Galaxy Marketing Scotland Ltd INVERNESS SHIRE


Founded in 2002, Galaxy Marketing Scotland, classified under reg no. SC236798 is an active company. Currently registered at 46a Seafield Road, Longman IV1 1SG, Inverness Shire the company has been in the business for twenty two years. Its financial year was closed on 31st August and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Carol E., Stephen E. and Carol M.. Of them, Carol E., Stephen E., Carol M. have been with the company the longest, being appointed on 9 January 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Galaxy Marketing Scotland Ltd Address / Contact

Office Address 46a Seafield Road, Longman
Office Address2 Industrial Estate, Inverness
Town Inverness Shire
Post code IV1 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC236798
Date of Incorporation Fri, 13th Sep 2002
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Carol E.

Position: Director

Appointed: 09 January 2019

Stephen E.

Position: Director

Appointed: 09 January 2019

Carol M.

Position: Director

Appointed: 09 January 2019

Alan M.

Position: Director

Appointed: 09 January 2019

Resigned: 20 January 2023

Stuart H.

Position: Director

Appointed: 14 February 2006

Resigned: 09 January 2019

Andrew K.

Position: Secretary

Appointed: 14 February 2006

Resigned: 11 December 2017

Sandra G.

Position: Director

Appointed: 01 March 2004

Resigned: 14 February 2006

Stuart H.

Position: Secretary

Appointed: 27 January 2003

Resigned: 14 February 2006

Andrew K.

Position: Director

Appointed: 13 September 2002

Resigned: 01 March 2004

Stuart H.

Position: Director

Appointed: 13 September 2002

Resigned: 27 January 2003

Andrew K.

Position: Secretary

Appointed: 13 September 2002

Resigned: 27 January 2003

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Able Care Limited from Inverness, Scotland. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Stuart H. This PSC owns 25-50% shares. The third one is Andrew K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Able Care Limited

60 Seafield Road, Inverness, IV1 1SG, Scotland

Legal authority Companies Acts
Legal form Company
Notified on 9 January 2019
Nature of control: 75,01-100% shares

Stuart H.

Notified on 13 September 2016
Ceased on 9 January 2019
Nature of control: 25-50% shares

Andrew K.

Notified on 13 September 2016
Ceased on 11 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand42 38974 683196 187237 853266 481
Current Assets166 535194 667320 780381 572410 502
Debtors60 58662 35266 32085 74583 051
Net Assets Liabilities50 073100 606182 714259 762281 889
Other Debtors1 5051 869   
Property Plant Equipment33 52540 32541 45958 14858 792
Total Inventories63 56057 63258 27357 97460 970
Other
Accrued Liabilities Deferred Income10 08613 4176 43511 86119 622
Accumulated Depreciation Impairment Property Plant Equipment80 75670 27687 39791 867116 759
Additions Other Than Through Business Combinations Property Plant Equipment 19 82419 40535 65426 355
Average Number Employees During Period 9101013
Bank Borrowings Overdrafts  45 56337 37728 061
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment15 4828 20225 78637 98741 847
Corporation Tax Payable9 09911 72519 30416 8188 053
Creditors9 45212 43156 73358 32448 651
Finance Lease Liabilities Present Value Total9 45211 36510 26020 19320 590
Further Item Creditors Component Total Creditors 1 066910754 
Future Minimum Lease Payments Under Non-cancellable Operating Leases98 20054 58411 084261 119217 500
Increase From Depreciation Charge For Year Property Plant Equipment 13 02418 24718 96525 711
Net Current Assets Liabilities31 66479 491205 783270 986286 304
Other Creditors1 3162 5583 4961 6943 812
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 5041 12614 495819
Other Disposals Property Plant Equipment 23 5041 15014 495819
Other Remaining Borrowings 156156156156
Other Taxation Social Security Payable3 5354 3674 335  
Prepayments Accrued Income27 77529 06020 20321 01926 683
Property Plant Equipment Gross Cost114 281110 601128 856150 015175 551
Provisions For Liabilities Balance Sheet Subtotal5 6646 7797 79511 04814 556
Total Assets Less Current Liabilities65 189119 816247 242329 134345 096
Trade Creditors Trade Payables103 27472 53368 71557 31167 741
Trade Debtors Trade Receivables31 30631 42342 48047 83242 605
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -25 597 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   -21 455 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Current accounting reference period shortened from September 30, 2023 to August 31, 2023
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements