACH FL 33437 | Inactive | Company formed on the 2006-09-06 |
Officer | Role | Date Appointed |
---|---|---|
JAMES MORE(JNR) BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA BELL |
Company Secretary | ||
ANGELA BELL |
Director | ||
JAMES MORE BELL |
Director | ||
CATHERINE BELL |
Company Secretary | ||
CATHERINE BELL |
Director | ||
JANICE SPENCE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0849300018 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0849300018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr James More(Jnr) Bell as a person with significant control on 2018-05-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BELL | |
TM02 | Termination of appointment of Angela Bell on 2018-01-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0849300018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 7500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
CH01 | Director's details changed for Angela Bell on 2013-01-22 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BELL / 31/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 10 ALLISON STREET CROSSHILL, GLASGOW G42 8NN | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
RES13 | PURCH OF 3000 ORD SHA 08/05/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 63 CARLTON PLACE GLASGOW G5 9TR | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 931,718 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,100,000 |
Creditors Due Within One Year | 2013-03-31 | £ 1,939 |
Creditors Due Within One Year | 2012-03-31 | £ 131,161 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLERY HOMES LIMITED
Called Up Share Capital | 2013-03-31 | £ 7,500 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 7,500 |
Cash Bank In Hand | 2013-03-31 | £ 8,464 |
Current Assets | 2013-03-31 | £ 280,211 |
Current Assets | 2012-03-31 | £ 591,167 |
Debtors | 2013-03-31 | £ 1,747 |
Debtors | 2012-03-31 | £ 1,165 |
Secured Debts | 2013-03-31 | £ 931,718 |
Secured Debts | 2012-03-31 | £ 1,229,961 |
Shareholder Funds | 2013-03-31 | £ 639,518 |
Shareholder Funds | 2012-03-31 | £ 662,290 |
Stocks Inventory | 2013-03-31 | £ 270,000 |
Stocks Inventory | 2012-03-31 | £ 590,000 |
Tangible Fixed Assets | 2013-03-31 | £ 1,292,964 |
Tangible Fixed Assets | 2012-03-31 | £ 1,302,284 |
Debtors and other cash assets
GALLERY HOMES LIMITED owns 1 domain names.
galleryhomes.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GALLERY HOMES LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |