Company Information for GALLOWAY WILDLIFE CONSERVATION TRUST
LOCHFERGUS PLANTATION, KIRKCUDBRIGHT, DUMFRIES & GALLOWAY, DG6 4XX,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
GALLOWAY WILDLIFE CONSERVATION TRUST | |
Legal Registered Office | |
LOCHFERGUS PLANTATION KIRKCUDBRIGHT DUMFRIES & GALLOWAY DG6 4XX Other companies in DG6 | |
Company Number | SC413233 | |
---|---|---|
Company ID Number | SC413233 | |
Date formed | 2011-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 15/10/2023 | |
Account next due | 15/07/2025 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 12:41:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGRET ELIZABETH AITKEN |
||
WINSTON DENERLEY |
||
LILIAN KEDDIE LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE PANTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAF CONNECTIONS | Director | 2015-02-02 | CURRENT | 1991-08-08 | Liquidation | |
DEAF CONNECTIONS TRADING LIMITED | Director | 2011-09-27 | CURRENT | 1998-08-27 | Dissolved 2013-11-01 | |
QUEST FOR A LANGUAGE LIMITED | Director | 2011-09-27 | CURRENT | 2001-06-29 | Dissolved 2013-11-01 | |
DEAF CONNECTIONS | Director | 2015-09-24 | CURRENT | 1991-08-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES | ||
15/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Winston Denerley on 2023-12-07 | ||
15/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
AA | 15/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | 15/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | 15/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
AA | 15/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Jurate Krikstopnyte on 2018-12-17 | |
AP01 | DIRECTOR APPOINTED JURATE KRIKSTOPNYTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGRET ELIZABETH AITKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE PANTER | |
AP01 | DIRECTOR APPOINTED WINSTON DENERLEY | |
AA | 15/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | 15/10/16 TOTAL EXEMPTION FULL | |
AA | 15/10/16 TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/16 TO 15/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/11/2014 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/11/2014 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Lilian Keddie Lawson on 2013-12-14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 91040 - Botanical and zoological gardens and nature reserves activities
|
|
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 GALLOWAY WILDLIFE CONSERVATION TRUST
The top companies supplying to UK government with the same SIC code (91040 - Botanical and zoological gardens and nature reserves activities) as GALLOWAY WILDLIFE CONSERVATION TRUST are:
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. |