Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gallery Franklin Ltd
Gallery Franklin Ltd is an active company incorporated on 1 March 2024 with the registered office located in St. Andrews, Fife. Gallery Franklin Ltd was registered 1 year 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC801333
Private limited company
Scottish Company
Age
1 year 6 months
Incorporated
1 March 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 February 2025
(6 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 March 2025
Due by
1 December 2025
(2 months remaining)
Learn more about Gallery Franklin Ltd
Contact
Address
53 South Street
St Andrews
Fife
KY16 9QR
Scotland
Address changed on
15 Aug 2025
(24 days ago)
Previous address was
53 South Street St Andrews Fife KY16 9DF Scotland
Companies in KY16 9QR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Sally Helena Franklin
Director • British • Lives in UK • Born in Jul 2001
Miss Katharine Elizabeth Franklin
Director • British • Lives in UK • Born in Apr 1998
Lesley Margaret Franklin
Director • British • Lives in Scotland • Born in Mar 1967
Mrs Lesley Margaret Franklin
PSC • British • Lives in Scotland • Born in Mar 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Leith School Of Art
Lesley Margaret Franklin is a mutual person.
Active
See All Mutual Companies
Financials
Gallery Franklin Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Registered Address Changed
24 Days Ago on 15 Aug 2025
Mrs Lesley Margaret Franklin (PSC) Details Changed
1 Month Ago on 8 Aug 2025
Mrs Lesley Margaret Franklin Details Changed
1 Month Ago on 8 Aug 2025
Miss Sally Helena Franklin Details Changed
1 Month Ago on 8 Aug 2025
Registered Address Changed
1 Month Ago on 17 Jul 2025
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Angus John Franklin Resigned
1 Year 6 Months Ago on 1 Mar 2024
Angus John Franklin (PSC) Resigned
1 Year 6 Months Ago on 1 Mar 2024
Incorporated
1 Year 6 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Gallery Franklin Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 53 South Street St Andrews Fife KY16 9DF Scotland to 53 South Street St Andrews Fife KY16 9QR on 15 August 2025
Submitted on 15 Aug 2025
Director's details changed for Mrs Lesley Margaret Franklin on 8 August 2025
Submitted on 8 Aug 2025
Change of details for Mrs Lesley Margaret Franklin as a person with significant control on 8 August 2025
Submitted on 8 Aug 2025
Director's details changed for Miss Sally Helena Franklin on 8 August 2025
Submitted on 8 Aug 2025
Registered office address changed from 31 Lauder Road Edinburgh EH9 2JG United Kingdom to 53 South Street St Andrews Fife KY16 9DF on 17 July 2025
Submitted on 17 Jul 2025
Certificate of change of name
Submitted on 17 Jul 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Incorporation
Submitted on 1 Mar 2024
Cessation of Angus John Franklin as a person with significant control on 1 March 2024
Submitted on 1 Mar 2024
Termination of appointment of Angus John Franklin as a director on 1 March 2024
Submitted on 1 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs