Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GALEN PROPERTIES LTD
Company Information for

GALEN PROPERTIES LTD

3 YOUNG PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G75 0TD,
Company Registration Number
SC283636
Private Limited Company
Active

Company Overview

About Galen Properties Ltd
GALEN PROPERTIES LTD was founded on 2005-04-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Galen Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GALEN PROPERTIES LTD
 
Legal Registered Office
3 YOUNG PLACE
KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE
GLASGOW
G75 0TD
Other companies in G75
 
Filing Information
Company Number SC283636
Company ID Number SC283636
Date formed 2005-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALEN PROPERTIES LTD
Is this data useful to you?
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.
Companies with same name GALEN PROPERTIES LTD
The following companies were found which have the same name as GALEN PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GALEN PROPERTIES, LLC 27677 Whirlaway Trail Evergreen CO 80439 Voluntarily Dissolved Company formed on the 1999-05-13
GALEN PROPERTIES, L.L.C. 900 DUPONT ST BELLINGHAM WA 98225 Dissolved Company formed on the 1999-12-01
GALEN PROPERTIES, LLC 500 N RAINBOW BLVD SUITE 300 LAS VEGAS NV 89107 Dissolved Company formed on the 2002-09-19
GALEN PROPERTIES LLC Georgia Unknown
GALEN PROPERTIES LLC New Jersey Unknown
GALEN PROPERTIES LLC California Unknown
GALEN PROPERTIES LLC North Carolina Unknown
GALEN PROPERTIES LLC Arkansas Unknown
GALEN PROPERTIES LLC 810 brix place Nassau UNIONDALE NY 11553 Active Company formed on the 2021-11-03

Company Officers of GALEN PROPERTIES LTD

Current Directors
Officer Role Date Appointed
CLAIRE MARGARET JANION
Director 2005-04-21
GAIL MHARI HUME MUNRO
Director 2005-04-21
KIRSTEN ALEXANDRA MUNRO
Director 2005-04-21
STUART JOHN OVEREND
Director 2012-05-01
AMANDA JANE STEWART
Director 2005-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD HUME MUNRO
Director 2008-04-01 2013-11-28
ANTHONY BAXTER
Company Secretary 2006-02-01 2009-10-01
SIMON PHILIP LINTS
Company Secretary 2005-04-21 2006-01-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-04-21 2005-04-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-04-21 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL MHARI HUME MUNRO CARMUNNOCK PROPERTIES LIMITED Director 2005-05-11 CURRENT 2004-09-24 Active
KIRSTEN ALEXANDRA MUNRO CARMUNNOCK PROPERTIES LIMITED Director 2005-05-11 CURRENT 2004-09-24 Active
STUART JOHN OVEREND P2-MOLTENI PHARMA LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
STUART JOHN OVEREND PYM INVESTMENTS LIMITED Director 2015-03-03 CURRENT 2004-11-04 Active - Proposal to Strike off
STUART JOHN OVEREND P2 HEALTHCARE LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
STUART JOHN OVEREND GREAT BEAR PROPERTIES LIMITED Director 2014-06-10 CURRENT 1992-04-06 Active
STUART JOHN OVEREND GREAT BEAR INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1992-04-06 Active
STUART JOHN OVEREND THE GREAT BEAR GROUP LIMITED Director 2014-06-10 CURRENT 2002-10-25 Active
STUART JOHN OVEREND EUROPA MEDICINES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2014-09-09
STUART JOHN OVEREND EUROPEAN MEDICINES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
STUART JOHN OVEREND CARMUNNOCK PROPERTIES LIMITED Director 2012-05-01 CURRENT 2004-09-24 Active
STUART JOHN OVEREND MUNRO HEALTHCARE GROUP LIMITED Director 2012-03-13 CURRENT 2012-02-14 Active
STUART JOHN OVEREND GLENALMOND ASSET MANAGEMENT LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active - Proposal to Strike off
STUART JOHN OVEREND THE INTERNATIONAL CENTRE FOR FINANCIAL REGULATION Director 2009-03-16 CURRENT 2008-06-20 Dissolved 2015-02-05
STUART JOHN OVEREND HARRISON ADVISERS LIMITED Director 2007-12-20 CURRENT 2007-11-21 Dissolved 2018-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-21CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-12-2230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-02-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN OVEREND
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-12-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-12-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-16AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-08AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-06AR0118/04/14 ANNUAL RETURN FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO
2013-12-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0118/04/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-16AP01DIRECTOR APPOINTED MR STUART JOHN OVEREND
2012-04-23AR0118/04/12 ANNUAL RETURN FULL LIST
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-04-18AR0118/04/11 ANNUAL RETURN FULL LIST
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-06-18AR0121/04/10 ANNUAL RETURN FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE STEWART / 21/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN ALEXANDRA MUNRO / 21/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL MHARI HUME MUNRO / 21/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HUME MUNRO / 21/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARGARET JANION / 01/10/2009
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BAXTER
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 10 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA UNITED KINGDOM
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-15363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANION / 01/09/2008
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MUNRO / 01/09/2008
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA STEWART / 01/09/2008
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / GAIL MUNRO / 01/09/2008
2008-05-23363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-05-23288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY BAXTER / 01/05/2008
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA
2008-04-10288aDIRECTOR APPOINTED MR DONALD HUME MUNRO
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-27363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-05363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-06-0188(2)RAD 20/04/06--------- £ SI 3@1=3 £ IC 1/4
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-10288bSECRETARY RESIGNED
2005-06-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-16288bSECRETARY RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2005-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GALEN PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALEN PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-06-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GALEN PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of GALEN PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GALEN PROPERTIES LTD
Trademarks
We have not found any records of GALEN PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALEN PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GALEN PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GALEN PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALEN PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALEN PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.