Background WavePink WaveYellow Wave

GALION (PROJECT TWO) LIMITED (08756474)

GALION (PROJECT TWO) LIMITED (08756474) is an active UK company. incorporated on 31 October 2013. with registered office in Glastonbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. GALION (PROJECT TWO) LIMITED has been registered for 12 years. Current directors include MACDONALD, Angus Crawford.

Company Number
08756474
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
Higher Hill Farm Butleigh Hill, Glastonbury, BA6 8TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
MACDONALD, Angus Crawford
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALION (PROJECT TWO) LIMITED

GALION (PROJECT TWO) LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Glastonbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. GALION (PROJECT TWO) LIMITED was registered 12 years ago.(SIC: 74901)

Status

active

Active since 12 years ago

Company No

08756474

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

MENSOLA 101 LIMITED
From: 13 February 2014To: 18 August 2014
HKSL MENSOLA 101 LIMITED
From: 31 October 2013To: 13 February 2014
Contact
Address

Higher Hill Farm Butleigh Hill Butleigh Glastonbury, BA6 8TW,

Previous Addresses

10 South Street Bridport Dorset DT6 3NJ
From: 28 November 2014To: 7 November 2017
40 High West Street Dorchester Dorset DT1 1UR
From: 31 October 2013To: 28 November 2014
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 14
Director Left
Nov 14
New Owner
Nov 17
Owner Exit
Nov 17
Loan Secured
Jun 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MACDONALD, Angus Crawford

Active
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 16 Oct 2014

LOVEGROVE, Hannah Mary

Resigned
High West Street, DorchesterDT1 1UR
Born October 1957
Director
Appointed 31 Oct 2013
Resigned 16 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Angus Crawford Macdonald

Active
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2017
South Street, BridportDT6 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
18 August 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2013
NEWINCIncorporation